BRIDGEFIELD CASUALTY INSURANCE COMPANY as subrogee of PAYTON GIBBS, Appellant v. MATIAS RUIZ, Appellee.
|
6D2024-2205
|
2024-10-17
|
Open
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
County Court for the Twentieth Judicial Circuit, Charlotte County
2023-CC-000779
|
Parties
Name |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mohammed Jaglul Haider, Adam Edward Miller
|
|
Name |
MATIAS RUIZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
Benjamin Lee Jones
|
|
Name |
Hon. John Leo Burns
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Charlotte Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-18
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
View |
View File
|
|
Docket Date |
2024-12-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
BURNS - 134 PAGES
|
On Behalf Of |
Charlotte Clerk
|
|
Docket Date |
2024-12-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
AMENDED MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2024-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time to serve initial brief is denied for failure to include a certificate of consultation in compliance with Florida Rule of Appellate Procedure 9.300(a). This denial is without prejudice to appellant to file an amended motion that complies with Florida Rule of Appellate Procedure 9.300(a), within five days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-12-10
|
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 |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
|
|
Aaron James Sullivan, Appellant(s) v. Traffic Control Products of Florida Inc, Bridgefield Casualty Insurance Company/Summit, Appellee(s).
|
1D2023-1443
|
2023-06-14
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
21-017492BJA
|
Parties
Name |
Aaron James Sullivan
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bradley Guy Smith, Nicolette E. Tsambis
|
|
Name |
TRAFFIC CONTROL PRODUCTS OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Humberto S. Valdes, KRISTIN J. LONGBERRY
|
|
Name |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Humberto S. Valdes, KRISTIN J. LONGBERRY
|
|
Name |
SUMMIT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Humberto S. Valdes, KRISTIN J. LONGBERRY
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Hon. Brian J. Anthony
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-03
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection to motion for attorney fees
|
On Behalf Of |
Summit
|
|
Docket Date |
2024-05-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-05-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-05-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
385 So. 3d 123
|
View |
View File
|
|
Docket Date |
2024-04-09
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
* AMENDED* Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Aaron James Sullivan
|
View |
View File
|
|
Docket Date |
2023-09-26
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Summit
|
|
Docket Date |
2023-09-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Aaron James Sullivan
|
View |
View File
|
|
Docket Date |
2023-09-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Aaron James Sullivan
|
|
Docket Date |
2023-09-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Aaron James Sullivan
|
|
Docket Date |
2023-08-28
|
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 |
Aaron James Sullivan
|
|
Docket Date |
2023-08-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Summit
|
|
Docket Date |
2023-08-07
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 3254 pages
|
|
Docket Date |
2023-07-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Aaron James Sullivan
|
|
Docket Date |
2023-07-20
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed-docketing statement
|
View |
View File
|
|
Docket Date |
2023-06-14
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2023-06-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-06-14
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Aaron James Sullivan
|
|
Docket Date |
2023-06-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Aaron James Sullivan
|
|
Docket Date |
2023-10-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Summit
|
View |
View File
|
|
Docket Date |
2023-08-28
|
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
|
|
|
Publix Super Markets, Inc., Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Prescription Partners, LLC; Florida Medical Association; Florida Osteopathic Medical Association; and Florida Orthopaedic Society, Appellee(s).
|
1D2023-0941
|
2023-04-21
|
Open
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Administrative Agency
23-0276RP
|
Parties
Name |
PUBLIX SUPER MARKETS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
William H. Rogner, Ralph Douglas
|
|
Name |
NORMANDY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William H. Rogner, Ralph Douglas
|
|
Name |
ZENITH INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William H. Rogner, Ralph Douglas
|
|
Name |
BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William H. Rogner, Ralph Douglas
|
|
Name |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William H. Rogner, Ralph Douglas
|
|
Name |
BUSINESSFIRST INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William H. Rogner, Ralph Douglas
|
|
Name |
RETAILFIRST INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William H. Rogner, Ralph Douglas
|
|
Name |
Division of Workers Compensation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRESCRIPTION PARTNERS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay K. Ervin
|
|
Name |
FLORIDA MEDICAL ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffery Michael Scott, Mary K. Thomas
|
|
Name |
FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffery Michael Scott, Mary K. Thomas
|
|
Name |
Florida Orthopaedic Society
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffery Michael Scott, Mary K. Thomas
|
|
Name |
Leonard Billmeier
|
Role |
Amicus Curiae
|
Status |
Active
|
|
Name |
DFS Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Julie Hunsaker DOAH
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Department of Financial Services
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael B. Dobson, Thomas Nemecek, Cassidy Perdue, Douglas Ray Ware, Katie Beth Privett
|
|
Docket Entries
Docket Date |
2023-09-01
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion to Amend Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
|
On Behalf Of |
Prescription Partners, LLC
|
|
Docket Date |
2024-01-18
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
RetailFirst Insurance Company
|
|
Docket Date |
2023-12-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2023-10-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2023-09-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
RetailFirst Insurance Company
|
View |
View File
|
|
Docket Date |
2023-09-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Prescription Partners, LLC
|
View |
View File
|
|
Docket Date |
2023-08-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Department of Financial Services
|
View |
View File
|
|
Docket Date |
2023-08-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-08-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion - Motion to Accept a Reply to Appellee's Response
|
On Behalf Of |
Leonard Billmeier
|
|
Docket Date |
2023-08-17
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Leonard Billmeier
|
|
Docket Date |
2023-08-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion For Leave to File an Amicus Curiae Brief In Support of Appellants
|
On Behalf Of |
Leonard Billmeier
|
|
Docket Date |
2023-08-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Amicus Curiae Brief
|
On Behalf Of |
Leonard Billmeier
|
|
Docket Date |
2023-08-10
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
On Behalf Of |
Leonard Billmeier
|
View |
View File
|
|
Docket Date |
2023-07-31
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
RetailFirst Insurance Company
|
|
Docket Date |
2023-07-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
RetailFirst Insurance Company
|
View |
View File
|
|
Docket Date |
2023-06-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 30 days/IB 30 days
|
On Behalf Of |
RetailFirst Insurance Company
|
|
Docket Date |
2023-06-02
|
Type |
Record
|
Subtype |
Transcript Redacted
|
Description |
Transcript Redacted - 162 pages
|
|
Docket Date |
2023-05-12
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
RetailFirst Insurance Company
|
|
Docket Date |
2023-05-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Prescription Partners, LLC
|
|
Docket Date |
2023-05-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Publix Super Markets, Inc.
|
View |
View File
|
|
Docket Date |
2023-05-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Financial Services
|
View |
View File
|
|
Docket Date |
2023-05-02
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2023-04-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-04-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-04-21
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed-certified
|
On Behalf Of |
Julie Hunsaker DOAH
|
|
Docket Date |
2023-04-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
RetailFirst Insurance Company
|
|
Docket Date |
2023-09-08
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
|
On Behalf Of |
Prescription Partners, LLC
|
View |
View File
|
|
Docket Date |
2023-08-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to portions of motion for leave to file opposition to portions of motion for leave to file an amici curiae brief and appendix
|
On Behalf Of |
Prescription Partners, LLC
|
|
Docket Date |
2023-08-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
|
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s).
|
1D2023-0834
|
2023-04-06
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Administrative Agency
22-002767RP
|
Parties
Name |
ZENITH INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr., David R. Terry
|
|
Name |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr., David R. Terry
|
|
Name |
BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr., David R. Terry
|
|
Name |
RETAILFIRST INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr., David R. Terry
|
|
Name |
NORMANDY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas Warren Sculco, Shannon McLin
|
|
Name |
Division of Workers' Compensation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TALLAHASSEE MEDICAL CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HCA Florida Capital Hospital
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stephen Alexander Ecenia, Jennifer Forshey Hinson, J. Stephen Menton, Tana Storey
|
|
Name |
WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HCA Florida West Hospital
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. MARY'S MEDICAL CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Joseph Glazer, Shannon Morris
|
|
Name |
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
|
|
Name |
FLORIDA HOSPITAL ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
|
|
Name |
Hon. Darren Schwartz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Julie Hunsaker DOAH
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DFS Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
BUSINESSFIRST INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr., David R. Terry
|
|
Name |
Department of Financial Services
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael B. Dobson, Thomas Nemecek, Keith Charles Humphrey, Gregory M. Munson, Cassidy Perdue, Shelba Sellers
|
|
Docket Entries
Docket Date |
2023-12-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-09-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Disposition by PCA
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2024-04-01
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2024-02-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2024-02-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2024-02-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2024-01-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2023-12-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-11-16
|
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 |
2023-11-02
|
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 |
Department of Financial Services
|
|
Docket Date |
2023-11-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2023-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 36 days
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-10-04
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-09-26
|
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 |
2023-09-18
|
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 |
Normandy Insurance Company
|
|
Docket Date |
2023-08-25
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Order on Motion For Clarification and Realignment
|
View |
View File
|
|
Docket Date |
2023-07-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
|
On Behalf Of |
HCA Florida West Hospital
|
|
Docket Date |
2023-07-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification of 07/13 order
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-07-20
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2023-07-13
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2023-07-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-07-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-06-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
JOINT MOTION TO CONSOLIDATE APPEALS &
AMENDED RESPONSE TO APPELLANT'S MOTION FOR
EXTENSION OF TIME
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-06-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Motion For Extension of Time
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
Docket Date |
2023-06-12
|
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 |
RetailFirst Insurance Company
|
|
Docket Date |
2023-06-05
|
Type |
Record
|
Subtype |
Transcript Unredacted/Not Fully Redacted
|
Description |
Transcript Redacted - 1138 pages
|
|
Docket Date |
2023-05-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-05-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Financial Services
|
View |
View File
|
|
Docket Date |
2023-05-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HCA Florida Capital Hospital
|
View |
View File
|
|
Docket Date |
2023-04-28
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
RetailFirst Insurance Company
|
|
Docket Date |
2023-04-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
Docket Date |
2023-04-20
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
RetailFirst Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-04-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-04-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-04-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-04-11
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2023-04-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-certified
|
On Behalf Of |
Julie Hunsaker DOAH
|
|
Docket Date |
2023-04-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-order appealed attached
|
On Behalf Of |
RetailFirst Insurance Company
|
|
Docket Date |
2023-10-06
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-10-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Normandy Insurance Company
|
View |
View File
|
|
|
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s).
|
1D2023-0830
|
2023-04-06
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Administrative Agency
22-2767RP
|
Parties
Name |
NORMANDY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas Warren Sculco, Shannon McLin, David R. Terry
|
|
Name |
ZENITH INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr.
|
|
Name |
BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr.
|
|
Name |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr.
|
|
Name |
Business First Insurance Company
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr.
|
|
Name |
RETAILFIRST INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr.
|
|
Name |
Department of Financial Services
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gregory M. Munson, Michael B. Dobson, Keith Charles Humphrey, Thomas Nemecek, Shelba Sellers, Cassidy Marie Perdue
|
|
Name |
Division of Workers' Compensation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ralph P. Douglas Jr.
|
|
Name |
TALLAHASSEE MEDICAL CENTER, INC.
|
Role |
Intervenor
|
Status |
Active
|
|
Name |
HCA Florida Capital Hospital
|
Role |
Intervenor
|
Status |
Active
|
Representations |
Stephen Alexander Ecenia, Jennifer Forshey Hinson
|
|
Name |
WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
|
Role |
Intervenor
|
Status |
Active
|
|
Name |
HCA Florida West Hospital
|
Role |
Intervenor
|
Status |
Active
|
Representations |
Stephen Alexander Ecenia, Jennifer Forshey Hinson
|
|
Name |
ST. MARY'S MEDICAL CENTER, INC.
|
Role |
Intervenor
|
Status |
Active
|
Representations |
Michael Joseph Glazer, Shannon Morris
|
|
Name |
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
|
Role |
Intervenor
|
Status |
Active
|
Representations |
Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
|
|
Name |
FLORIDA HOSPITAL ASSOCIATION, INC.
|
Role |
Intervenor
|
Status |
Active
|
Representations |
Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
|
|
Name |
Hon. Darren Schwartz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Julie Hunsaker DOAH
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2023-09-26
|
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 |
2024-10-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Disposition by PCA
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2024-04-01
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2024-02-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2024-02-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2024-02-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2024-01-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2023-12-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-12-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-16
|
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 |
2023-11-02
|
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 |
Department of Financial Services
|
|
Docket Date |
2023-11-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2023-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 36 days
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-10-06
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-10-04
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-10-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Normandy Insurance Company
|
View |
View File
|
|
Docket Date |
2023-09-18
|
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 |
Normandy Insurance Company
|
|
Docket Date |
2023-08-25
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Order on Motion For Clarification and Realignment
|
View |
View File
|
|
Docket Date |
2023-07-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
|
On Behalf Of |
HCA Florida West Hospital
|
|
Docket Date |
2023-07-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification of 07/13 order
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-07-20
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-07-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-07-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-06-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
JOINT MOTION TO CONSOLIDATE APPEALS &
AMENDED RESPONSE TO APPELLANT'S MOTION FOR
EXTENSION OF TIME
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-06-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Motion for Extension of Time to Serve the Initial Brief
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
Docket Date |
2023-06-13
|
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 |
Normandy Insurance Company
|
|
Docket Date |
2023-06-07
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 2868 pages
|
|
Docket Date |
2023-05-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-05-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RetailFirst Insurance Company
|
View |
View File
|
|
Docket Date |
2023-05-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HCA Florida West Hospital
|
View |
View File
|
|
Docket Date |
2023-05-01
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Normandy Insurance Company
|
View |
View File
|
|
Docket Date |
2023-04-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
Docket Date |
2023-04-24
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-04-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-04-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Financial Services
|
|
Docket Date |
2023-04-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-04-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, certified
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-04-07
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Julie Hunsaker DOAH
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
Normandy Insurance Company
|
|
Docket Date |
2023-07-13
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
|
BRIDGEFIELD CASUALTY INSURANCE COMPANY VS JASMINE J. JUAREZ
|
6D2023-2126
|
2023-03-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-908-CA
|
Parties
Name |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW J. CONIGLIARO, ESQ.
|
|
Name |
JASMINE J. JUAREZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAL MEILER, ESQ., MICHAEL W. HOFFMAN, ESQ.
|
|
Name |
HON. GEOFFREY H. GENTILE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
ROGER EATON, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-04-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2023-04-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2023-03-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2023-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-03-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-03-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
BRIDGEFIELD CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2023-03-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|