Jonathan Michael Pipes, Appellant(s) v. Clean Harbors, Inc./ Starr Indemnity & Liability Company and Sedgwick CMS, Appellee(s).
|
1D2024-2350
|
2024-09-11
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
23-024087JPM, 23-025677JPM
|
Parties
Name |
Jonathan Michael Pipes
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bradley Guy Smith, Nicolette Emerald Tsambis
|
|
Name |
STARR INDEMNITY & LIABILITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Katherine Georgette Letzter, Diane H Tutt
|
|
Name |
Sedgwick CMS
|
Role |
Appellee
|
Status |
Active
|
Representations |
Katherine Georgette Letzter, Diane H Tutt
|
|
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
|
|
Name |
Clean Harbors, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Katherine Georgette Letzter, Diane H Tutt
|
|
Docket Entries
Docket Date |
2024-11-18
|
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 |
Jonathan Michael Pipes
|
|
Docket Date |
2024-11-01
|
Type |
Record
|
Subtype |
Record on Appeal Unredacted/Not Fully Redacted
|
Description |
Record on Appeal Unredacted/Not Fully Redacted-420 pages
|
On Behalf Of |
WC Agency Clerk
|
|
Docket Date |
2024-10-31
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted-420 pages
|
On Behalf Of |
WC Agency Clerk
|
|
Docket Date |
2024-10-18
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Jonathan Michael Pipes
|
|
Docket Date |
2024-10-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Docketing Statement Needed
|
View |
View File
|
|
Docket Date |
2024-10-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Appellant's Failure to Deposit Estimated Cost of Preparation of the Record on Appeal
|
On Behalf Of |
David W. Langham
|
|
Docket Date |
2024-09-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Starr Indemnity & Liability Company
|
|
Docket Date |
2024-09-17
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-09-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Jonathan Michael Pipes
|
|
Docket Date |
2024-09-11
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Jonathan Michael Pipes
|
|
Docket Date |
2024-12-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for attorney fees
|
On Behalf Of |
Clean Harbors, Inc.
|
|
Docket Date |
2024-12-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Jonathan Michael Pipes
|
|
Docket Date |
2024-12-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Jonathan Michael Pipes
|
|
Docket Date |
2024-12-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Jonathan Michael Pipes
|
|
Docket Date |
2024-11-27
|
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
|
|
|
Bertram Sadis, Appellant(s) v. Hide-Away-Storage and Bridgefield Employers Insurance Company, Appellee(s).
|
1D2024-1879
|
2024-07-25
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
24-010207JPM
|
Parties
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
|
|
|
Pinellas County Transit Authority and Commercial Risk Management, Inc., Appellant(s) v. Annita C. Williams Jackson, Appellee(s).
|
1D2024-1522
|
2024-06-12
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
23-021392JPM
|
Parties
Name |
Pinellas County Transit Authority
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Brandeis Bennett, Alyssa Pickles
|
|
Name |
COMMERCIAL RISK MANAGEMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Brandeis Bennett, Alyssa Pickles
|
|
Name |
Annita C. Williams Jackson
|
Role |
Appellee
|
Status |
Active
|
Representations |
Anna Katherine Stone
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
JOHN P. MONEYHAM, INC.
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
WC Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pinellas County Transit Authority
|
|
Docket Date |
2024-11-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Annita C. Williams Jackson
|
|
Docket Date |
2024-10-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2024-10-17
|
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 |
Annita C. Williams Jackson
|
|
Docket Date |
2024-09-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Pinellas County Transit Authority
|
|
Docket Date |
2024-09-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Pinellas County Transit Authority
|
|
Docket Date |
2024-08-23
|
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 |
Pinellas County Transit Authority
|
|
Docket Date |
2024-07-31
|
Type |
Record
|
Subtype |
Transcript Redacted
|
Description |
Transcript Redacted-300 pages
|
On Behalf Of |
WC Agency Clerk
|
|
Docket Date |
2024-06-24
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Pinellas County Transit Authority
|
|
Docket Date |
2024-06-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
John P Moneyham
|
|
Docket Date |
2024-06-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Pinellas County Transit Authority
|
|
Docket Date |
2025-01-03
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Pinellas County Transit Authority
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service
|
On Behalf Of |
Pinellas County Transit Authority
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
Order Directing Service of Filing
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Pinellas County Transit Authority
|
|
Docket Date |
2024-09-04
|
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 |
2024-06-12
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
|
City of Dunedin/Johns Eastern Company, Inc., Appellant(s) v. David Cook, Appellee(s).
|
1D2024-0480
|
2024-02-22
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
23-011772JPM
|
Parties
Name |
City of Dunedin
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce Donald Burk, Jr.
|
|
Name |
Johns Eastern Company, Inc.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce Donald Burk, Jr.
|
|
Name |
DAVID COOK, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alan David Kalinoski, Tonya Anne Oliver, Amie Elizabeth DeGuzman
|
|
Name |
JOHN P. MONEYHAM, INC.
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
City of Dunedin
|
|
Docket Date |
2024-06-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
David Cook
|
|
Docket Date |
2024-06-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
David Cook
|
|
Docket Date |
2024-05-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
City of Dunedin
|
|
Docket Date |
2024-05-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
City of Dunedin
|
|
Docket Date |
2024-04-26
|
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 |
2024-04-22
|
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 |
City of Dunedin
|
|
Docket Date |
2024-03-25
|
Type |
Record
|
Subtype |
Transcript Redacted
|
Description |
Transcript Redacted-95 pages
|
|
Docket Date |
2024-03-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
David Cook
|
|
Docket Date |
2024-03-04
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-03-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Johns Eastern Company, Inc.
|
|
Docket Date |
2024-02-22
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2024-02-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-02-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Joseph Hornbeck, Appellant(s) v. Vermeer Southeast Sales & Services/AmTrust North America of Florida, Appellee(s).
|
1D2024-0084
|
2024-01-10
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
21-015054JPM
|
Parties
Name |
Joseph Hornbeck
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lee A Amento
|
|
Name |
Vermeer Southeast Sales & Services
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mary Frances Nelson, Yosue Louis Ochoa
|
|
Name |
AMTRUST NORTH AMERICA OF FLORIDA, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mary Frances Nelson, Yosue Louis Ochoa
|
|
Name |
JOHN P. MONEYHAM, INC.
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-04-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2024-03-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 03/15 order
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-03-15
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order-fee due
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
On Behalf Of |
Julie Hunsaker WC
|
|
Docket Date |
2024-01-26
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-01-26
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal-cert. of service on counsel by name.
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-01-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-01-10
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Joseph Hornbeck
|
|
Docket Date |
2024-01-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|