Search icon

MARK J. FELDMAN, P.A. - Florida Company Profile

Company Details

Entity Name: MARK J. FELDMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK J. FELDMAN, P.A. 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: 03 Apr 1974 (51 years ago)
Document Number: 605114
FEI/EIN Number 591521770

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

Address: 2208 GRANADA BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2208 Granada Blvd, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2020 591521770 2021-03-25 MARK J. FELDMAN, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3053380153
Plan sponsor’s address 2208 GRANADA BLVD, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2208 GRANADA BLVD, CORAL GABLES, FL, 33134
Administrator’s telephone number 3053380153

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2019 591521770 2020-05-21 MARK J. FELDMAN, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3053380153
Plan sponsor’s mailing address 2208 GRANADA BLVD, CORAL GABLES, FL, 33134
Plan sponsor’s address 2208 GRANADA BLVD, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2208 GRANADA BLVD, CORAL GABLES, FL, 33134
Administrator’s telephone number 3053380153

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2018 591521770 2019-05-28 MARK J. FELDMAN, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3052852500
Plan sponsor’s mailing address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Plan sponsor’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Administrator’s telephone number 3052852500

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2017 591521770 2018-06-04 MARK J. FELDMAN, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3052852500
Plan sponsor’s mailing address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Plan sponsor’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Administrator’s telephone number 3052852500

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2016 591521770 2017-05-30 MARK J. FELDMAN, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3052852500
Plan sponsor’s mailing address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Plan sponsor’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Administrator’s telephone number 3052852500

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2015 591521770 2016-05-04 MARK J. FELDMAN, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3052852500
Plan sponsor’s mailing address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Plan sponsor’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Administrator’s telephone number 3052852500

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2014 591521770 2015-05-18 MARK J. FELDMAN, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3052852500
Plan sponsor’s mailing address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Plan sponsor’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Administrator’s telephone number 3052852500

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2013 591521770 2014-05-15 MARK J. FELDMAN, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3052852500
Plan sponsor’s mailing address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Plan sponsor’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Administrator’s telephone number 3052852500

Number of participants as of the end of the plan year

Active participants 4
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2012 591521770 2013-06-04 MARK J. FELDMAN, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3052852500
Plan sponsor’s mailing address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Plan sponsor’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Administrator’s telephone number 3052852500

Number of participants as of the end of the plan year

Active participants 4
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2013-05-01
Name of individual signing MARK J. FELDMAN
Valid signature Filed with authorized/valid electronic signature
MARK J. FELDMAN, P.A., PROFIT SHARING PLAN 2011 591521770 2012-05-10 MARK J. FELDMAN, P.A. 3
Three-digit plan number (PN) 002
Effective date of plan 1974-04-19
Business code 541110
Sponsor’s telephone number 3052852500
Plan sponsor’s mailing address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Plan sponsor’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536

Plan administrator’s name and address

Administrator’s EIN 591521770
Plan administrator’s name MARK J. FELDMAN, P.A.
Plan administrator’s address 2350 CORAL WAY, SUITE 302, MIAMI, FL, 331453536
Administrator’s telephone number 3052852500

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing MARK J. FELDMAN
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
FELDMAN, MARK J. President 2208 GRANADA BLVD, CORAL GABLES, FL, 33134
FELDMAN, MARK J. Director 2208 GRANADA BLVD, CORAL GABLES, FL, 33134
FELDMAN, MARK J Agent 2208 GRANADA BLVD, CORAL GABLES, FL, 33134
FELDMAN CLARE M Vice President 2208 GRANADA BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-13 2208 GRANADA BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 2208 GRANADA BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 2208 GRANADA BLVD, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
MARK J. FELDMAN AND MARK J. FELDMAN, P.A., VS MGA INSURANCE COMPANY, INC., 3D2022-0867 2022-05-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8087 SP

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name MGA INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Diane H. Tutt, DREW A. STOLLER
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Sanctions, it is ordered that said Motion is hereby denied.
Docket Date 2023-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR SANCTIONS
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 01/02/2023
Docket Date 2022-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-10-31
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 MGA Insurance Company, Inc.
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/29/2022
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-09-27
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 MGA Insurance Company, Inc.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Renewed Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Response to the Motion to Re-Style Case is noted. Upon consideration, Appellee’s Motion to Re-Style Case is granted as stated in the Motion.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected Case Style.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RENEWED MOTION TO DISMISS APPEAL
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTION TO DISMISS APPEAL
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record, filed on July 28, 2022, is granted in part, and the record on appeal is supplemented to include the attached documents, to the extent that the offered records were filed in, and considered by, the trial court.
Docket Date 2022-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL(S)
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-08-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/29/2022
Docket Date 2022-07-22
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 MARK J. FELDMAN, P.A.
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 2, 2022.
MARK J. FELDMAN, P.A., VS GEICO GENERAL INSURANCE COMPANY, 3D2018-2394 2018-11-27 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
18-60

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-12846

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations REBECA QUINTERO, MONICA C. SEGURA, K. ABIGAIL ROBERTS
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE ITS REPLY
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, GEICO GENERAL INSURANCE COMPANY'S RESPONSE TO PETITIONER'S MOTION FOR AN ATTORNEY'S FEE
On Behalf Of GEICO General Insurance Company
Docket Date 2019-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Respondent’s request for oral argument is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioner’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-01-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-03
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 7, 2019.
Docket Date 2018-12-19
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of GEICO General Insurance Company
Docket Date 2018-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEICO General Insurance Company
Docket Date 2018-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-11-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK J. FELDMAN, P.A.
FLORIDA WELLNESS & REHABILITATION CENTER, INC. A/A/O MARIA GOMEZ, VS MARK J. FELDMAN, P.A., 3D2018-1575 2018-08-02 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
18-54

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6358

Parties

Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellant
Status Active
Representations TODD LANDAU
Name MARK J. FELDMAN, P.A.
Role Appellee
Status Active
Representations MARK J. FELDMAN
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of respondent’s motion for sanctions against petitioner and its attorneys, it is ordered that said motion is hereby denied. Petitioner’s motions for sanctions are hereby denied.
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed; Remanded for further proceedings.
Docket Date 2018-11-28
Type Response
Subtype Reply
Description REPLY ~ to the response to pet. for writ of cert
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions pursuant to Florida Statute section 57.105 and Florida Rule of aa procedure 9.410(b)
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including November 28, 2018. No further extensions will be allowed.
Docket Date 2018-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 25, 2018.
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 25, 2018.
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-08-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-08-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK J. FELDMAN, P.A. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, et al., 3D2018-0063 2018-01-09 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
17-23772

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name MICHAEL BARONE
Role Appellee
Status Active
Name APPLE MEDICAL CENTER, LLC
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kenneth B. Schurr, MARLENE S. REISS, NELSON C. BELLIDO
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioner's motion for attorney fees, it is ordered that said motion is hereby denied. Petitioner's motion to proceed against respondent State Farm, and respondent State Farm Mutual Automobile Insurance Company's motion to strike petitioner's motion to proceed are denied as moot.
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-15
Type Response
Subtype Response
Description RESPONSE ~ to Respondent state Farm's Motion to Strike
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ and motion to strike pet. motion to proceed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Memo in compliance with court order dated May 21, 2018
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to June 12, 2018 to file a response to petitioner's motion to proceed against State Farm is granted. Within ten (10) days from the date of this order, (1) attorney Mark J. Feldman shall file a brief memo detailing his basis for opposing the respondent's motion for extension of time served May 18, 2018, and (2) counsel for State Farm shall file a brief memo detailing whether, and if so why, he did not respond to petitioner's request for a 14-day extension to file its reply to the petition, served May 2, 2018.
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to proceed against State Farm
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including May 22, 2018.
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR A 14-DAY EXTENSION TO SERVE ITS REPLY TO RESPONDENT STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY'S RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center’s motion for an extension of time to file a response to the petition for certiorari is granted to and including May 2, 2018.
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent State Farm Mutual Automobile Insurance Company’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including May 2, 2018.
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 2, 2018.
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent State Farm Mutual Automobile Insurance Company’s motion for an extension of time to file a response to the petition for writ certiorari is granted to and including April 2, 2018.
Docket Date 2018-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent State Farm Mutual Automobile Insurance Company’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 1, 2018.
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-01-10
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 twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-01-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK J. FELDMAN, P.A.
MARK J. FELDMAN, P.A., et al., VS APPLE MEDICAL CENTER, LLC, etc., et al., 3D2017-2731 2017-12-18 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
15-312

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name APPLE MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Douglas H. Stein, MARLENE S. REISS
Name MELIANIE MELIEN
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-12-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-22
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the amended petition for writ of certiorari, and the responses and replies thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ notice of bankruptcy
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-05-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-05-01
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-04-26
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to Apple Medical Center, LLC’s response to the petition for writ of certiorari is granted to and including May 8, 2018.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-04-13
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ to amended pet. for cert review
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center, LLC’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 13, 2018.
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Progressive Select Insurance Company’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 13, 2018.
Docket Date 2018-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center, LLC’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 14, 2018.
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-01-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitioners' motion for clarification of the Court's January 4, 2018 order, respondents are ordered to file a response within thirty (30) days of the date of this order to the amended petition for writ of certiorari. A reply may be filed within ten (10) days of services of the response.
Docket Date 2018-01-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of order dated Jan 4, 2018
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners' motion to amend the petition and appendix for writ of certiorari is granted, and the amended petition and appendix filed on December 27, 2017 is accepted by the Court. Respondent is order to file a response to the amended petition within thirty (30) days from the date of this order. A reply may be filed within ten (10) days of service of the response.
Docket Date 2017-12-27
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ amended
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-12-27
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to amended petition for writ of cert and to amend appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-12-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 fling fee for a petition is due.
MARK J. FELDMAN, P.A., et al., VS FLORIDA WELLNESS & REHABILITATION CENTER, INC., etc., 3D2017-2570 2017-11-29 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
16-50

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Name MARK J. FELDMAN
Role Appellant
Status Active
Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellee
Status Active
Representations RICARDO A. BANCIELLA
Name JAVIER FERNANDEZ
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioners’ motion for rehearing and clarification of decision entered on February 9, 2018 is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-02-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for conditional award of attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon the trial court determining that Respondent has satisfied the conditions imposed under Section 768.79, Florida Statutes. Respondent's motion for attorneys' fees as sanction pursuant to Fla. R. App. P. 9.410(b) and §57.105, Fla. Stat. is hereby denied. Petitioners' motion for attorney fees is hereby denied.
Docket Date 2018-01-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees as a sanction, regarding petitioners filing a pet. for writ of cert.
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-01-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 26, 2018.
Docket Date 2018-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ as a Sanction
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 12, 2018.
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2017-12-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-11-29
Type Record
Subtype Appendix
Description Appendix ~ 5
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK J. FELDMAN
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK J. FELDMAN, P.A., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2016-2621 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-22824

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorney fees, and appellee's motion for attorney's fees pursuant to Section 57.105, Florida Statutes, it is ordered that both motions are hereby denied.
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-07-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, August 23, 2017. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2017-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-06-29
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 30 day to 8/4/17
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion for attorney¿s fees is granted to and including July 5, 2017.
Docket Date 2017-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-06-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2017-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2017-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/10/17
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/9/17
Docket Date 2017-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/10/17
Docket Date 2017-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/29/17
Docket Date 2017-02-15
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 MARK J. FELDMAN, P.A.
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2017-01-12
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 MARK J. FELDMAN, P.A.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/27/17
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State