Search icon

STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Mar 1922 (103 years ago)
Document Number: 804249
FEI/EIN Number 370533100

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

Address: ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001, US
Mail Address: ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
YOWELL LYNNE M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
TIPSORD MICHAEL L Chief Executive Officer ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
SCHWAMBERGER MARK E Seni ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Moreland Shannon Asst ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Farney Jon C President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Tipsord Justin M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 61710001
Tipsord Justin M Founder ONE STATE FARM PLAZA, BLOOMINGTON, IL, 61710001
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 ONE STATE FARM PLAZA, BLOOMINGTON, IL 617100001 -
CHANGE OF MAILING ADDRESS 2017-04-18 ONE STATE FARM PLAZA, BLOOMINGTON, IL 617100001 -
REGISTERED AGENT NAME CHANGED 2003-05-01 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 200 E. GAINES STREET, TALLAHASSEE, FL 32399 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001670430 LAPSED 052007CA21803 18TH JUD CIR BREVARD COUNTY FL 2013-03-19 2018-11-18 $157,772.72 DEBORAH BATES, 1017 BAY SINGER ST NW, PALM BAY, FL 32907
J13001670422 LAPSED 052007CA21803 18TH JUD CIR BREVARD COUNTY FL 2012-08-02 2018-11-18 $100,000.00 DEBORAH BATES, 1017 BAYSINGER ST NW, PALM BAY, FL 32907
J07000324981 LAPSED 03-CA-1045 CIRCUIT COURT, ORANGE COUNTY 2007-10-08 2012-10-08 $2,294.92 ANTONIO D. MARTINEZ, 7623 HIDDEN CYPRESS DRIVE, ORLANDO, FL 32822
J07000232507 LAPSED 03-7040 CA 06 MIAMI-DADE CIRCUIT COURT 2007-06-18 2012-07-25 $58,614.00 MARVI VARGAS, 519 NE 29TH STREET, MIAMI, FLORIDA 33137
J04000068130 LAPSED CCO-02-11825 ORANGE COUNTY COURT 2004-05-24 2009-06-30 $12307.70 JEFFREY M. BYRD, ESQ., 801 NORTH MAGNOLIA AVENUE, SUITE 405, ORLANDO, FL 32803
J03000278335 LAPSED SCO-01-11609 ORANGE COUNTY COURT 2003-01-01 2008-10-08 $11,675.20 TODD E. COPELAND, 338 NORTH MAGNOLIA AVENUE, SUITE D, ORLANDO, FL 32801
J01000080412 LAPSED CCO-00-5441 ORANGE COUNTY COURT 2001-11-05 2006-12-20 $5105.86 JEFFERY AYERS, PO BOX 3765, BELLEVIEW FL 34421
J01000071924 LAPSED CCO-01-1246 CNTY CRT ORANGE CNTY FL 2001-11-05 2006-12-14 $4,064.50 JEFFERY AYERS, POST OFFICE BOX 3765, BELLEVIEW FL 34421
J01000071916 LAPSED CCO-01-812 ORANGE COUNTY 2001-11-05 2006-12-14 $6,043.00 JEFFERY AYERS, PO BOX 3765, BELLEVIEW FL 34421
J01000080420 LAPSED CCO-00-5441 ORANGE COUNTYC OURT 2001-11-05 2006-12-20 $30,646.46 JEFFERY AYERS, PO BOX 3765, BELLEVIEW FL 34421

Court Cases

Title Case Number Docket Date Status
ALIECE GORMAN, Appellant v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee. 6D2024-2744 2024-12-27 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-008996

Parties

Name ALIECE GORMAN
Role Appellant
Status Active
Representations Chad Andrew Barr
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Miguel Angel Rodriguez, Johanna W. Clark
Name Cherish Adams
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALIECE GORMAN
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ALIECE GORMAN
View View File
LC Autoglass Services, Inc. a/a/o Waleska Burgos Rosario, Appellant(s), v. State Farm Mutual Automobile Insurance Company, Appellee(s). 5D2024-3509 2024-12-23 Open
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-007651

Parties

Name LC AUTOGLASS SERVICES INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Waleska Burgos Rosario
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jori Akeem McKain, Nathan Figueroa
Name Hon. Sylvia Anne Grunor
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of LC Autoglass Services, Inc.
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of LC Autoglass Services, Inc.
Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/18/2024
On Behalf Of LC Autoglass Services, Inc.
Sarasota Medical Center, a/a/o Joshua Moore, Appellant(s) v. State Farm Mutual Automobile Insurance Company, Appellee(s). 2D2024-2846 2024-12-17 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-002033

Parties

Name SARASOTA MEDICAL CENTER LLC
Role Appellant
Status Active
Representations Matthew William Emanuel
Name a/a/o Joshua Moore
Role Appellant
Status Active
Representations Matthew William Emanuel
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David B. Kampf
Name Hon. Marc Soren Makholm
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Sarasota Medical Center
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Sarasota Medical Center
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant(s) v. DOC TONY WESTSIDE CHIROPRACTIC, LLC a/a/o BRIAN PINCKNEY, Appellee(s). 4D2024-3156 2024-12-10 Open
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-069226

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Marcus Jordan Scott
Name DOC TONY WESTSIDE CHIROPRACTIC, LLC
Role Appellee
Status Active
Representations Chris Tadros
Name Brian Pinckney
Role Appellee
Status Active
Name Hon. Louis Howard Schiff
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Order
Subtype Order to Obtain Final Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant v. AT HOME AUTO GLASS LLC A/A/O VLADIMIR LOBANOVSKIY, Appellee. 6D2024-2555 2024-12-05 Open
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-003587

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew John Conigliaro
Name AT HOME AUTO GLASS LLC
Role Appellee
Status Active
Representations Imran Ebrahim Malik, John Z Lagrow
Name Doug Walker
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 01/25/2025
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
JORGE ALAMO, Appellant(s) v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee(s). 4D2024-3075 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA003053

Parties

Name Jorge Ivan Alamo
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations John Austin Rine, Caitlin Renee Polcaro
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's December 12, 2024 response, the above-styled appeal is dismissed as untimely filed. See Fla. R. App. P. 9.110(b); Gulley v. Reemployment Assistance Appeals Comm'n, 101 So. 3d 949 (Fla. 1st DCA 2012) (dismissing appellate proceeding that was not initiated within the applicable time limit). Further, ORDERED that appellee's December 5, 2024 motion to dismiss is denied as moot.
View View File
Docket Date 2025-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-12-12
Type Response
Subtype Response
Description Response
Docket Date 2024-12-09
Type Order
Subtype Order
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 27, 2024, and the Notice reflects July 15, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-12-04
Type Notice
Subtype Notice
Description Notice of Final Judgement
Docket Date 2024-12-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Christopher Cohn, Appellant(s), v. Satyanarayan Sundararaman, Shwetha Shri Rajagopalan, and State Farm Mutual Automobile Insurance Company, Appellee(s). 5D2024-3254 2024-11-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
55-2024-CA-532

Parties

Name Christopher Cohn
Role Appellant
Status Active
Representations Erika Lorenz Alba, Michael Jeffrey Korn
Name Satyanarayan Sundararaman
Role Appellee
Status Active
Name Shwetha Shri Rajagopalan
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Sahar Rodriguez, Jessica Castro Hankin
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order
Description Order Appeal Reinstated; F/FEE RECEIVED; APPEAL REINSTATED AND SHALL TIMELY PROCEED
View View File
Docket Date 2024-12-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant v. ANGELICA CASTILLO, Appellee. 6D2024-2478 2024-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-004534

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Warren Kwavnick
Name ANGELICA CASTILLO
Role Appellee
Status Active
Representations Dana Lynn Ahmad, David Lanier Luck, Thomas Kevin Knight, Peter S Garcia, Marcus Antoine Hyatt
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2024-12-30
Type Order
Subtype Order to File Status Report
Description The Court continues to hold this appeal in abeyance until the filing of signed, written orders disposing of the pending motions for remittitur and for setoffs. Appellant shall file a status report concerning the status of the motions within ten days from the date of this order. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Universal X Rays, Corp., a/a/o Yelenett Puig, Petitioner(s), v. State Farm Mutual Automobile Insurance Company, Respondent(s). 3D2024-1892 2024-10-25 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-52424-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Petitioner
Status Active
Representations Michael Vincent Tichenor, Robert Jonathan Lee
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations Marcus Jordan Scott
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Denied
Description Petitions denied.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description The Appellant's Motion to Treat Notice of Appeal as Petition is hereby granted. This case shall proceed as a petition for writ of prohibition. The Court notes that the petition and appendix have already been filed.
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat Notice of Appeal as Petition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12898097
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-28
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description 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 November 4, 2024.
On Behalf Of Universal X Rays, Corp.
View View File
MICHAEL CORBIN and KELLY O'CONNOR, Appellant(s) v. DOMINGO GONZALEZ MORALES, Driver, et al., Appellee(s). 4D2024-2726 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024179

Parties

Name Michael Corbin
Role Appellant
Status Active
Representations David Jacob Gillis
Name Kelly O'Connor
Role Appellant
Status Active
Representations Henry Lawrence Perry
Name Domingo Gonzalez Morales
Role Appellee
Status Active
Representations Wayne Timothy Hrivnak
Name Jeffrey Valdez Frias
Role Appellee
Status Active
Representations Michael Redondo
Name G.O. CONCRETE PUMPING RENTAL CORP.
Role Appellee
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael Corbin
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Kelly O'Connor
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before February 18, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Sheri Slusher, Appellant(s), v. City of Casselberry, Florida and State Farm Mutual Automobile Insurance Company, Appellee(s). 5D2024-2767 2024-10-08 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-001682

Parties

Name Sheri Slusher
Role Appellant
Status Active
Representations Michael Gulisano
Name City of Casselberry, Florida
Role Appellee
Status Active
Representations Jeffrey Scott Weiss, Erin Jane O'Leary
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Brandy Dixon Rood, Warren Kwavnick
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Response
Subtype Response
Description Response to 10/29 Order
On Behalf Of Sheri Slusher
Docket Date 2024-10-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 10/29/2024 Order - Filed Here 10/30/2024
On Behalf Of Sheri Slusher
Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1979 pages
On Behalf Of Seminole Clerk
Docket Date 2024-10-31
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-30
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE AND AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Casselberry, Florida
Docket Date 2024-10-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/3/2024
On Behalf Of Sheri Slusher
Docket Date 2024-10-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-10-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
J&R AUTOSTYLE PRO LLC A/A/O ZACHARY ENAMAIT, Appellant(s) v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee(s). 6D2024-2078 2024-09-25 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-021482-O

Parties

Name J&R AUTOSTYLE PRO LLC
Role Appellant
Status Active
Representations Marc LoCascio
Name ZACHARY ENAMAIT
Role Appellant
Status Active
Representations Marc LoCascio
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Ryan Henry Wisneski
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Cherish Renee Adams
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of J&R AUTOSTYLE PRO LLC
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
View View File
J & R AUTOSTYLE PRO, LLC a/a/o REBECCA DRURY, Appellant v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee. 6D2024-2071 2024-09-24 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-021423

Parties

Name J & R AUTOSTYLE PRO LLC
Role Appellant
Status Active
Representations Marc LoCascio
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Ryan Henry Wisneski
Name Cherish Adams
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of J & R AUTOSTYLE PRO, LLC
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of J & R AUTOSTYLE PRO, LLC
View View File
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
JUSTIN GURBELSKI, Appellant(s) v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee(s). 6D2024-2025 2024-09-23 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010205-O

Parties

Name JUSTIN GURBELSKI
Role Appellant
Status Active
Representations Mark Robert Ahrens, Robert Scavone, Jr., Shannon McLin
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Gregory John Willis, Rhonda Burns Boggess
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Nicholas A. Shannin, mediator number 19811 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 1, 2024.
View View File
Docket Date 2024-11-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JUSTIN GURBELSKI
View View File
Docket Date 2024-11-01
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-10-30
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued October 18, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
View View File
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUSTIN GURBELSKI
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of JUSTIN GURBELSKI
View View File
Docket Date 2025-01-06
Type Disposition by Order
Subtype Dismissed
Description The Court dismisses this case. Fla R. App. P. 9.350.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of JUSTIN GURBELSKI
Docket Date 2025-01-03
Type Order
Subtype Order on Successful Mediation
Description This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal within twenty days of the date of this order.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF CERTIFICATE OF AUTHORITY
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-10-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
James Richard Hamilton, Appellant(s) v. Casey Elise Mahoney, Gilbert Edward Wagoner, State Farm Mutual Automobile Insurance Company, Appellee(s). 2D2024-2218 2024-09-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-3804

Parties

Name James Richard Hamilton
Role Appellant
Status Active
Representations Warren Kwavnick, Sean-Kelly Xenakis, William A. Backer
Name Casey Elise Mahoney
Role Appellee
Status Active
Representations Kevin Britt Woods, Michael Stuart Roscoe, Thomas J. Seider
Name Gilbert Edward Wagoner
Role Appellee
Status Active
Representations Jesse Thomas Gubernat
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Julian Emory Wood, Julian Emory Wood, Jr., Melissa Miguel Devaux, Caitlin Amanda Dreher

Docket Entries

Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by December 7, 2024.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING COURT REPORTER'S ACKNOWLEDGEMENT AND REQUEST FOR EXTENSION OF TIME
On Behalf Of James Richard Hamilton
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casey Elise Mahoney
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of James Richard Hamilton
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of James Richard Hamilton
Docket Date 2024-12-16
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 9555 PAGES
On Behalf Of Manatee Clerk
Docket Date 2024-12-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-12-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description This court's December 16, 2024, Order to Serve Brief is vacated.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Kimberly Meehan Agee, Appellee(s). 5D2024-2493 2024-09-09 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-033728

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Warren Kwavnick, Jennifer Lee Kass
Name Kimberly Meehan Agee
Role Appellee
Status Active
Representations Yalkin Gencel, Grant Reilly Gillenwater, David Lanier Luck
Name Hon. Scott Allen Blaue
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3819 pages
On Behalf Of Brevard Clerk
Docket Date 2024-10-17
Type Order
Subtype Order
Description APPEAL TO PROCEED. ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
View View File
Docket Date 2024-09-25
Type Response
Subtype Response
Description BRIEF STATEMENT PER 9/16 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Meehan Agee
Docket Date 2024-09-16
Type Order
Subtype Order
Description Order Brief Statement; AA W/IN 10 DYS RE: THIS COURT'S JURISDICTION; AES' FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-09-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/9/2024
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 2/24/25
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
ROBERT DEDAJ, Appellant(s) v. CRISTIAN JOEL ELIAS VENTURA, MARIA MELVA VENTURA RAMIREZ AND STATE FARM AUTOMOBILE INSURANCE COMPANY, Appellee(s). 6D2024-1845 2024-08-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-004223

Parties

Name ROBERT DEDAJ
Role Appellant
Status Active
Representations Eric N. Lawson
Name CRISTIAN JOEL ELIAS VENTURA
Role Appellee
Status Active
Representations Julian Emory Wood, Jr., Jason Rios
Name MARIA MELVA VENTURA RAMIREZ
Role Appellee
Status Active
Representations Julian Emory Wood, Jr., Jason Rios
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Julian Emory Wood, Jr., Jason Rios, Warren Kwavnick
Name Hon. Michael Thomas McHugh
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the stipulation of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STIPULATION OF VOLUNTARY DISMISSAL
On Behalf Of ROBERT DEDAJ
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant's initial brief is not compliant with Florida Rule of Appellate Procedure 9.220(c). Appellant shall file an amended initial brief and separate appendix, in compliance with the Florida Rules of Appellate Procedure, within ten days of this order.
View View File
Docket Date 2024-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ROBERT DEDAJ
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before October 2, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ROBERT DEDAJ
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-29
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of ROBERT DEDAJ
View View File
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
ALLTECH COLLISON & PAINT, LLC a/a/o ANTONY HINE, Petitioner(s) v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Respondent(s). 4D2024-1642 2024-06-26 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-38989

Parties

Name Alltech Collison & Paint, LLC
Role Petitioner
Status Active
Representations Douglas Howard Stein, Kenneth John Dorchak
Name Antony Hine
Role Petitioner
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations Johanna W. Clark, Miguel Angel Rodriguez
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petitioner's Petition for Writ of Certiorari
On Behalf Of Alltech Collison & Paint, LLC
Docket Date 2024-06-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Alltech Collision & Paint, LLC's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Alltech Collison & Paint, LLC
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-26
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for lack of irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), "was not an invitation for litigants to seek review of all orders denying discovery"). GROSS, MAY and LEVINE, JJ., concur.
View View File
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant(s) v. RADIOLOGY IMAGING ASSOCIATES, LLC a/a/o JODELINE JEAN, Appellee(s). 4D2024-1533 2024-06-14 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-044884

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Gregory John Willis
Name RADIOLOGY IMAGING ASSOCIATES, LLC
Role Appellee
Status Active
Representations Todd S. Link, Douglas Howard Stein
Name Jodeline Jean
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1216 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Radiology Imaging Associates, LLC
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Daniel Hayes, Appellee(s). 5D2024-1443 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-022826

Parties

Name DANIEL HAYES INC
Role Appellee
Status Active
Representations Andrew Burton Pickett, Brent Anthony Couture, Christopher Vincent Carlyle
Name Hon. Scott Allen Blaue
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Warren Kwavnick, Andrew John Leeper

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 8200 pages
On Behalf Of Brevard Clerk
Docket Date 2024-10-22
Type Order
Subtype Order
Description Order - Appeal Proceed; RELINQUISH PERIOD EXTINGUISHED; ROA BY 11/20; IB BY 12/2
View View File
Docket Date 2024-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 10/10/2024
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-09-24
Type Order
Subtype Order
Description Order - Status Report, filed September 22, 2024, is accepted. Jurisdiction shall remain relinquished to the lower tribunal. Appellant shall file a status report, within thirty days of the date hereof, advising this Court of the status of the proceedings in the lower tribunal.
View View File
Docket Date 2024-09-23
Type Misc. Events
Subtype Status Report
Description Status Report per 7/23 order
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 9/23. APPELLANT TO FILE A STATUS REPORT BEFORE RELINQUISHMENT EXPIRES.
View View File
Docket Date 2024-07-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate AND TO RELINQUISH JURISDICTION
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-06-13
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daniel Hayes
Docket Date 2024-05-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/29/2024
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/21/25
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-12-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE MOT EOT OR IB; NTC AGREED EOT STRICKEN AS UNAUTHORIZED
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Brevard Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State