Kimberly Fish, Appellant(s) v. Extreme Enterprises of Marion County, Inc. d/b/a Extreme Lawn Care, and AmTrust North America of Florida, Appellee(s).
|
1D2024-2817
|
2024-10-30
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
22-029593RJH
|
Parties
Name |
Kimberly Fish
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Jason Winer
|
|
Name |
EXTREME ENTERPRISES OF MARION COUNTY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rayford Huxford Taylor
|
|
Name |
EXTREME LAWN CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMTRUST NORTH AMERICA OF FLORIDA, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rayford Huxford Taylor
|
|
Name |
Ralph Joyner Humphries
|
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 |
2024-11-12
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Extreme Enterprises of Marion County, Inc.
|
|
Docket Date |
2024-11-05
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-10-31
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Kimberly Fish
|
|
Docket Date |
2024-10-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Kimberly Fish
|
|
Docket Date |
2024-10-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-30
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Kimberly Fish
|
|
Docket Date |
2024-10-30
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Ralph Joyner Humphries
|
|
Docket Date |
2025-01-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Unopposed Motion to Supplement Record and Motion of Extension of Time of 30 Days to File Initial Brief Based on Supplemental Record
|
On Behalf Of |
Kimberly Fish
|
|
Docket Date |
2024-12-19
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted-331 pages
|
On Behalf Of |
WC Agency Clerk
|
|
|
Amtrust North America of Florida, Appellant(s) v. State Farm Mutual Automobile Insurance Company, Bright House Networks, LLC, and Fermin Martinez, Appellee(s).
|
5D2024-0880
|
2024-04-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001854
|
Parties
Name |
AMTRUST NORTH AMERICA OF FLORIDA, INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Vazquez, Frank Sioli
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Roger Helms
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brett A. Smith, Dawn M. Berlanga-Helms
|
|
Name |
Bright House Networks, LLC,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Fermin Martinez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Christopher Sprysenski
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-31
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-18
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order on Motion/Notice Voluntary Dismissal (non-dispositive) ; NOVD ACCEPTED; APPEAL DISMISSED
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal- SECOND AMENDED
|
On Behalf Of |
Amtrust North America of Florida
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AMENDED W/I 5 DAYS
|
|
Docket Date |
2024-04-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 4/11 ORDER
|
On Behalf Of |
Amtrust North America of Florida
|
|
Docket Date |
2024-04-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
Roger Helms
|
|
Docket Date |
2024-04-09
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2024-04-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 4/9 ORDER
|
On Behalf Of |
Amtrust North America of Florida
|
|
Docket Date |
2024-04-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Amtrust North America of Florida
|
|
Docket Date |
2024-04-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-04-03
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2024-04-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 03/29/2024
|
On Behalf Of |
Amtrust North America of Florida
|
|
|
Joseph Hornbeck, Appellant(s) v. Vermeer Southeast Sales & Services/AmTrust North America of Florida, Appellee(s).
|
1D2024-0084
|
2024-01-10
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
21-015054JPM
|
Parties
Name |
Joseph Hornbeck
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lee A Amento
|
|
Name |
Vermeer Southeast Sales & Services
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mary Frances Nelson, Yosue Louis Ochoa
|
|
Name |
AMTRUST NORTH AMERICA OF FLORIDA, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mary Frances Nelson, Yosue Louis Ochoa
|
|
Name |
JOHN P. MONEYHAM, INC.
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-04-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2024-03-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 03/15 order
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-03-15
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order-fee due
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
On Behalf Of |
Julie Hunsaker WC
|
|
Docket Date |
2024-01-26
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-01-26
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal-cert. of service on counsel by name.
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-01-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-01-10
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-01-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Tory Douglas Blasus, Petitioner(s) v. Mason Air Conditioning & Heating, Inc/Technology Insurance Company and AmTrust North America of Florida, Respondent(s).
|
1D2023-3286
|
2023-12-26
|
Closed
|
|
Classification |
Original Proceedings - Workers Compensation - Prohibition
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
23- 006858EBG
|
Parties
Name |
Tory Douglas Blasus
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Nicolette Emerald Tsambis
|
|
Name |
MASON AIR CONDITIONING & HEATING , INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Yosue Louis Ochoa
|
|
Name |
Technology Insurance Company
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AMTRUST NORTH AMERICA OF FLORIDA, INC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Erik Baard Grindal
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Hon. David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-24
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
377 So. 3d 1194
|
View |
View File
|
|
Docket Date |
2024-01-04
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Tory Douglas Blasus
|
|
Docket Date |
2024-01-03
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-12-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Tory Douglas Blasus
|
|
Docket Date |
2023-12-27
|
Type |
Order
|
Subtype |
Order to File (Supplemental) Appendix
|
Description |
Order to File (Supplemental) Appendix
|
View |
View File
|
|
Docket Date |
2023-12-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-21
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
Tory Douglas Blasus
|
|
Docket Date |
2023-12-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix-to petition
|
On Behalf Of |
Tory Douglas Blasus
|
|
|
Katelynn Kristine Rodriguez, Appellant(s) v. Florida Success Management Group, LLC, and AmTrust North America of Florida, Appellee(s).
|
1D2023-2519
|
2023-10-04
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
23-001782LMS
|
Parties
Name |
Katelynn Kristine Rodriguez
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nicolette Emerald Tsambis
|
|
Name |
FLORIDA SUCCESS MANAGEMENT GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kristofer Ellis Vander Pyl, Mary Frances Nelson
|
|
Name |
AMTRUST NORTH AMERICA OF FLORIDA, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kristofer Ellis Vander Pyl
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Lourdes M. Sancerni
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Rehearing and Motion for Rehearing En Banc
|
On Behalf Of |
Florida Success Management Group, LLC
|
|
Docket Date |
2024-09-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
Motion for Rehearing and Rehearing En Banc
|
On Behalf Of |
Katelynn Kristine Rodriguez
|
|
Docket Date |
2024-09-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-09-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-06-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument - corrected
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument - see corrected
|
View |
View File
|
|
Docket Date |
2024-03-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Katelynn Kristine Rodriguez
|
View |
View File
|
|
Docket Date |
2024-02-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2024-02-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Florida Success Management Group, LLC
|
View |
View File
|
|
Docket Date |
2024-02-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Florida Success Management Group, LLC
|
|
Docket Date |
2024-01-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Katelynn Kristine Rodriguez
|
View |
View File
|
|
Docket Date |
2024-01-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Katelynn Kristine Rodriguez
|
|
Docket Date |
2024-01-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Katelynn Kristine Rodriguez
|
|
Docket Date |
2023-12-11
|
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 |
2023-12-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Katelynn Kristine Rodriguez
|
|
Docket Date |
2023-11-29
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 176 pages
|
|
Docket Date |
2023-10-11
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Florida Success Management Group, LLC
|
|
Docket Date |
2023-10-09
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Katelynn Kristine Rodriguez
|
|
Docket Date |
2023-10-05
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
Katelynn Kristine Rodriguez
|
|
Docket Date |
2024-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order on Motion for Rehearing and Rehearing En Banc
|
View |
View File
|
|
|
MIGUEL ANGEL SORDO QUINTANILLA, VS CARIB SALES, LLC, et al.,
|
3D2017-2485
|
2017-11-17
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Unknown Court
OJCC CASE NO. 16-012179ERA
|
Parties
Name |
MIGUEL ANGEL SORDO QUINTANILLA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CARIB SALES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT D. FRIEDMAN
|
|
Name |
AMTRUST NORTH AMERICA OF FLORIDA, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Technology Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. EDWARD ALMEYDA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
DOAH Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CLERK FIRST DISTRICT COURT OF APPEAL
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-11-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-11-21
|
Type |
Disposition by Opinion
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ to the First DCA
|
|
Docket Date |
2017-11-21
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this appeal is hereby transferred to the First District Court of Appeal.
|
|
Docket Date |
2017-11-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
MIGUEL ANGEL SORDO QUINTANILLA
|
|
Docket Date |
2017-11-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2017-11-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|