Search icon

SUNZ INSURANCE COMPANY

Headquarter

Company Details

Entity Name: SUNZ INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: P09000103272
FEI/EIN Number 621298002
Address: 1301 6TH AVENUE WEST, BRADENTON, FL, 34205, US
Mail Address: 1301 6TH AVENUE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNZ INSURANCE COMPANY, MISSISSIPPI 983489 MISSISSIPPI

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323996200

Chief Executive Officer

Name Role Address
Herrig Steve Chief Executive Officer 1301 6th Avenue West, Bradenton, FL, 34205

Director

Name Role Address
Distefano Glen Director 1301 6th Avenue West, Bradenton, FL, 34205
Arling Peter Director 1301 6th Avenue West, Bradenton, FL, 34205

Secretary

Name Role Address
Bryant Theodore Secretary 1301 6TH AVENUE WEST, BRADENTON, FL, 34205

Chief Financial Officer

Name Role Address
Banigo Nick Chief Financial Officer 1301 6TH AVENUE WEST, BRADENTON, FL, 34205

President

Name Role Address
Leonard Rick President 1301 6TH AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-20 1301 6TH AVENUE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2016-07-20 1301 6TH AVENUE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 200 E. GAINES ST., TALLAHASSEE, FL 32399-6200 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 CHIEF FINANCIAL OFFICER No data

Court Cases

Title Case Number Docket Date Status
Christopher Harris, Petitioner(s) v. Quadrant PHR, LLC/Next Level Administrators, LLC and Sunz Insurance, Respondent(s). 1D2024-2677 2024-10-17 Open
Classification Original Proceedings - Workers Compensation - Mandamus
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-019714MGK

Parties

Name CHRISTOPHER HARRIS LLC
Role Petitioner
Status Active
Representations Michael Jason Winer
Name QUADRANT PHR, LLC
Role Respondent
Status Active
Representations Gina Marie Jacobs
Name NEXT LEVEL ADMINISTRATORS, LLC
Role Respondent
Status Active
Name SUNZ INSURANCE COMPANY
Role Respondent
Status Active
Name Margret Gail Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quadrant PHR, LLC
Docket Date 2024-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Harris
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Christopher Harris
View View File
Eco-Crew, LLC/Sunz Insurance, Appellant(s) v. Elsa Garcia Lopez, Appellee(s). 1D2024-2123 2024-08-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-030465TAH

Parties

Name ECO-CREW. LLC
Role Appellant
Status Active
Representations Blane Russell Wheeley
Name SUNZ INSURANCE COMPANY
Role Appellant
Status Active
Representations Blane Russell Wheeley
Name Elsa Garcia Lopez
Role Appellee
Status Active
Representations David C Wiitala, Thomas Warren Sculco, Shannon McLin
Name Thomas Alan Hedler
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eco-Crew, LLC
Docket Date 2024-10-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-349 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elsa Garcia Lopez
Docket Date 2024-09-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eco-Crew, LLC
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Thomas Alan Hedler
Docket Date 2024-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eco-Crew, LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elsa Garcia Lopez
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eco-Crew, LLC
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
SUNSHINE WORKFORCE, LLC, AND STEVE TABARRINI VS SUNZ INSURANCE SOLUTIONS, LLC, ET AL. 2D2023-0455 2023-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name STEVE TABARRINI
Role Appellant
Status Active
Name SUNSHINE WORKFORCE LLC
Role Appellant
Status Active
Representations CHRISTOPHER V. CARLYLE, ESQ., KARA JURSINSKI MURPHY, ESQ., BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., KRISTEN M. FIORE, ESQ., JASON L. MARGOLIN, ESQ., SCOTT E. ALLBRIGHT, JR., ESQ.
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-03-07
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ This court's March 3, 2023, order to show cause is hereby discharged.It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed July 24, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by July 27, 2023.
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by June 12, 2023.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 11,383 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF DISPOSITION OF MOTION TOLLING RENDITION
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This appeal will continue to be held in abeyance. Appellant shall notify this courtupon disposition of the motion(s) tolling rendition or shall file a status report within thirtydays, whichever occurs first.
Docket Date 2023-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF STATUS OF ACTIVITY IN THE LOWER TRIBUNAL
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 3/7/23 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SUNSHINE WORKFORCE, LLC
SUNSHINE WORKFORCE, LLC, AND STEVE TABARRINI VS SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY 2D2022-2551 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name STEVE TABARRINI
Role Petitioner
Status Active
Name SUNSHINE WORKFORCE LLC
Role Petitioner
Status Active
Representations BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE COMPANY
Role Respondent
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Respondent
Status Active
Representations KARA JURSINSKI MURPHY, ESQ., JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KRISTEN M. FIORE, ESQ.

Docket Entries

Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents' motion for appellate attorney's fees is denied.
Docket Date 2023-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ as moot.
Docket Date 2023-06-01
Type Response
Subtype Reply
Description REPLY ~ RESPONDENTS' REPLY TO PETITIONERS' RESPONSETO ORDER TO SHOW CAUSE WHY PETITIONSHOULD NOT BE DISMISSED FOR MOOTNESS
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' SECOND NOTICE OF STATUS UPDATE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***LOCATED IN IDCA CONFIDENTIAL*** PETITIONERS' NOTICE OF STATUS UPDATE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ***LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioners' unopposed motion for extension of time to serve a reply to theresponse to the petition for writ of certiorari is granted, and the reply shall be served byMarch 21, 2023.
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI1
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by January 18,2023.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by November9, 2022.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR 30-DAY EXTENSIONOF TIME TO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by October 10,2022.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ as moot.
Docket Date 2023-05-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE WHYPETITION SHOULD NOT BE DISMISSED FOR MOOTNESS
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-05-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Petitioners seek certiorari review of a partial final judgment and a "Notice to Appear" entered by the trial court in the proceedings below. However, on August 25, 2022, the trial court entered an order staying execution of the partial final judgment. Accordingly, within ten days from the date of this order, Petitioners shall show cause why their petition for writ of certiorari should not be dismissed as moot. Respondents shall have ten days from service of the Petitioners' response to file a reply. All parties shall limit the substantive portions of their respective response or reply to twenty pages.
Docket Date 2022-08-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SUNSHINE WORKFORCE, LLC
Eager Beaver Professional Tree Care, LLC, Appellant(s) v. Sunz Insurance Company, Appellee(s). 1D2022-1872 2022-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2021-CA-000386

Parties

Name EAGER BEAVER PROFESSIONAL TREE CARE LLC
Role Appellant
Status Active
Representations Charles F. Beall Jr., Daniel M. Ewert, Jessica L. Scholl
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Representations Jason S Oletsky, Jason L. Margolin, Kristen M. Fiore
Name Hon. Clifton A. Drake
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunz Insurance Company
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 12/9/22
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Sunz Insurance Company
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 475
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed January 24, 2023, is denied.
Docket Date 2023-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-24
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion for attorney's fees
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/ 15 days 1/24/23
Docket Date 2022-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants the unopposed motion, filed October 20, 2022, for extension of time to file a response. Appellee shall serve the response to the motion for attorney’s fees on or before October 28, 2022.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of October 10, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-10-10
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 10/11 The initial brief filed by the Appellant on October 6, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 10 days
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 10 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/26/22
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1106 pages
On Behalf Of Donald C. Spencer
Docket Date 2022-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-07-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-08
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellant on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunz Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 17, 2022.
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT KIMBALL VS SUNZ INSURANCE COMPANY 2D2022-0116 2022-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-3584

Parties

Name ROBERT KIMBALL
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., MITCHEL KROUSE, ESQ.
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KRISTEN M. FIORE, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The parties have filed a Stipulation for Voluntary Dismissal in the above cause. We dismiss the parties' appeal. See Fla. R. App. P. 9.350(c) ("When a party files a stipulation for dismissal or notice of dismissal under subdivision (a) . . . of this rule, the cause may be dismissed only by court order."). Pursuant to the stipulation, the parties shall each bear their respective costs and attorneys' fees.
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT KIMBALL
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's unopposed motion for extension of time is granted to the extent thatthe response to Appellant's motion for appellate attorney's fees is accepted as timelyfiled.
Docket Date 2023-01-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT KIMBALL
Docket Date 2022-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ROBERT KIMBALL
Docket Date 2022-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AND KRISTENFIORE'S APPEARANCE AS APPELLATE CO-COUNSEL
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF REPLY BRIEF//15 - RB DUE 12/19/22
On Behalf Of ROBERT KIMBALL
Docket Date 2022-11-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ROBERT KIMBALL
Docket Date 2022-11-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-10-12
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee’s motion for clarification of answer brief due date is granted to the extent that Appellee shall serve the answer brief by November 9, 2022.
Docket Date 2022-10-11
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NON-OBJECTION TO APPELLEE'S MOTION FOR CLARIFICATION OF ANSWER BRIEF DUE DATE
On Behalf Of ROBERT KIMBALL
Docket Date 2022-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 140 PAGES - REDACTED
Docket Date 2022-10-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE'S MOTION FOR CLARIFICATION OFANSWER BRIEF DUE DATE
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-10-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant’s motion to serve and file amended initial brief is granted. The initialbrief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-09-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROBERT KIMBALL
Docket Date 2022-09-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT KIMBALL
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served within thirty days from the date of this order.
Docket Date 2022-09-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion for extension of time to file the initial brief and motion to accept brief as timely filed are granted, and the initial brief filed August 29, 2022, is accepted as timely filed.
Docket Date 2022-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-08-30
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ROBERT KIMBALL
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT KIMBALL
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR TWO-DAY EXTENSIONOF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of ROBERT KIMBALL
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 24, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT KIMBALL
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 17, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of ROBERT KIMBALL
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF//30 - IB DUE 7/18/22
On Behalf Of ROBERT KIMBALL
Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF//30 - IB DUE 6/16/22
On Behalf Of ROBERT KIMBALL
Docket Date 2022-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 89 PAGES
Docket Date 2022-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 266 PAGES
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROBERT KIMBALL
Docket Date 2022-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ROBERT KIMBALL
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 2701 PAGES
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT KIMBALL
Docket Date 2022-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT KIMBALL
Docket Date 2023-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellee filed by Attorney Katherine E.Giddings is granted. Attorney Giddings is relieved of further appellate responsibilities.Attorney Jason L. Margolin, Attorney Jason S. Oletsky, and the law firm of AkermanLLP remain counsel of record for the Appellee. Attorney Kristen M. Fiore is recognizedas additional co-counsel for Appellee.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
ROBERT KIMBALL VS SUNZ INSURANCE COMPANY 2D2021-1127 2021-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-3584

Parties

Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KATHERINE E. GIDDINGS, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name ROBERT KIMBALL
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., CAROL B. SHANNIN, ESQ., MITCHEL KROUSE, ESQ.

Docket Entries

Docket Date 2022-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ROBERT KIMBALL
Docket Date 2021-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT IN COMPLIANCE WITH NOVEMBER 22, 2021, ORDER REGARDING STATUS OF MOTION FOR REHEARING
On Behalf Of ROBERT KIMBALL
Docket Date 2021-11-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellant's Status Report in Compliance with August 26, 2021, Order Regarding Status of Motion for Rehearing, the relinquishment period is extended through December 30, 2021, and appellant shall provide this court with a status report on or before that date.
Docket Date 2021-11-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH AUGUST 26, 2021, ORDER REGARDING STATUS OF MOTION FOR REHEARING
On Behalf Of ROBERT KIMBALL
Docket Date 2021-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant's August 23, 2021, status report is noted. Appellant shall file a status report that complies with this court's July 8, 2021, order on or before November 18, 2021.
Docket Date 2021-08-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ IN COMPLIANCE WITH JULY 8, 2021, ORDER REGARDING STATUS OF MOTION FOR REHEARING
On Behalf Of ROBERT KIMBALL
Docket Date 2021-06-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING MOTION FOR REHEARING
On Behalf Of ROBERT KIMBALL
Docket Date 2021-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 2244 PAGES
Docket Date 2021-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT KIMBALL
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROBERT KIMBALL
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ amended certificate of service
On Behalf Of ROBERT KIMBALL
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2021-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of pending motion for rehearing is treated as motion to relinquish jurisdiction for the trial court to rule on appellant's motion for rehearing filed in the lower tribunal on May 17, 2021. The motion is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to address appellant's May 17, 2021, motion for rehearing. Appellant shall file in this court a status report within 45 days. If the order on the motion for rehearing does nothing to change the order on appeal, Appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on Appellant's motion alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either the parties should consider moving for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the appellant should file a notice of voluntary dismissal of the present appeal.
Docket Date 2021-04-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
SUNSHINE WORKFORCE, LLC VS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY 2D2020-2374 2020-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name SUNSHINE WORKFORCE LLC
Role Appellant
Status Active
Representations BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KATHERINE E. GIDDINGS, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-09-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted, and this case is dismissed.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss is denied as moot.
Docket Date 2020-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S CONFIRMATION OF ATTORNEYS' FEES REQUEST IN RESPONSE TOCOURT'S ORDER ON ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2020-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-09-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to dismiss.
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-09-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-09-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION TO DISMISS SECOND APPEAL
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 14, 2020.
Docket Date 2020-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
SUNSHINE WORKFORCE, LLC VS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY 2D2020-1293 2020-04-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name SUNSHINE WORKFORCE LLC
Role Appellant
Status Active
Representations BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., KATHERINE E. GIDDINGS, ESQ., JASON L. MARGOLIN, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Sunz Insurance Solutions, LLC and Sunz Insurance Company, have filed a motion for appellate attorneys' fees based upon section 13 of the Workers' Compensation Insurance Program Agreement ("Program Agreement"), which applies to both Sunz Insurance Solutions, LLC and Sunz Insurance Company pursuant to the General Conditions and Definitions portion of the Program Agreement. Appellees also seek an award of appellate attorneys' fees pursuant to section 440.381, Florida Statutes (2019). Appellees' motion for appellate attorneys' fees is granted to the extent that the trial court shall set a fee amount for this appellate proceeding in favor of appellees only if appellees ultimately prevail in the trial court. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-06-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-05-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-04-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-04-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SUNSHINE WORKFORCE, LLC
QUALITY FRUIT PACKERS OF INDIAN RIVER, INC. VS SUNZ INSURANCE COMPANY, et al. 4D2014-3041 2014-08-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA000334

Parties

Name QUALITY FRUIT PACKERS INC
Role Petitioner
Status Active
Representations Gordon Yates Rumbley
Name DIRECT HR SERVICES, INC.
Role Respondent
Status Active
Name SUNZ INSURANCE COMPANY
Role Respondent
Status Active
Representations WILLIAM H. ROGNER, JEFFREY D. THOMPSON
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed August 6, 2014, is denied without prejudice for petitioner to obtain rulings from the trial court on its motion for summary judgment, objections, and motion for protective order; further ORDERED that petitioner¿s request for oral argument is denied. LEVINE, CONNER and KLINGENSMITH, JJ., Concur.
Docket Date 2014-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-09-17
Type Response
Subtype Reply
Description Reply
On Behalf Of QUALITY FRUIT PACKERS
Docket Date 2014-09-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2014-08-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2014-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Gordon Yates Rumbley 0202134
Docket Date 2014-08-15
Type Notice
Subtype Notice
Description Notice ~ IS NOT RELATED TO ANY PENDING OR CLOSED CIVIL OR CRIMINAL CASE FILING IN THIS COURT, OR ANY OTHER FEDERAL OR STATE COURT, OR ADMINISTRATIVE AGENCY
On Behalf Of QUALITY FRUIT PACKERS
Docket Date 2014-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ("SUPPLEMENTAL")
On Behalf Of QUALITY FRUIT PACKERS
Docket Date 2014-08-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-08-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of QUALITY FRUIT PACKERS
Docket Date 2014-08-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of QUALITY FRUIT PACKERS
Docket Date 2014-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-10-26
AMENDED ANNUAL REPORT 2017-05-10
AMENDED ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State