Search icon

DAVID HILL

Company Details

Entity Name: DAVID HILL
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 22 Mar 2021 (4 years ago)
Document Number: Q21000000014
Address: 10025 OFFICE CENTER AVE., ST. LOUIS, MO 63128
Mail Address: 10025 OFFICE CENTER AVE., ST. LOUIS, MO 63128
Place of Formation: MISSOURI

Agent

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
STATE FARM FLORIDA INSURANCE COMPANY, VS DAVID HILL AND BETTY HILL, 3D2020-1191 2020-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7326

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations KRISTI BERGEMANN ROTHELL
Name BETTY HILL
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DAVID HILL
Role Appellee
Status Active
Representations PAULINO A. NUNEZ, JR., STEPHANIE T. NUNEZ, Michael C. Knecht, John G. Crabtree, Charles M. Auslander, FRANK R. RODRIGUEZ, Brian C. Tackenberg

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2020-11-05
Type Response
Subtype Response
Description RESPONSE ~ STATE FARM'S RESPONSE TO RESPONDENTS' MOTION FORORDER DETERMINING CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR ORDER DETERMINING CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of DAVID HILL
Docket Date 2020-10-21
Type Response
Subtype Response
Description RESPONSE ~ DAVID AND BETTY HILLS' RESPONSE OPPOSINGPETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID HILL
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 21, 2020.
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT HILLS' UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of DAVID HILL
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 14, 2020.
Docket Date 2020-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID HILL
Docket Date 2020-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID HILL
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ Certiorari is granted to and including October 7, 2020.
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS HILLS' UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of DAVID HILL
Docket Date 2020-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-08-20
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondents’ Motion for Order Determining Conditional Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.

Documents

Name Date
Designation of Agent 2021-03-22

Date of last update: 14 Jan 2025

Sources: Florida Department of State