Search icon

GOVERNMENT EMPLOYEES INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GOVERNMENT EMPLOYEES 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: 14 Aug 1947 (78 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: 807412
FEI/EIN Number 530075853

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

Mail Address: ONE GEICO PLAZA, WASHINGTON, DC, 20076, US
Address: 5260 WESTERN AVENUE, CHEVY CHASE, MD, 20815-0799, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
COMBS TODD A Chief Executive Officer 5260 WESTERN AVE., CHEVY CHASE, MD, 20815
Pierce Nancy L Vice President 5260 WESTERN AVENUE, CHEVY CHASE, MD, 20815
Nowack Christopher J Secretary 5260 WESTERN AVENUE, CHEVY CHASE, MD, 20815
Cetlur Suhasini S Treasurer 5260 WESTERN AVENUE, CHEVY CHASE, MD, 20815
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 5260 WESTERN AVENUE, CHEVY CHASE, MD 20815-0799 -
AMENDMENT 2017-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 200 E. Gaines St, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2004-08-25 5260 WESTERN AVENUE, CHEVY CHASE, MD 20815-0799 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000056764 LAPSED 2012-CA-011947-O ORANGE COUNTY CIRCUIT COURT 2016-11-28 2022-01-30 $28,806.52 GEORGE WASHINGTON, 7136 DAVAR AVENUE, ORLANDO, FL 32810
J17000056731 LAPSED 2012-CA-011952-O ORANGE COUNTY CIRCUIT COURT 2016-11-16 2022-01-30 $30,852.95 IRENE WASHINGTON, 7136 DAVAR AVENUE, ORLANDO, FL 32810

Court Cases

Title Case Number Docket Date Status
GOVERNMENT EMPLOYEES INSURANCE COMPANY, Appellant(s) v. GREGORY GRIFFITH and LIZANDRA CALZADILLA, Appellee(s). 4D2024-2932 2024-11-15 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-010792

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Melissa Dearing, John Patrick Marino
Name Gregory Griffith
Role Appellee
Status Active
Representations Lucas T Moreau, Gregg Alan Silverstein, Brett Chance Powell, Michael Victor Caruso
Name Lizandra Calzadilla
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 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Government Employees Insurance Company
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before December 30, 2024. In addition, if the initial brief and appendix are 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 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Appendix
GOVERNMENT EMPLOYEES INSURANCE COMPANY, Appellant(s) v. DONNA ISIP and ROBERTO ISIP, Appellee(s). 4D2024-2731 2024-10-24 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-010390

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Melissa Dearing, John Patrick Marino
Name Donna Isip
Role Appellee
Status Active
Representations Gregg Alan Silverstein, Brett Chance Powell, David Alan Helfand
Name Roberto Isip
Role Appellee
Status Active
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Government Employees Insurance Company
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 2024-12-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 days to February 17, 2025
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Donna Isip
Docket Date 2024-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before December 3, 2024. 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
Government Employees Insurance Company, Appellant(s) v. Progressive Casualty Insurance Company, Appellee(s). 2D2024-2164 2024-09-12 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-128129

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Robert Unice, Jr., Jeffrey Dale Jensen
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph Charles Proulx
Name Hon. Jessica Goodwin Costello
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Progressive Casualty Insurance Company
View View File
Docket Date 2024-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-09-12
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 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Government Employees Insurance Company
GOVERNMENT EMPLOYEES INSURANCE COMPANY, Appellant(s) v. PLANTATION OPEN MRI, LLC a/a/o FRANCESSE BATAILLE, Appellee(s). 4D2024-1746 2024-07-10 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-026548

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Kristen L. Wenger, Mark Andrew Krieger, IV, Rebecca Morrison
Name PLANTATION OPEN MRI LLC
Role Appellee
Status Active
Representations Henry Ray Crouser, Sean Alexander Storani, Chad Andrew Barr
Name Francesse Bataille
Role Appellee
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Consolidated Record on Appeal; pages 1 to 1,086
On Behalf Of Broward Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's October 4, 2024 Notice of Related Case or Issue, case number 4D2024-2468 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. 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 2024-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1838 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-20
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 18, 2024 Notice of Related Case or Issue, case number 4D2024-2374 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. 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 2024-09-16
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 13, 2024 response, case numbers 4D2024-1913, 4D2024-1328, 4D2024-1606, 4D2024-1617, 4D2024-1746, 4D2024-1920 and 4D2024-1995 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. 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 2024-09-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Government Employees Insurance Company
Docket Date 2024-09-09
Type Order
Subtype Order to Show Cause
Description ORDERED that appellant is directed to show cause in writing, within five (5) days from the date of this order, why case numbers 4D2024-1913, 4D2024-1328, 4D2024-1606, 4D2024-1617, 4D2024-1746, 4D2024-1920, and 4D2024-1995 should not be consolidated either for all purposes or for purposes of assignment to the same panel. If appellant contends consolidation is proper, appellant shall provide a proposed consolidated briefing schedule.
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Government Employees Insurance Company
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 57 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Plantation Open MRI, LLC
Docket Date 2024-07-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 6, 2024. 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 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's October 4, 2024 Notice of Related Case or Issue and appellee's October 15, 2024 response, case number 4D2024-2502 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. 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 2024-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 4, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2024-07-10
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
GOVERNMENT EMPLOYEES INSURANCE COMPANY, Petitioner(s) v. JOEL D. STEIN, D.O., P.A. a/a/o RODRICK HARDEN Respondent(s). 4D2024-1460 2024-06-07 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-091050

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Respondent
Status Active
Representations Kevin Reed Jackson
Name Rodrick Harden
Role Respondent
Status Active
Name Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-17
Type Disposition by Order
Subtype Denied
Description ORDERED that case numbers 4D2024-1460 and 4D2024-1485 are consolidated for all purposes and shall proceed in 4D2024-1460. Further, ORDERED that the petitions for writ of certiorari are denied on the merits. The petitions repeat arguments that this Court rejected in 4D2023-1335, where the same relief was denied.
View View File
JUAN ANDRES and MARIA ANDRES, Appellant(s) v. GOVERNMENT EMPLOYEES INSURANCE COMPANY, Appellee(s). 4D2024-0923 2024-04-10 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC012688

Parties

Name Juan Andres
Role Appellant
Status Active
Name Maria Andres
Role Appellant
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellee
Status Active
Representations Sara Lauren Weiss Silverman
Name Hon. Sarah Levien Shullman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-12
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the March 18, 2024 "Continuing Writ of Garnishment Against Salary or Wages" is a final appealable order, as it appears that no appeal was timely filed from the December 5, 2023 final judgment, and the writ does not appear to be a final order, as it states that "failure to file an answer within the time required may result in the entry of judgment against the garnishee for the above total amount of $19,759.66, plus all accrued interest, which remains unpaid," suggesting that further judicial labor is anticipated. See Fla. R. App. P. 9.110; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Louis J. Thompson, Appellant(s), v. Government Employees Insurance Company, Appellee(s). 3D2024-0480 2024-03-15 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
16-17760-CA-01

Parties

Name Louis J. Thompson
Role Appellant
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellee
Status Active
Representations Bruce Howard Schiller
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-29
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Louis J. Thompson
Docket Date 2024-03-15
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order dated January 9, 2024, and a conformed copy of the order dated February 19, 2024, denying Appellants' motions for rehearing. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Event
Subtype Fee Satisfied
Description Fee Waived-Approved Application for Indigent Status Filed
Docket Date 2024-03-15
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for civil indigent status in confidential
On Behalf Of Louis J. Thompson
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Louis J. Thompson
Docket Date 2024-06-19
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated May 29, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
MICHELLE KRAMER-BALTAJI, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AUDREY KRAMER, Appellant(s) v. DAVID CHARLES BUNCIK, GOVERNMENT EMPLOYEES INSURANCE COMPANY, GEICO INDEMNITY CO., GEICO CASUALTY COMPANY, MADE CREATIONS, LLC, D/B/A MADE RESTAURANT, OFFICE BAR 1989, LLC, D/B/A OFFICE BAR SARASOTA, OFFICE BAR SRQ, INC., A. A.-L. B., JEANETTE CONRAD, Appellee(s). 2D2024-0570 2024-03-08 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020CA-4815

Parties

Name MICHELLE KRAMER-BALTAJI
Role Appellant
Status Active
Representations Anthony James Manganiello, III, Meghan Elise O'Connell
Name ESTATE OF AUDREY KRAMER
Role Appellant
Status Active
Name DAVID CHARLES BUNCIK
Role Appellee
Status Active
Representations Christian Dylan Farrow, Howard Lawrence Scholl
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellee
Status Active
Representations Ryan D. Elias, Sharon C Degnan
Name GEICO INDEMNITY CO.
Role Appellee
Status Active
Name GEICO CASUALTY COMPANY
Role Appellee
Status Active
Name MADE CREATIONS, LLC
Role Appellee
Status Active
Name D/B/A MADE RESTAURANT
Role Appellee
Status Active
Name OFFICE BAR 1989, LLC
Role Appellee
Status Active
Name D/B/A OFFICE BAR SARASOTA
Role Appellee
Status Active
Name THE OFFICE BAR SRQ, INC.
Role Appellee
Status Active
Name A. A.-L. B.
Role Appellee
Status Active
Name JEANETTE CONRAD
Role Appellee
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. K. Douglas Henderson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-03-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MICHELLE KRAMER-BALTAJI
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 12/02/2024
On Behalf Of MICHELLE KRAMER-BALTAJI
Docket Date 2024-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
View View File
Docket Date 2024-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2024-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 20 DAYS - AB DUE ON 10/03/24
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2024-07-09
Type Record
Subtype Supplemental Record Redacted
Description 103 PAGES
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 DAYS - AB DUE ON 09/13/24
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHELLE KRAMER-BALTAJI
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MICHELLE KRAMER-BALTAJI
Docket Date 2024-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 06/14/24
On Behalf Of MICHELLE KRAMER-BALTAJI
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal Redacted
Description HENDERSON - 1039 PAGES
On Behalf Of Manatee Clerk
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
View View File
Docket Date 2024-05-09
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 MICHELLE KRAMER-BALTAJI
Docket Date 2024-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of MICHELLE KRAMER-BALTAJI
Docket Date 2024-04-18
Type Response
Subtype Response
Description AMENDED RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MICHELLE KRAMER-BALTAJI
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description NOTICE OF APPEARANCE
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2024-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's March 8, 2024, order to show cause why this appeal should not bedismissed for lack of jurisdiction relinquished jurisdiction to the extent necessary for thetrial court to enter an appealable final order and stated that should appellant providesuch an order to this court within twenty days, the premature appeal would mature andproceed to consideration. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006);Fla. R. App. P. 9.110(l). Appellant's response to this court's March 8, 2024, orderdirects attention to a pending motion for entry of final judgment in accordance with thesummary judgment order on appeal. Review of the trial court's docket reflects that afinal judgment was docketed on April 4, 2024. Within 7 days of the date of this order,appellant shall supplement the response with a copy of the final judgment.
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MICHELLE KRAMER-BALTAJI
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on February 26, 2025, at 09:00 AM, before: Judge Daniel H. Sleet, Judge Morris Silberman, Judge Susan H. Rothstein-Youakim. Oral argument will occur in COURTROOM 2A of the MANATEE COUNTY JUDICIAL CENTER, 1051 MANATEE AVE. W., BRADENTON, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MICHELLE KRAMER-BALTAJI
View View File
Docket Date 2024-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Government Employees Insurance Company, et al., Appellant(s) v. Glassco Inc., et al., Appellee(s) SC2023-1540 2023-11-07 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court USCOA
23-11056

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Name GLASSCO INC.
Role Appellee
Status Active
Representations Howard Jerome Levine, Michael Vincent Laurato
Name Jason Wilemon
Role Appellee
Status Active
Name Andrew Victor
Role Appellee
Status Active
Name JOHN BAILEY COMPANY, INC.
Role Appellee
Status Active
Name Automotive Education and Policy Institute
Role Amicus - Appellee
Status Active
Representations David Caldevilla
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Max Saulter Gershenoff, John Patrick Marino, Kristen L. Wenger, Yonatan Meir Bernstein, Lindsey Ryan Trowell, Chloe Allyson Orta

Docket Entries

Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-02
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Glassco Inc.
View View File
Docket Date 2024-05-24
Type Notice
Subtype Supplemental Authority
Description Appellees' Second Notice of Supplemental Authority- Ductan v. Geico Gen. Ins. Co., -- F.Supp.3d --, 2024 WL 1477019 (S.D. Fla. Feb. 29, 2024)
On Behalf Of Glassco Inc.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Supplemental Authority
Description Appellees' Notice of Supplemental Authority - Steele v. Comm'r of Soc. Sec., -- So.3d --, 2024 WL 630219 (Fla. Feb. 15, 2024)
On Behalf Of Glassco Inc.
View View File
Docket Date 2024-03-27
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, May 8, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2024-02-28
Type Motion
Subtype Request-Oral Argument
Description Appellants' Request for Oral Argument
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-02-19
Type Brief
Subtype Reply-Merit
Description Reply Brief of Appellants Government Employees Insurance Company, GEICO Indemnity Company, and GEICO General Insurance Company
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-02-08
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority - Fonte v. AT&T Wireless Servs., Inc., 903 So.2d 1019, 1024-1025 (Fla. 4th DCA 2005); Sanders v. Drivetime Car Sales Co., 221 So. 3d 718, 719 (Fla. 1st DCA 2017)
On Behalf Of Automotive Education and Policy Institute
View View File
Docket Date 2024-01-26
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Automotive Education and Policy Institue is hereby granted and they are allowed to file brief only in support of Appellees. The brief by the above referenced amicus curiae was filed with this Court on January 25, 2024.
View View File
Docket Date 2024-01-25
Type Brief
Subtype Amicus Curiae Answer
Description Automotive Education and Policy Institute's Amicus Curiae Brief in Support of Appellees
On Behalf Of Automotive Education and Policy Institute
View View File
Docket Date 2024-01-24
Type Response
Subtype Response
Description Appellants' Response in Opposition to Automotive Education and Policy Institute's Motion for Leave to File Amicus Curiae Brief in Support of Appellees
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-01-22
Type Motion
Subtype Amicus Curiae
Description Automotive Education and Policy Institute's Motion for Leave to File Amicus Curiae Brief in Support of Appellees
On Behalf Of Automotive Education and Policy Institute
View View File
Docket Date 2024-01-18
Type Brief
Subtype Answer-Merit
Description Appellees' Answer Brief
On Behalf Of Glassco Inc.
View View File
Docket Date 2023-12-28
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Glassco Inc.
View View File
Docket Date 2023-12-20
Type Brief
Subtype Initial-Merit
Description Initial Brief of Appellants Government Employees Insurance Company, GEICO General Insurance Company, and GEICO Indemnity Company
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2023-12-08
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellants' Motion for Extension of Time is granted and Appellants are allowed to and including December 20, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-12-08
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Appellants' Unopposed Motion for Short Extension of Time to File Its Initial Brief on the Merits
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2023-11-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-13
Type Notice
Subtype Notice
Description Notice Advising the Court of Moving Party
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2023-11-07
Type Notice
Subtype Certified Question
Description Notice of Certified Question - Includes Opinion and Record from USCA
View View File
Docket Date 2024-09-25
Type Disposition
Subtype Cert Ques Fed - Answered Negative
Description FSC-OPINION: Having answered the certified questions, we return this case to the Eleventh Circuit Court of Appeals. It is so ordered.
View View File
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description Pay Half Case Filing Fee-150
On Behalf Of Glassco Inc.
View View File
Docket Date 2023-11-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-11-08
Type Order
Subtype Brief Sched (Federal Cases)
Description The Court, on November 07, 2023, received from the United States Court of Appeals for the Eleventh Judicial Circuit, the above case which certifies a question pursuant to Florida Rule of Appellate Procedure 9.150. The parties are hereby directed on or before November 20, 2023, to file a written response advising the Court who the moving party will be. If the parties fail to advise the Court who the moving party will be or cannot determine among themselves who the moving party will be, the appellant listed above shall be the moving party. Appellant's initial brief on the merits shall be served on or before December 13, 2023; appellee's answer brief on the merits shall be served thirty days after service of appellant's brief on the merits; and appellant's reply brief on the merits shall be served thirty days after service of appellee's brief on the merits.
View View File
DR. DOCTOR DISC INJURY AND SPINAL CARE CLINIC, P.A., et al., Appellant(s) v. GOVERNMENT EMPLOYEES INSURANCE COMPANY, Appellee(s). 4D2023-2339 2023-10-02 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22027597

Parties

Name Dr. Doctor Disc Injury and Spinal Care Clinic, P.A.
Role Appellant
Status Active
Representations Nicholas Zacharewski
Name Jacobi Grace
Role Appellant
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellee
Status Active
Representations Yineth Sanchez Aslan
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the December 21, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Dr. Doctor Disc Injury and Spinal Care Clinic, P.A.
Docket Date 2023-12-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal **Certified Copy**
On Behalf Of Broward Clerk
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GOVERNMENT EMPLOYEES INSURANCE COMPANY, Appellant(s) v. OPEN MAGNETIC SCANNING OF BOCA-DELRAY d/b/a WINDSOR IMAGING BOCA-DELRAY a/a/o SAUVIENE GUERRIER-CADET, Appellee(s). 4D2023-2224 2023-09-15 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-023838

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Kristen L. Wenger, Drew Andrew Krieger, Rebecca Morrison
Name OPEN MAGNETIC SCANNING OF BOCA-DELRAY, LLC
Role Appellee
Status Active
Representations Henry Ray Crouser, Sean Alexander Storani, Chad Andrew Barr
Name Windsor Imaging Boca-Delray
Role Appellee
Status Active
Name Sauviene Guerrier-Cadet
Role Appellee
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 days to 12/29/24
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 16, 2024 motion for extension of time is granted. Appellant's initial brief was filed August 30, 2024.
View View File
Docket Date 2024-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Record--3821 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description AGREED MOTION TO APPROVE STIPULATION OF THE PARTIES TO SUPPLEMENT THE RECORD ON APPEAL AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF (refiled to remove exhibit)
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal--900 Pages
On Behalf Of Broward Clerk
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-04-23
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Unopposed Motion for Extension of Time for Completion of Consolidated Record on Appeal and Corresponding Extension of Time to File a Initial Brief on the Merits
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 17, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before February 19, 2024. 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 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-17
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Government Employees Insurance Company
Docket Date 2023-10-11
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Open Magnetic Scanning of Boca-Delray
Docket Date 2023-10-09
Type Order
Subtype Order to Show Cause
Description **Discharged** Order to Show Cause
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Government Employees Insurance Company
Docket Date 2023-10-05
Type Order
Subtype Order to Show Cause
Description **Discharged** Order to Show Cause
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Open Magnetic Scanning of Boca-Delray
Docket Date 2023-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Open Magnetic Scanning of Boca-Delray
Docket Date 2023-09-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-10
Type Motions Other
Subtype Motion To Compel
Description APPELLEE'S MOTION TO COMPEL FILING OF TRIAL RECORD CONFORMING TO RULE 9.200(d), DIRECT APPELLANT TO FILE AN AMENDED CONSOLIDATED INITIAL BRIEF, AND RE-SET DUE DATE FOR CONSOLIDATED ANSWER BRIEF
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 30, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that the parties' July 15, 2024 agreed motion to supplement the record is granted. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. As to the unopposed request for an extension of time, Appellant is advised that the filing of a motion to supplement the record is not a "mechanism to obtain an indirect extension of time" and "[c]ounsel's obligation of timeliness demands an early, careful, and complete assessment of the need to supplement the record on appeal, so as to avoid unnecessary delay in disposition." Verasso v. State, 346 So. 3d 1282 (Fla. 1st DCA 2022); see Personna v. State, 368 So. 3d 448 (Fla. 4th DCA 2023) ("This court has seen multiple instances where counsel attempts to indirectly receive an extension of time to file a brief by seeking supplementation of the record on appeal, usually after counsel has exhausted all their agreed extensions of time. . . . A motion to supplement the record is not a motion for extension of time, nor is it a tool for indirectly obtaining an extension of time."). Appellant shall serve the initial brief on or before August 23, 2024
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that appellant's February 13, 2024 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 19, 2024. 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 2023-11-03
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 28, 2023 amended jurisdictional brief filed in 4D2023-2214, 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. See Fla. R. App. P. 9.110(l). Further, 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. Further, ORDERED that, upon consideration of appellee's October 11, 2023 response and appellant's October 17, 2023 response to this court's order to show cause, case numbers 4D2023-2199, 4D2023-2214, 4D2023-2224, 4D2023-2251, 4D2023-2292, 4D2023-2338, 4D2023-2367, and 4D2023-2369 are consolidated for purposes of assignment to the same panel. Further, ORDERED that this court's October 5, 2023 and October 9, 2023 orders to show cause are discharged.
View View File
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS ISO DIAGNOSTIC TESTING, INC. a/a/o LARCENIA TYSON 4D2023-1335 2023-06-01 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-004320

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell, Drew Krieger
Name ISO Diagnostic Testing, Inc.
Role Respondent
Status Active
Representations Kevin R. Jackson
Name Larcenia Tyson
Role Respondent
Status Active
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 2, 2023 amended petition for writ of certiorari is denied.GROSS, CIKLIN and LEVINE, JJ., concur.
Docket Date 2023-07-28
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that case number 4D23-1780 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1780 are stayed pending further order of this Court and the outcome of 4D23-1335. Further, ORDERED that the proceedings below in the underlying case in 4D23-1780 (Broward COINX23-003038) are stayed pending review.
Docket Date 2023-07-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case number 4D23-1758 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1758 are stayed pending further order of this Court and the outcome of 4D23-1335. Further, ORDERED that the proceedings below in the underlying case in 4D23-1758 (Broward 22-79328SC) are stayed pending review.
Docket Date 2023-07-24
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case number 4D23-1750 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1750 are stayed pending further order of this Court and the outcome of 4D23-1335. Further, ORDERED that the proceedings below in the underlying case in 4D23-1750 (Broward 23-2540SC) are stayed pending review.
Docket Date 2023-07-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case number 4D23-1711 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1711 are stayed pending further order of this Court and the outcome of 4D23-1335. Further, ORDERED that the proceedings below in the underlying case in 4D23-1711 (Broward 22-79329SC) are stayed pending review.
Docket Date 2023-07-11
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case number 4D23-1584 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1584 are stayed pending further order of this Court and the outcome of 4D23-1335. Further, ORDERED that the proceedings below in the underlying case in 4D23-1584 (Broward COINX22-079315) are stayed pending review.
Docket Date 2023-07-10
Type Response
Subtype Reply to Response
Description Reply to Response ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Government Employees Insurance Company
Docket Date 2023-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that respondent has failed to refile the response to the petition for writ of certiorari following this Court’s June 26, 2023 order striking the response. Within three (3) days from the date of this order, respondent shall refile the response to the petition in compliance with this Court’s order.
Docket Date 2023-07-07
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ISO Diagnostic Testing, Inc.
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that 4D23-1541 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1541 are stayed pending further order of this Court and the outcome of 4D23-1335.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE TO PETITIONER'S MOTION TO STAY PENDING RESOLUTION OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ISO Diagnostic Testing, Inc.
Docket Date 2023-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISO Diagnostic Testing, Inc.
Docket Date 2023-06-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent’s June 23, 2023 motion for attorney’s fees and response to petition for writ of certiorari are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-06-23
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI **Stricken**
On Behalf Of ISO Diagnostic Testing, Inc.
Docket Date 2023-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **Stricken**
On Behalf Of ISO Diagnostic Testing, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case number 4D23-1492 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1492 are stayed pending further order of this Court and the outcome of 4D23-1335.
Docket Date 2023-06-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, having considered petitioner’s response to this Court’s June 9, 2023 order, case numbers 4D23-1391 and 4D23-1405 are consolidated for resolution by the same panel as case 4D23-1335. The appellate proceedings in case numbers 4D23-1391 and 4D23-1405 are stayed pending further order of this Court and the outcome of case 4D23-1335.
Docket Date 2023-06-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 13, 2023 order to show cause is vacated.
Docket Date 2023-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within five (5) days from the date of this order, Petitioner shall file a response and show cause why this case should not be consolidated for all purposes and proceed in 4D23-1335. Petitioner's counsel shall file a notice of related cases in 4D23-1335 advising of all petitions in this Court raising the same issue.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that case numbers 4D23-1335 and 4D23-1363 are consolidated for all purposes and shall proceed in case 4D23-1335. Within twenty (20) days from the date of this order, respondent shall file a response to the petition and show cause why the relief requested should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2023-06-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ Stricken
Docket Date 2023-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and 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.
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondent’s June 26, 2023 motion for attorney’s fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-07-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that, having considered respondent’s June 26, 2023 amended response, petitioner’s June 12, 2023 motion for stay pending review is granted. The proceedings in all the related underlying cases are stayed pending the outcome of this proceeding. The stayed cases are as follows: 4D23-1335 - COINX23-004320; 4D23-1363 - COINX22-079333; 4D23-1391 - COINX23-002535; 4D23-1405 - COINX23-002553; 4D23-1492 - COINX22-079335; 4D23-1541 - COINX-22-079332; 4D23-1556 - COINX22-079334.
Docket Date 2023-06-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case number 4D23-1556 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1556 are stayed pending further order of this Court and the outcome of 4D23-1335.
Docket Date 2023-06-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **VACATED**ORDERED that, within five (5) days from the date of this order, Petitioner shall file a response and show cause why this case should not be consolidated for all purposes and proceed in 4D23-1335. Petitioner's counsel shall file a notice of related cases in 4D23-1335 advising of all petitions in this Court raising the same issue. Counsel for Petitioner is again advised and directed to this Court's June 1, 2023 Notice To Attorneys And To Parties Representing Themselves: "All parties shall promptly bring to the court's attention the pendency in this court of any related case, or any case involving related issues."
GEICO GENERAL INSURANCE COMPANY VS GLASSCO, INC. A/A/O JESSE VILLEGAS 2D2023-0354 2023-02-17 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-032876

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Withdrawn
Representations CARYN L. BELLUS, ESQ., SCOTT E. ZIMMER, ESQ.
Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Name A/A/O JESE VILLEGAS
Role Appellee
Status Active
Name GLASSCO INC.
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' request for an extension of time is granted. This appeal shall remain stayed for an additional 30 days. Upon completion of the parties' settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shall file a status report within 30 days of the date of this order.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted in part and denied in part.The motion is granted with respect to items (C)-(E) and the notices of service at thebeginning of items (A) and (B) to the extent that the notices were filed in the trial court,and appellant shall arrange within three days with the clerk of the lower tribunal for thesupplementation of the record with those items, with the supplemental record to be filedin this court within twenty-five days from the date of this order.The motion is denied with respect to the remaining items. Appellant has notdemonstrated that the remaining items were part of the lower tribunal's record or wereotherwise before the lower tribunal when it entered the order on appeal. SeeHillsborough Cnty. Bd. of Cnty. Comm'rs v. Public Emp. Relations Comm'n, 424 So. 2d132, 134 (Fla. 1st DCA 1982).To the extent Appellee requests this court to strike the appendix to the motion tosupplement, the request is granted, and the appendix is stricken. Any further reliefrequested in the response to the motion to supplement is denied.Appellant's motion to strike is denied.Appellant's motion to amend notice of appeal to correct scrivener's error isgranted to the extent that the style of this proceeding is corrected to reflect that theappellant is GEICO General Insurance Company.The motion to file supplemental record and appendix filed on April 18, 2023, andstyled under GEICO General Insurance Co. v. Glassco, Inc., (a/a/o Andrew Snavely),case number 2D23-293, are stricken as duplicates of the motion and appendix filed in2D23-293.
Docket Date 2023-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Government Employees Insurance Company
Docket Date 2023-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 11, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Government Employees Insurance Company
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay appeal is granted as follows. This appeal isstayed for 30 days from the date of this order. Upon completion of the parties'settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shallfile a status report within thirty days of the date of this order.
Docket Date 2023-08-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - IB DUE ON 08/21/23
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-24
Type Response
Subtype Response
Description RESPONSE ~ GLASSCO'S RESPONSE TO GEICO'S MOTION TO STRIKE
On Behalf Of GLASSCO, INC.
Docket Date 2023-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE REFERENCES TOUNRELATED APPEALS AND SUGGESTIONS OF SANCTIONS FROM APPELLEE'S RESPONSE TO APPELLANT'SMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Government Employees Insurance Company
Docket Date 2023-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO AMEND NOTICE OF APPEAL TO CORRECT SCRIVENER'S ERROR
On Behalf Of Government Employees Insurance Company
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ GLASSCO'S RESPONSE TO GEICO'SMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GLASSCO, INC.
Docket Date 2023-04-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of Government Employees Insurance Company
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Government Employees Insurance Company
Docket Date 2023-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 3988 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RELATED CASES
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GEICO GENERAL INSURANCE COMPANY VS GLASSCO, INC. A/A/O U. PORTE 2D2023-0349 2023-02-16 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-036248

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Withdrawn
Representations SCOTT E. ZIMMER, ESQ., CARYN L. BELLUS, ESQ.
Name A/A/O U. PORTE
Role Appellee
Status Active
Name GLASSCO INC.
Role Appellee
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted in part and denied in part.The motion is granted with respect to items (B)-(E), (H)-(L), (N), (P)-(BB) and thenotices of service at the beginning of items (A), (G), and (M) to the extent that thenotices were filed in the trial court, and appellant shall arrange within three days with theclerk of the lower tribunal for the supplementation of the record with those items, withthe supplemental record to be filed in this court within twenty-five days from the date ofthis order.The motion is denied with respect to the remaining items. Appellant has notdemonstrated that the remaining items were part of the lower tribunal's record or wereotherwise before the lower tribunal when it entered the order on appeal. SeeHillsborough Cnty. Bd. of Cnty. Comm'rs v. Public Emp. Relations Comm'n, 424 So. 2d132, 134 (Fla. 1st DCA 1982).To the extent Appellee requests this court to strike the appendix to the motion tosupplement, the request is granted, and the appendix is stricken. Any further reliefrequested in the response to the motion to supplement is denied.Appellant's motion to strike is denied.Appellant's motion to amend notice of appeal to correct scrivener's error isgranted to the extent that the style of this proceeding is corrected to reflect that theappellant is GEICO General Insurance Company.
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 145 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' request for an extension of time is granted. This appeal shall remain stayed for an additional 30 days. Upon completion of the parties' settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shall file a status report within 30 days of the date of this order.
Docket Date 2023-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 11, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Government Employees Insurance Company
Docket Date 2023-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Government Employees Insurance Company
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay appeal is granted as follows. This appeal isstayed for 30 days from the date of this order. Upon completion of the parties'settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shallfile a status report within thirty days of the date of this order.
Docket Date 2023-08-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL
On Behalf Of Government Employees Insurance Company
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 IB DUE 08/28/2023
On Behalf Of Government Employees Insurance Company
Docket Date 2023-05-24
Type Response
Subtype Response
Description RESPONSE ~ GLASSCO'S RESPONSE TO GEICO'S MOTION TO STRIKE
On Behalf Of GLASSCO, INC.
Docket Date 2023-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE REFERENCES TOUNRELATED APPEALS AND SUGGESTIONS OF SANCTIONSFROM APPELLEE'S RESPONSE TO APPELLANT'SMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Government Employees Insurance Company
Docket Date 2023-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO AMEND NOTICE OF APPEAL TO CORRECT SCRIVENER'S ERROR
On Behalf Of Government Employees Insurance Company
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ GLASSCO'S RESPONSE TO GEICO'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GLASSCO, INC.
Docket Date 2023-04-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of Government Employees Insurance Company
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Government Employees Insurance Company
Docket Date 2023-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 2837 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Government Employees Insurance Company
FIELDS MOTORCARS OF FLORIDA, INC. VS NATASHA ROMERO, ET AL. SC2022-0351 2022-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA001647A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D20-1819

Parties

Name FIELDS MOTORCARS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Sebastian C. Mejia, Robert P. Vilece, Hinda Klein
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Representations JANE ANDERSON, Kelly L. Gillis, NICHOLAS P. EVANGELO, Arielle K. Brandt
Name Natasha Romero
Role Respondent
Status Active
Representations Paul W. McBride, Thomas J. Seider, Mr. Ryan P. Rudd, ERIC S. BLOCK, Ady A. Goss, Brian J. Lee
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Respondent
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations John H. Farren, Thomas K. Knight
Name Hon. PATRICIA L. STROWBRIDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorneys' fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorneys' fees pursuant to a proposal for settlement.
View View File
Docket Date 2022-06-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Answer Brief on Jurisdiction
On Behalf Of Natasha Romero
View View File
Docket Date 2022-06-13
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Attorneys' Fees
On Behalf Of Natasha Romero
View View File
Docket Date 2022-05-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Initial Brief on Jurisdiction
On Behalf Of Fields Motorcars of Florida, Inc.
View View File
Docket Date 2022-03-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Fields Motorcars of Florida, Inc.
View View File
Docket Date 2022-03-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 12, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-03-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Fields Motorcars of Florida, Inc.
View View File
Docket Date 2022-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Fields Motorcars of Florida, Inc.
View View File
Docket Date 2022-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GOVERNMENT EMPLOYEES INSURANCE COMPANY, INC., etc., VS SHAYNE JENSEN, et al., 3D2022-0354 2022-02-24 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
18-38165

Parties

Name NICOLE HANDWERKER
Role Appellee
Status Active
Name SHAYNE JENSEN
Role Appellee
Status Active
Representations ALAN L. GRINBERG, LINDSAY R. ABBONDANDOLO, Michal Meiler, Stephen A. Marino, Jr., KEVIN D. BARR, CLIFFORD C. HIGBY
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Adam A. Duke, Richard A. Weldy, B. RICHARD YOUNG
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing and Motion for Written Opinion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Rearing and Written Opinion
On Behalf Of SHAYNE JENSEN
Docket Date 2023-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND MOTION FOR WRITTEN OPINION
On Behalf Of Government Employees Insurance Company
Docket Date 2023-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount.
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF TRIAL CONFLICT
On Behalf Of Government Employees Insurance Company
Docket Date 2023-03-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Government Employees Insurance Company
Docket Date 2023-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 23, 2023, with no further extensions allowed.
Docket Date 2022-11-17
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 Government Employees Insurance Company
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAYNE JENSEN
Docket Date 2022-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHAYNE JENSEN
Docket Date 2022-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHAYNE JENSEN
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHAYNE JENSEN
Docket Date 2022-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Government Employees Insurance Company
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/24/2022
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHAYNE JENSEN
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/23/2022
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHAYNE JENSEN
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Government Employees Insurance Company
Docket Date 2022-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ GEICO'S NOTICE OF FILING OF TRANSCRIPTS IN ACCORDANCEWITH THE COURT'S ORDER DATED MAY 10, 2022
On Behalf Of Government Employees Insurance Company
Docket Date 2022-05-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/25/2022
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ GEICO'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIALBRIEF ON APPEAL ON OR BEFORE MAY 25, 2022
On Behalf Of Government Employees Insurance Company
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAYNE JENSEN
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Government Employees Insurance Company
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/25/2022
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Government Employees Insurance Company
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 19-2424
On Behalf Of Government Employees Insurance Company
Docket Date 2022-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Government Employees Insurance Company
Docket Date 2022-02-24
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 2022-02-24
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 March 6, 2022.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, May 9, 2023, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of SHAYNE JENSEN
BRIAN SIGOUIN VS GOVERNMENT EMPLOYEES INSURANCE COMPANY 4D2022-0252 2022-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17010128

Parties

Name Brian Sigouin
Role Appellant
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellee
Status Active
Representations Bruce H. Schiller
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's May 19, 2022 motion for reconsideration is denied.
Docket Date 2022-05-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of Brian Sigouin
Docket Date 2022-05-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 2, 2022 motions are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN**
On Behalf Of Brian Sigouin
Docket Date 2022-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN** MOTION FOR RECONSIDERATION
On Behalf Of Brian Sigouin
Docket Date 2022-05-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ IN SUPPORT OF MOTION FOR RECONSIDERATION
On Behalf Of Brian Sigouin
Docket Date 2022-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that this appeal is dismissed as untimely filed. Further, ORDERED that appellant’s February 7, 2022 motion for appointment of counsel, February 18, 2022 motion for appointment of counsel, and March 17, 2022 motion for relief from final judgment are denied as moot.DAMOORGIAN, GERBER and KUNTZ, JJ., concur.
Docket Date 2022-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Relief from Final Judgement
On Behalf Of Brian Sigouin
Docket Date 2022-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (273 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-03-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 28, 2022 document is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-02-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Brian Sigouin
Docket Date 2022-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Brian Sigouin
Docket Date 2022-02-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-02-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 25, 2021 final judgment is timely appealed, as the notice of appeal was filed on December 22, 2021 pursuant to Florida Rule of Appellate Procedure 9.420, the order being appealed was rendered more than 30 days after its rendition, and it appears no motions tolling rendition were timely filed. See Fla. R. App. P. 9.020(h), 9.110(b), 9.420(a)(2). Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-02-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's February 7, 2022 motion to appeal in forma pauperis is stricken without prejudice to filing an application for determination of indigent status with the clerk of the lower tribunal, as this is not an original proceeding. See Fla. R. App. P. 9.430(a).
Docket Date 2022-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** FOR PERMISSION TO APPEAL IN FORMA PAUPERIS AND AFFIDAVIT
On Behalf Of Brian Sigouin
Docket Date 2022-02-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT
On Behalf Of Brian Sigouin
Docket Date 2022-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Brian Sigouin
Docket Date 2022-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ 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.
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian Sigouin
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS FLORIDA SPINE AND JOINT INSTITUTE, LLC a/a/o KEISHA ESPECA 4D2022-0155 2022-01-18 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-003972

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Kristen L. Wenger, Drew Andrew Krieger, Salvatore Thomas Coppolino
Name Keisha Especa
Role Appellee
Status Active
Name FLORIDA SPINE AND JOINT INSTITUTE, LLC
Role Appellee
Status Active
Representations Michael W. Kranz, Lorin Louis Mrachek, Jeffrey M. Braxton, Robert H. Stein
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-13
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LAW FIRM
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GEICO GENERAL INSURANCE COMPANY'S
On Behalf Of Government Employees Insurance Company
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant Geico General Insurance Company’s January 11, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-11
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 Government Employees Insurance Company
Docket Date 2022-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2023-10-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-06
Type Response
Subtype Response
Description Response ~ (GEICO) TO MOTION FOR REHEARING.
On Behalf Of Government Employees Insurance Company
Docket Date 2023-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Geico General Insurance Company’s February 6, 2023 motion for attorney's fees and costs is denied. Further,ORDERED that appellee Robert Stein, P.A.’s December 21, 2022 motion for attorney’s fees is denied.
Docket Date 2022-12-06
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 Florida Spine and Joint Institute, LLC
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (FILED IN 22-163)
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-08-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Government Employees Insurance Company
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ July 22, 2022 motion for extension of time is granted in part. Appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
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 Government Employees Insurance Company
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, GEICO General Insurance Company’s June 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 4, 2022. 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.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, GEICO General Insurance Company’s, April 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 20, 2022. 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.
Docket Date 2022-04-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant, GEICO Insurance Company’s, April 22, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (22-156) (248 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2699, 4D21-2957, 4D21-3204, 4D22-165, 4D22-154, 4D22-155, 4D22-157, 4D22-158, 4D22-159, 4D22-162, 4D22-163, 4D22-172, 4D22-173, 4D22-174, 4D22-175, 4D22-178, 4D22-179, 4D22-180, 4D22-181, 4D22-183, 4D22-184, 4D22-187, 4D22-189, 4D22-190, 4D22-193, 4D22-194, 4D22-195, 4D22-196, 4D22-197, 4D22-198, 4D22-199, 4D22-200, and 4D22-201 should not be consolidated for all purposes. Further,ORDERED that the parties are to address how the briefing will be handled as to the appeals’ differences in awards of attorney’s fees against solely Florida Spine and Joint Institute, LLC, and against both Florida Spine and Joint Institute, LLC, and Geico Insurance Co.
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Government Employees Insurance Company
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Government Employees Insurance Company
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-02-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties’ February 3, 2022 joint response to this court’s January 21, 2022 order, and appellant Geico Insurance Co.’s February 8, 2022 response, it is ORDERED that case numbers 4D21-2699, 4D21-2957, 4D21-3204, and 4D22-165 are consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2699. Further,ORDERED that case numbers 4D22-154, 4D22-155, 4D22-157, 4D22-158, 4D22-159, 4D22-162, 4D22-163, 4D22-172, 4D22-173, 4D22-174, 4D22-175, 4D22-178, 4D22-179, 4D22-180, 4D22-181, 4D22-183, 4D22-184, 4D22-187, 4D22-189, 4D22-190, 4D22-191, 4D22-193, 4D22-194, 4D22-195, 4D22-196, 4D22-197, 4D22-198, 4D22-199, 4D22-200, and 4D22-201 are consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-154. Further,ORDERED that the proposed briefing schedule provided in the parties’ February 3, 2022 joint response is adopted. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a) within thirty (30) days from the date of this order, and appellee may file directions for additional documents and exhibits within twenty (20) days thereafter.ORDERED that the parties’ February 3, 2022 request for extension of time is granted in part without prejudice to seeking a further extension if necessary. Appellants shall serve their respective initial briefs within thirty (30) days from the filing of the record on appeal. In addition, if the initial briefs are not served within the time provided for in this order, the above–styled cases may be subject to dismissal or the court in its discretion may impose other sanctions.ORDERED that the captions in case numbers 4D21-2699 and 4D22-154 are corrected to change the name of the appellants to Florida Spine and Joint Institute, LLC and Geico Insurance Co., and the name of the appellee to Robert Stein, P.A. All future filings shall reflect this change. Further,ORDERED that Florida Spine and Joint Institute, LLC’s November 22, 2021 motion to consolidate is denied as moot. Further,ORDERED that this court’s January 24, 2022 order to show cause is discharged.
Docket Date 2022-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS FLORIDA SPINE AND JOINT INSTITUTE, LLC a/a/o GIOVANNI GORDON 4D2022-0157 2022-01-18 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-010968

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Kristen L. Wenger, Salvatore Thomas Coppolino, George L. Cimballa, III, Drew Andrew Krieger
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SPINE AND JOINT INSTITUTE, LLC
Role Appellee
Status Active
Representations Lorin Louis Mrachek, Jeffrey M. Braxton, Michael W. Kranz, Robert H. Stein
Name Giovanni Gordon
Role Appellee
Status Active
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-10-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-06
Type Response
Subtype Response
Description Response ~ (GEICO) TO MOTION FOR REHEARING.
On Behalf Of Government Employees Insurance Company
Docket Date 2023-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Geico General Insurance Company’s February 6, 2023 motion for attorney's fees and costs is denied. Further,ORDERED that appellee Robert Stein, P.A.’s December 21, 2022 motion for attorney’s fees is denied.
Docket Date 2023-04-13
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LAW FIRM
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GEICO GENERAL INSURANCE COMPANY'S
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant Geico General Insurance Company’s January 11, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-11
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 Government Employees Insurance Company
Docket Date 2022-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-12-06
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 Florida Spine and Joint Institute, LLC
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (FILED IN 22-163)
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-08-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Government Employees Insurance Company
Docket Date 2022-01-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Government Employees Insurance Company
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 Government Employees Insurance Company
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, GEICO General Insurance Company’s June 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 4, 2022. 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.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, GEICO General Insurance Company’s, April 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 20, 2022. 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.
Docket Date 2022-04-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant, GEICO Insurance Company’s, April 22, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (22-155) (201 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2699, 4D21-2957, 4D21-3204, 4D22-165, 4D22-154, 4D22-155, 4D22-157, 4D22-158, 4D22-159, 4D22-162, 4D22-163, 4D22-172, 4D22-173, 4D22-174, 4D22-175, 4D22-178, 4D22-179, 4D22-180, 4D22-181, 4D22-183, 4D22-184, 4D22-187, 4D22-189, 4D22-190, 4D22-193, 4D22-194, 4D22-195, 4D22-196, 4D22-197, 4D22-198, 4D22-199, 4D22-200, and 4D22-201 should not be consolidated for all purposes. Further,ORDERED that the parties are to address how the briefing will be handled as to the appeals’ differences in awards of attorney’s fees against solely Florida Spine and Joint Institute, LLC, and against both Florida Spine and Joint Institute, LLC, and Geico Insurance Co.
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Government Employees Insurance Company
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ July 22, 2022 motion for extension of time is granted in part. Appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-02-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties’ February 3, 2022 joint response to this court’s January 21, 2022 order, and appellant Geico Insurance Co.’s February 8, 2022 response, it is ORDERED that case numbers 4D21-2699, 4D21-2957, 4D21-3204, and 4D22-165 are consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2699. Further,ORDERED that case numbers 4D22-154, 4D22-155, 4D22-157, 4D22-158, 4D22-159, 4D22-162, 4D22-163, 4D22-172, 4D22-173, 4D22-174, 4D22-175, 4D22-178, 4D22-179, 4D22-180, 4D22-181, 4D22-183, 4D22-184, 4D22-187, 4D22-189, 4D22-190, 4D22-191, 4D22-193, 4D22-194, 4D22-195, 4D22-196, 4D22-197, 4D22-198, 4D22-199, 4D22-200, and 4D22-201 are consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-154. Further,ORDERED that the proposed briefing schedule provided in the parties’ February 3, 2022 joint response is adopted. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a) within thirty (30) days from the date of this order, and appellee may file directions for additional documents and exhibits within twenty (20) days thereafter.ORDERED that the parties’ February 3, 2022 request for extension of time is granted in part without prejudice to seeking a further extension if necessary. Appellants shall serve their respective initial briefs within thirty (30) days from the filing of the record on appeal. In addition, if the initial briefs are not served within the time provided for in this order, the above–styled cases may be subject to dismissal or the court in its discretion may impose other sanctions.ORDERED that the captions in case numbers 4D21-2699 and 4D22-154 are corrected to change the name of the appellants to Florida Spine and Joint Institute, LLC and Geico Insurance Co., and the name of the appellee to Robert Stein, P.A. All future filings shall reflect this change. Further,ORDERED that Florida Spine and Joint Institute, LLC’s November 22, 2021 motion to consolidate is denied as moot. Further,ORDERED that this court’s January 24, 2022 order to show cause is discharged.
Docket Date 2022-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS FLORIDA SPINE AND JOINT INSTITUTE, LLC a/a/o FRANCISCO ORTIZ 4D2022-0184 2022-01-18 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-003084

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Kristen L. Wenger, George L. Cimballa, III, Drew Andrew Krieger, Salvatore Thomas Coppolino
Name FLORIDA SPINE AND JOINT INSTITUTE, LLC
Role Appellee
Status Active
Representations Michael W. Kranz, Lorin Louis Mrachek, Jeffrey M. Braxton, Robert H. Stein
Name FRANCISCO ORTIZ LLC
Role Appellee
Status Active
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-06
Type Response
Subtype Response
Description Response ~ (GEICO) TO MOTION FOR REHEARING.
On Behalf Of Government Employees Insurance Company
Docket Date 2023-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Geico General Insurance Company’s February 6, 2023 motion for attorney's fees and costs is denied. Further,ORDERED that appellee Robert Stein, P.A.’s December 21, 2022 motion for attorney’s fees is denied.
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-04-13
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LAW FIRM
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2023-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GEICO GENERAL INSURANCE COMPANY'S
On Behalf Of Government Employees Insurance Company
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant Geico General Insurance Company’s January 11, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-11
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 Government Employees Insurance Company
Docket Date 2022-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-12-06
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 Florida Spine and Joint Institute, LLC
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (FILED IN 22-163)
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-08-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Government Employees Insurance Company
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ July 22, 2022 motion for extension of time is granted in part. Appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
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 Government Employees Insurance Company
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, GEICO General Insurance Company’s June 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 4, 2022. 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.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, GEICO General Insurance Company’s, April 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 20, 2022. 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.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-04-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant, GEICO Insurance Company’s, April 22, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** GEICO
On Behalf Of Government Employees Insurance Company
Docket Date 2022-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (22-155) (201 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-02-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties’ February 3, 2022 joint response to this court’s January 21, 2022 order, and appellant Geico Insurance Co.’s February 8, 2022 response, it is ORDERED that case numbers 4D21-2699, 4D21-2957, 4D21-3204, and 4D22-165 are consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2699. Further,ORDERED that case numbers 4D22-154, 4D22-155, 4D22-157, 4D22-158, 4D22-159, 4D22-162, 4D22-163, 4D22-172, 4D22-173, 4D22-174, 4D22-175, 4D22-178, 4D22-179, 4D22-180, 4D22-181, 4D22-183, 4D22-184, 4D22-187, 4D22-189, 4D22-190, 4D22-191, 4D22-193, 4D22-194, 4D22-195, 4D22-196, 4D22-197, 4D22-198, 4D22-199, 4D22-200, and 4D22-201 are consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-154. Further,ORDERED that the proposed briefing schedule provided in the parties’ February 3, 2022 joint response is adopted. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a) within thirty (30) days from the date of this order, and appellee may file directions for additional documents and exhibits within twenty (20) days thereafter.ORDERED that the parties’ February 3, 2022 request for extension of time is granted in part without prejudice to seeking a further extension if necessary. Appellants shall serve their respective initial briefs within thirty (30) days from the filing of the record on appeal. In addition, if the initial briefs are not served within the time provided for in this order, the above–styled cases may be subject to dismissal or the court in its discretion may impose other sanctions.ORDERED that the captions in case numbers 4D21-2699 and 4D22-154 are corrected to change the name of the appellants to Florida Spine and Joint Institute, LLC and Geico Insurance Co., and the name of the appellee to Robert Stein, P.A. All future filings shall reflect this change. Further,ORDERED that Florida Spine and Joint Institute, LLC’s November 22, 2021 motion to consolidate is denied as moot. Further,ORDERED that this court’s January 24, 2022 order to show cause is discharged.
Docket Date 2022-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2699, 4D21-2957, 4D21-3204, 4D22-165, 4D22-154, 4D22-155, 4D22-157, 4D22-158, 4D22-159, 4D22-162, 4D22-163, 4D22-172, 4D22-173, 4D22-174, 4D22-175, 4D22-178, 4D22-179, 4D22-180, 4D22-181, 4D22-183, 4D22-184, 4D22-187, 4D22-189, 4D22-190, 4D22-193, 4D22-194, 4D22-195, 4D22-196, 4D22-197, 4D22-198, 4D22-199, 4D22-200, and 4D22-201 should not be consolidated for all purposes. Further,ORDERED that the parties are to address how the briefing will be handled as to the appeals’ differences in awards of attorney’s fees against solely Florida Spine and Joint Institute, LLC, and against both Florida Spine and Joint Institute, LLC, and Geico Insurance Co.
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Government Employees Insurance Company
Docket Date 2022-01-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Government Employees Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
Amendment 2021-07-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
Amendment 2017-11-01
ANNUAL REPORT 2017-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347834160 0419700 2024-10-23 10151 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-10-23

Related Activity

Type Accident
Activity Nr 2225425

Date of last update: 01 Mar 2025

Sources: Florida Department of State