Entity Name: | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIDGEFIELD EMPLOYERS 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: | 28 May 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2015 (10 years ago) |
Document Number: | P97000047036 |
FEI/EIN Number |
591835212
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, ALABAMA | 000-819-985 | ALABAMA |
Name | Role | Address |
---|---|---|
Sullivan Michael EJr. | Director | 301 E. Fourth Street, Cincinnati, OH, 45202 |
Gardner Annette D. | Treasurer | 301 E. Fourth Street, Cincinnati, OH, 45202 |
Smyth Patrick J | Vice President | 117 N. Massachusetts Avenue, Lakeland, FL, 33801 |
Felvus Matthew D | Secretary | 301 E. Fourth Street, Cincinnati, OH, 45202 |
Gillis Michelle P | Director | 301 E. Fourth Street, Cincinnati, OH, 45202 |
SIPE CAROL P | President | 117 N. Massachusetts Avenue, Lakeland, FL, 33801 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 117 N. MASSACHUSETTS AVE, Lakeland, FL 33801 | - |
AMENDMENT | 2015-06-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 117 N. MASSACHUSETTS AVE, Lakeland, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
RESTATED ARTICLES AND NAME CHANGE | 1997-05-28 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000775080 | LAPSED | 2013CC 5536 | POLK CO | 2014-10-06 | 2023-11-30 | $10,074.18 | BRIDGEFIELD EMPLOYERS INSURANCE COMAPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bertram Sadis, Appellant(s) v. Hide-Away-Storage and Bridgefield Employers Insurance Company, Appellee(s). | 1D2024-1879 | 2024-07-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bertram Sadis |
Role | Appellant |
Status | Active |
Representations | Stephen Scott Berlin, Thomas Warren Sculco |
Name | HIDE-AWAY STORAGE, INC. |
Role | Appellee |
Status | Active |
Representations | David Kenneth Beach |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David Kenneth Beach |
Name | JOHN P. MONEYHAM, INC. |
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 | 2024-08-13 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 159 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2024-10-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Hide-Away-Storage |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted-95 pages - Supplement 1 |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2024-09-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-08-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Indigency order for filing fee |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-08-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-11-04 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted-518 pages - Supplement 2 |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-11-20 |
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 | Bertram Sadis |
Docket Date | 2024-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-07-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Bertram Sadis |
Docket Date | 2025-01-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Bertram Sadis |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 20-029154ERA |
Parties
Name | Darwin Arredondo |
Role | Appellant |
Status | Active |
Representations | Raul Carlos DeLaHeria, G Bartram Billbrough |
Name | DOWNRITE ENGINEERING CORP. |
Role | Appellee |
Status | Active |
Representations | Rosalind Milian, Scott Howard Silver |
Name | SUMMIT CONSULTING, LLC |
Role | Appellee |
Status | Active |
Representations | Rosalind Milian, Scott Howard Silver |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Rosalind Milian, Scott Howard Silver |
Name | Edward Almeyda |
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 | 2024-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Darwin Arredondo |
Docket Date | 2024-03-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Darwin Arredondo |
Docket Date | 2024-03-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-03-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Amended Motion To Dismiss |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Motion to Dismiss |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Directions to the Clerk |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 25 pages |
Docket Date | 2024-03-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Downrite Engineering Corp. |
Docket Date | 2024-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-23 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
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 |
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 |
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 |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 21-001292TAH |
Parties
Name | William Bramwell |
Role | Appellant |
Status | Active |
Representations | Michael H. Stauder |
Name | SUMMIT CLAIMS MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | GLADES HEALTH CARE CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | H. George Kagan, Christian Petric |
Name | Thomas A. Hedler |
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 | 2023-07-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-06-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2023-06-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 363 So. 3d 1043 |
View | View File |
Docket Date | 2022-05-11 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Glades Health Care Center |
Docket Date | 2022-05-05 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | William Bramwell |
Docket Date | 2022-04-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | William Bramwell |
Docket Date | 2022-03-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Glades Health Care Center |
Docket Date | 2022-02-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | William Bramwell |
Docket Date | 2022-02-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | William Bramwell |
Docket Date | 2022-01-19 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 204 pages |
Docket Date | 2021-12-06 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Insolvency/Indigency Order from Lower Tribunal ~ motion granted |
On Behalf Of | Thomas A. Hedler |
Docket Date | 2021-11-29 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | William Bramwell |
Docket Date | 2021-11-24 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2021-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Glades Health Care Center |
Docket Date | 2021-11-05 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Insolvency/Indigency Order from Lower Tribunal ~ Order of Indigency-Granted |
On Behalf Of | Thomas A. Hedler |
Docket Date | 2021-11-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Thomas A. Hedler |
Docket Date | 2021-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 3, 2021. |
Docket Date | 2021-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2017CA-000901-0000-00 |
Parties
Name | G. M. TILE & ROOFING OF TAMPA, INC. |
Role | Appellant |
Status | Active |
Representations | SCOTT A. HAAS, ESQ. |
Name | HONORABLE STEVEN L. SELPH |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | CLAUDE M. HARDEN, I I I, ESQ., DALE GARDNER JACOBS, ESQ. |
Docket Entries
Docket Date | 2018-05-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it. |
Docket Date | 2018-03-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Docket Date | 2018-03-09 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ CORRECTED WITH INDEX |
On Behalf Of | G. M. TILE & ROOFING OF TAMPA, INC. |
Docket Date | 2018-03-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | G. M. TILE & ROOFING OF TAMPA, INC. |
Docket Date | 2018-03-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ DESIGNATION / COURT REPORTER'S ACKNOWLEDGMENT |
Docket Date | 2018-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days of the date of this order. |
Docket Date | 2018-02-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | G. M. TILE & ROOFING OF TAMPA, INC. |
Docket Date | 2018-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Docket Date | 2018-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-02-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2018-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | G. M. TILE & ROOFING OF TAMPA, INC. |
Docket Date | 2018-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-05-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | G. M. TILE & ROOFING OF TAMPA, INC. |
Docket Date | 2018-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 13, 2018. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2016-CA-044207 |
Parties
Name | HUNTER COOLING AND HEATING, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas E. Mooney |
Name | WEATHER ENGINEERS |
Role | Appellant |
Status | Active |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | AMY S. CROFT, Alan S. Wachs |
Name | Hon. George B. Turner, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-04-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-04-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2018-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/21 |
On Behalf Of | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Docket Date | 2018-02-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 151 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2018-01-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2018-01-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/30 |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/16 |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-10-24 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD DAVID C. SCHWARTZ 501727 |
Docket Date | 2017-10-24 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2017-10-17 |
Type | Mediation |
Subtype | Other |
Description | Other ~ APPELLANT HUNTER COOLING AND HEATING, INC CERTIFICATE OF AUTHORITY FOR MEDIATION SCHEDULED FOR OCTOBER 23, 2017 |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-09-19 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2017-09-19 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-09-15 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-08-30 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-08-16 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-08-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Docket Date | 2017-08-02 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-08-02 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-07-19 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2017-06-28 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA THOMAS E MOONEY 0065536 |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-06-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/23/17 |
On Behalf Of | HUNTER COOLING AND HEATING, INC. |
Docket Date | 2017-06-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Unknown Court 1D16-5842 Unknown Court 13-024187NPP |
Parties
Name | Ms. Shirley Anderson |
Role | Petitioner |
Status | Active |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | WOODLAND TERRACE EXTENDED CARE |
Role | Respondent |
Status | Active |
Representations | ADAM M. GILL |
Name | WOODLANCE TERRACE, INC., INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | HON. NEAL P. PITTS, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-23 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 10/09/2017NO FORWARDING ADDRESS FOUND, PLACED WITH FILE |
On Behalf Of | HON. NEAL P. PITTS, JUDGE |
View | View File |
Docket Date | 2017-11-08 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-Modified |
Description | ACKNOWLEDGMENT LETTER-MODIFIED ~ In response to your notice received November 6, 2017, please be advised that you appear to be seeking review of First District Court of Appeal case no. 1D16-5842. You have already sought review of that district court decision in Anderson v. Woodland Terrace Extended Care, etc., case no. SC17-708, which is final in this Court. No further pleadings can be filed in reference to the above referenced case numbers. |
Docket Date | 2017-11-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED, PLACED WITH FILE **PLEASE SEE LETTER DATED 11/8/2017** |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Docket Date | 2017-11-01 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPYPLACED W/ FILE |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Docket Date | 2017-10-09 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2017-07-12 |
Type | Order |
Subtype | Other Substantive |
Description | ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's "Motion for Default" filed on June 19, 2017, is hereby denied. |
Docket Date | 2017-07-10 |
Type | Response |
Subtype | Response (Amended) |
Description | RESPONSE (AMD) ~ FILED AS " AMENDED PETITIONER MOTION OF OBJECTION TO RESPONDENTS'..." |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Docket Date | 2017-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "PETITIONER MOTION OBJECTION TO RESPONDENTS'..." |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Docket Date | 2017-06-21 |
Type | Motion |
Subtype | Acceptance as Timely Filed |
Description | MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) |
On Behalf Of | WOODLAND TERRACE EXTENDED CARE |
View | View File |
Docket Date | 2017-06-20 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | WOODLAND TERRACE EXTENDED CARE |
View | View File |
Docket Date | 2017-06-19 |
Type | Motion |
Subtype | Other Substantive |
Description | MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION FOR DEFAULT" |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Docket Date | 2017-05-23 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF ~ w/ appendix |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended jurisdictional initial brief with appendix, which was filed with this Court on May 8, 2017, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 30, 2017, to file an amended brief with appendix which shall contain the following, in order: (1) A table of contents listing the sections of the brief, including headings and subheadings that identify the issues presented for review, with references to the pages on which each appears. (2) A table of citations with cases listed alphabetically, statutes and other authorities, and the pages of the brief on which each citation appears. See rule 9.800 for a uniform citation system. (3) A statement of the case and of the facts, which shall include the nature of the case, the course of the proceedings, and the disposition in the lower tribunal. References to the appropriate pages of the record or transcript shall be made. (4) A summary of argument, suitably paragraphed, condensing succinctly, accurately, and clearly the argument actually made in the body of the brief. It should not be a mere repetition of the headings under which the argument is arranged. It should seldom exceed 2 and never 5 pages. (5) Argument with regard to each issue, with citation to appropriate authorities, and including the applicable appellate standard of review. (6) A conclusion, of not more than 1 page, setting forth the precise relief sought. (7) A certificate of service. (8) A certificate of compliance for computer-generated briefs. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the First District Court of Appeal orders dated March 10, 2017, and April 11, 2017. Petitioner may choose to use the enclosed jurisdictional brief form. This form is optional. Failure to file a compliant brief and appendix with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement. |
Docket Date | 2017-05-08 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF ~ w/appendix**5/9/17 Stricken for noncompliance** |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with appendix, which was filed with this Court on April 17, 2017, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 11, 2017, to file an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdictional brief form. This form is optional. |
Docket Date | 2017-04-19 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2017-04-19 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2017-04-17 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ w/ appendix*Stricken 4/21/17 for disorganized brief with non compliant appendix* |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Docket Date | 2017-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2017-04-17 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "APPEAL FROM THE FIRST DISTRICT COURT OF APPEALS COURT OF FLORIDA JUDICIAL REVIEW FROM TEH WORKERS' COMPENSATION BOARD FROM THE OPINION ORDER REVIEW DATED AUGUST 28, 2016" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION |
On Behalf Of | Ms. Shirley Anderson |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Unknown Court 1D10-124 Unknown Court 07-015150NPP |
Parties
Name | Edwin Winford |
Role | Petitioner |
Status | Active |
Name | PELLA WINDOW & DOOR COMPANY |
Role | Respondent |
Status | Active |
Representations | RALPH J. HUMPHRIES |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-25 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2011-10-27 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201245 |
Docket Date | 2011-02-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE-ADDRESS CHANGE ~ SAME AS OLD P.O. BOX 47902, JACKSONVILLE, FL. 32247 |
On Behalf Of | Edwin Winford |
Docket Date | 2011-02-01 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (JACKSON/JENKINS) |
Description | DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court. |
Docket Date | 2011-01-31 |
Type | Order |
Subtype | District Court of Appeal |
Description | ORDER-DISTRICT COURT OF APPEAL ~ DATED 01/14/2011, DENYING APLT'S MOT RECONSIDERATION, ETC. |
Docket Date | 2011-01-11 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ PS Edwin Winford BY: PS Edwin Winford NEW FILING EVIDENCE W/ATTACHMENTS (ADDRESSES TO THE FIRST DISTRICT COURT OF APPEALS AND HON. S. ROSEN) |
Docket Date | 2010-12-20 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ PS Edwin Winford BY: PS Edwin Winford (ACK OF NEW CASE LTR & ORDER DATED 12/16/10)(RETURN TO SENDER-BOX CLOSED) (PLACED WITH FILE) |
Docket Date | 2010-12-16 |
Type | Order |
Subtype | Stay Proceedings FSC (DCA Reh) |
Description | ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal. Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. |
Docket Date | 2010-12-16 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2010-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2010-12-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A NOTICE OF APPEAL AND TREATED AS A NOTICE TO INVOKE DISCRETIONARY JURISDICTION |
On Behalf Of | Edwin Winford |
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