Search icon

WESCO INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: WESCO INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2007 (18 years ago)
Document Number: P16568
FEI/EIN Number 85-0165753

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114, US
Address: 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHEIF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000
Kunkel Dion Ellen Treasurer 59 Maiden Lane, New York, NY, 10038
Foy Christopher H President 59 Maiden Lane, New York, NY, 10038
Mayer Jeffrey H Chie 59 Maiden Lane, New York, NY, 10038
Ungar Stephen B Secretary 59 Maiden Lane, New York, NY, 10038
DeCarlo Donald T Director 59 Maiden Lane, New York, NY, 10038
Greenstein Evan Director 59 Maiden Lane, New York, NY, 10038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY 10038 -
CHANGE OF MAILING ADDRESS 2023-04-25 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY 10038 -
REGISTERED AGENT NAME CHANGED 2023-04-25 CHEIF FINANCIAL OFFICER -
CANCEL ADM DISS/REV 2007-10-03 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1994-03-04 - -

Court Cases

Title Case Number Docket Date Status
SURGERY PARTNERS, INC. VS NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A., ET AL 2D2022-1148 2022-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003083

Parties

Name SURGERY PARTNERS, INC.
Role Appellant
Status Active
Representations MOLLIE H. LEVY, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., ERIC M. CLARKSON, ESQ., CHERYL L. KOZDREY, ESQ., JEREMIAH M. WELCH, ESQ., STEPHANIE GIAGNORIO, ESQ.
Name U.S. SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name WESCO INSURANCE COMPANY
Role Appellee
Status Active
Name MARKEL AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIED WORLD NATIONAL ASSURANCE COMPANY
Role Appellee
Status Active
Name UNKNOWN PARTIES
Role Appellee
Status Active
Name FREEDOM SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name ENDURANCE RISK SOLUTIONS ASSURANCE CO.
Role Appellee
Status Active
Name XL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name AXIS INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Role Appellee
Status Active
Representations MICHAEL PERLIS, ESQ., JAMES M. KAPLAN, ESQ., MARIA KIMIJIMA, ESQ., JOSEPH FINNERTY, I I I, ESQ., CHAD SCHREIBER, ESQ., MANUEL MUNGIA, JR., ESQ., MEGAN SHEA HARWICK, ESQ., ERIC CONNUCK, ESQ., JASON L. MARGOLIN, ESQ., LESLIE AHARI, ESQ., KIMBERLY RAMEY, ESQ., RICHARD JOHNSON, ESQ., LAUREL BREWER, ESQ., RHETT CONLON PARKER, ESQ., CHARLES C. LEMLEY, ESQ., MICHAEL J. BRADFORD, ESQ., FREDRICK H. L. MC CLURE, ESQ., CHRISTINA LEWIS, ESQ., DARIUS N. KANDAWALLA, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2023-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 21, 2023, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-12-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED/FARFANTE - 31 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Connuck's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Fredrick H. L. McClure with all submissions when serving foreign attorney Eric Connuck with documents.
Docket Date 2022-10-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees 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. Appellees shall serve the answer brief within thirty days of the date of this order. Appellees' motion for leave to submit a reply is denied.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ MEMORANDUM OPPOSING APPELLEES'MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' MOTION FOR LEAVE TO SUBMIT A REPLYIN FURTHER SUPPORT OF MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-09-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-07-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF LAUREL D. BREWER AS COUNSELAND REQUEST TO STOP ELECTRONIC AND E-MAIL NOTICES
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 9/12/22
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 2354 PAGES
Docket Date 2022-05-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Darius N. Kandawalla's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michael J. Bradford with all submissions when serving foreign attorney Darius N. Kandawalla with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Darius N. Kandawalla - AMENDED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ The verified motion for admission to appear pro hac vice by Attorney Jordan W. Ziolkowski is denied without prejudice to filing an amended motion that contains "a certificate indicating service of the verified motion upon The Florida Bar and all counsel of record in the matter in which leave to appear pro hac vice is sought and payment of the fees described in the Rules Regulating The Florida Bar concerning non-Florida lawyers appearances in a Florida court or notice that the movant has requested a judicial waiver of said fees" as required by Florida Rule of General Practice and Judicial Administration 2.510(7). The court notes that reference to a $100 fee paid to The Florida Bar is incorrect.
Docket Date 2022-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Michael F. Perlis, Esq.
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Megan Shea Harwick - AMENDED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Brewer's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Fredrick H. L. McClure with all submissions when serving foreign attorney Laurel Brewer with documents.
Docket Date 2022-04-27
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Kozdrey's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Stephanie Giagnorio with all submissions when serving foreign attorney Cheryl L. Kozdrey with documents.
Docket Date 2022-04-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Eric M. Clarkson's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Stephanie Giagnorio with all submissions when serving foreign attorney Clarkson with documents.
Docket Date 2022-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JORDAN W. ZIOLKOWSKI - VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Joseph G. Finnerty III's verified motion for admission to appear pro hac vice is denied without prejudice to filing an amended motion that indicates in paragraph 13 whether the previous motion to appear was granted or denied. See Fla. R. Gen. Prac. & Jud. Admin. 2.510(b)(2).
Docket Date 2022-04-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Laurel D. Brewer
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Leslie S. Ahari's verified motion for admission to appear pro hac vice is denied without prejudice to filing an amended motion that indicates in paragraph 12 whether the previous admission was granted or denied. See Fla. R. Gen. Prac. & Jud. Admin. 2.510(b)(2).
Docket Date 2022-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Joseph G. Finnerty III - VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Manuel Mungia, Jr - VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ ERIC M. CLARKSON FEE OF $100.00 FOR VERIFIED MOTION FOR ADMISSIONS TO APPEAR PRO HAC VICE
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Atty Leslie S. Ahari
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jeremiah M. Welch's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorney Stephanie Giagnorio with allsubmissions when serving foreign attorney Jeremiah M. Welch with documents.
Docket Date 2022-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION OF COURT REPORTER
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorneys Jeremiah M. Welch,Chery L. Kozdrey, Joseph Finnerty III, Laurel Brewer, Megan Harwich, Michael Perlis,Richard Johnson, Darius N. Kandawalla, Jordan Watrous, Manual Mungia Jr., ChadSchreiber, Leslie Ahari, and Charles C. Lemley shall move to appear in this court prohac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510or they will be removed from this proceeding.
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-07
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DALE A. VANNELLI, JR., et al. VS BARRY DAVIS 4D2017-3601 2017-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010670XXXXMB

Parties

Name DALE A. VANNELLI, JR.
Role Appellant
Status Active
Representations B.B. BOLES, III, MICHAEL T. BILL
Name SOUTH FLORIDA BUSHOG SERVICE, INC.
Role Appellant
Status Active
Name WESCO INSURANCE COMPANY
Role Appellant
Status Active
Name BARRY DAVIS
Role Appellee
Status Active
Representations Andrew A. Harris, Brian R. Denney, Donald W St. Denis
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ ORDERED that the April 19, 2018 joint motion to dismiss appeal is treated as a stipulation for dismissal and at the request of the parties, this case is dismissed.
Docket Date 2018-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ "JOINT MOTION TO DISMISS APPEAL"
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/25/2018
On Behalf Of BARRY DAVIS
Docket Date 2018-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN, SEE 03/01/2018 ORDER***
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 626 PAGES
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ January 23, 2018 motion to supplement the record is granted, and the record is supplemented to include the February 27, 2017, May 15, 2017, June 19, 2017 and September 22, 2017 transcripts of proceedings. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/28/2018
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY DAVIS
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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 Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DALE A. VANNELLI, JR., et al. VS BARRY DAVIS 4D2017-1059 2017-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010670

Parties

Name DALE A. VANNELLI, JR.
Role Appellant
Status Active
Representations MICHAEL T. BILL, B.B. BOLES, III
Name SOUTH FLORIDA BUSHOG SERVICE, INC.
Role Appellant
Status Active
Name WESCO INSURANCE COMPANY
Role Appellant
Status Active
Name BARRY DAVIS
Role Appellee
Status Active
Representations Donald W St. Denis, Andrew A. Harris, Nichole J. Segal, Blaire Campbell Hammock, Brian R. Denney
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-04-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. All pending motions are denied as moot.
Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 1, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at Oxbridge Academy of the Palm Beaches. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/07/18
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARRY DAVIS
Docket Date 2017-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BARRY DAVIS
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from receipt of the supplemental index to the record-on-appeal. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ "EXHIBITS"
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BARRY DAVIS
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's December 4, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2017-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BARRY DAVIS
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/11/17.
On Behalf Of BARRY DAVIS
Docket Date 2017-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/10/17.
On Behalf Of BARRY DAVIS
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY DAVIS
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/11/17
On Behalf Of BARRY DAVIS
Docket Date 2017-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 29, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2017-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 10, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 15, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-10
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 DALE A. VANNELLI, JR.
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 15, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 15, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-15
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 DALE A. VANNELLI, JR.
Docket Date 2017-06-13
Type Record
Subtype Transcript
Description Transcript Received ~ (1689 PAGES)
Docket Date 2017-04-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY DAVIS
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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 Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State