Search icon

BRIDGEFIELD CASUALTY INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: BRIDGEFIELD CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGEFIELD CASUALTY INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Oct 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P94000073794
FEI/EIN Number 593269531

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

Address: 117 N. MASSACHUSETTS AVE, LAKELAND, FL, 33801, US
Mail Address: 117 N. MASSACHUSETTS AVE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGEFIELD CASUALTY INSURANCE COMPANY, ALABAMA 000-816-088 ALABAMA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines ST, TALLAHASSEE, FL, 323990000
SIPE CAROL P President 117 N. MASSACHUSETTS AVE, LAKELAND, FL, 33801
Sullivan Michael EJr. Director 301 E. Fourth Street, Cincinnati, OH, 45202
Gardner Annette D. Treasurer 301 E. Fourth Street, Cincinnati, OH, 45202
Smyth Patrick Vice President 117 N. MASSACHUSETTS AVE, LAKELAND, FL, 33801
Felvus Matthew D Secretary 301 E. Fourth Street, Cincinnati, OH, 45202
Gillis Michelle A. P Director 301 E, Fourth Street, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 117 N. MASSACHUSETTS AVE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 117 N. MASSACHUSETTS AVE, LAKELAND, FL 33801 -
AMENDMENT 2015-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 200 E. Gaines ST, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2003-03-19 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 2001-12-18 - -
RESTATED ARTICLES AND NAME CHANGE 1995-10-06 BRIDGEFIELD CASUALTY INSURANCE COMPANY -
RESTATED ARTICLES AND NAME CHANGE 1995-02-09 PARAGON INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
Amendment 2015-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State