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.
|
|
|