Search icon

ALLSTATE INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: ALLSTATE INDEMNITY 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: 06 Feb 1961 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 1974 (51 years ago)
Document Number: 815040
FEI/EIN Number 366115679

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

Address: 3100 SANDERS RD, NORTHBROOK, IL, 60062, US
Mail Address: 3100 SANDERS RD, NORTHBROOK, IL, 60062, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BAND ALEXANDRA T Treasurer 3100 SANDERS RD, NORTHBROOK, IL, 60062
SAUCEDO MIGUEL Authorized Person 3100 SANDERS RD, NORTHBROOK, IL, 60062
Demetre Michael W Chief Financial Officer 3100 SANDERS RD, NORTHBROOK, IL, 60062
Hill William G President 3100 SANDERS RD, NORTHBROOK, IL, 60062
WRIGHT JEFFREY S SENI 3100 SANDERS RD, NORTHBROOK, IL, 60062
Dugenske John T President 3100 SANDERS RD, NORTHBROOK, IL, 60062
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3100 SANDERS RD, 201, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2023-04-28 3100 SANDERS RD, 201, NORTHBROOK, IL 60062 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 1974-03-21 ALLSTATE INDEMNITY COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000009969 LAPSED 03-CC-11103 ORANGE COUNTY COURT 2004-12-15 2009-01-30 $1807.89 JEFFREY B. FRIEDMAN, M.D., P.A., 1400 SOUTH ORLANDO AVE., SUITE 100, WINTER PARK FL 32789
J03000226821 LAPSED CCO-02-13970 ORANGE COUNTY COURT 2003-07-31 2008-08-04 $192.00 UNIVERSITY CHIROPRACTIC CENTER, C/O ALEXANDER BILLIAS, 20 N. ORANGE AVE., 10TH FLOOR, ORLANDO, FL 32802
J02000401962 LAPSED 01-CC-1532-20-F SEMINOLE COUNTY COURT 2002-09-04 2007-10-08 $18,723.98 MICHAEL B. BREHNE, ESQ., 235 SOUTH MAITLAND AVENUE, SUITE 204, MAITLAND, FL 32751

Court Cases

Title Case Number Docket Date Status
DARRELL AGRELLA, Appellant(s) v. CHRISTOPHER L. FORIST, HERTZ VEHICLES, LLC, PROGRESSIVE EXPRESS INSURANCE COMPANY AND ALLSTATE INDEMNITY COMPANY Appellee(s). 6D2024-0282 2024-02-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003937-O

Parties

Name DARRELL AGRELLA
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name CHRISTOPHER L. FORIST
Role Appellee
Status Active
Representations JONATHAN D. PERRY, ESQ.
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Representations Therese Ann Savona
Name HERTZ VEHICLES LLC
Role Appellee
Status Active
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DARRELL AGRELLA
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before November 11, 2024.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DARRELL AGRELLA
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description The motion for extension of time to finalize record arrangements and submit initial brief is granted for sixty days from the date of this order.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of DARRELL AGRELLA
Docket Date 2024-05-02
Type Mediation
Subtype Mediation Questionnaire
Description AA Mediation Questionnaire
On Behalf Of DARRELL AGRELLA
Docket Date 2024-04-29
Type Order
Subtype Order Granting Motion for Mediation
Description The parties' joint motion for extension of time to serve mediation documents is granted. The parties shall serve their mediation documents on or before May 6, 2024.
View View File
Docket Date 2024-04-24
Type Mediation
Subtype Mediation Questionnaire
Description AE MEDIATION QUESTIONNAIRE
On Behalf Of Progressive Express Insurance Company
Docket Date 2024-04-23
Type Mediation
Subtype Med Motion for extension of time
Description JOINT MOTION FOR EXTENSION OF TIME TO SERVE MEDIATION DOCUMENTS PURSUANT TO THIS COURT'S APRIL 12, 2024 ORDER
On Behalf Of Progressive Express Insurance Company
View View File
Docket Date 2024-04-12
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2024-04-12
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ NETCHER - 1,182 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DARRELL AGRELLA
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Express Insurance Company
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DARRELL AGRELLA
Docket Date 2024-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 02/05/2025
On Behalf Of Progressive Express Insurance Company
Docket Date 2024-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DARRELL AGRELLA
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 2, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
JACKSONVILLE ORTHOPAEDIC INSTITUTE, INC. A/A/O SUSAN SAUNDERS VS ALLSTATE INDEMNITY COMPANY 5D2023-1964 2023-06-06 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2020-SC-008898

Parties

Name Susan Saunders
Role Appellant
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name JACKSONVILLE ORTHOPAEDIC INSTITUTE, INC.
Role Appellant
Status Active
Representations Matthew Emanuel
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Anthony J. Parrino
Name Hon. Roberto Arias
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/27
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/27- AMENDED
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-08-31
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/31 ORDER
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1020 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-06-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Matthew Emanuel 0098392
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Indemnity Company
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/2023
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Anthony J. Parrino 0981362
On Behalf Of Allstate Indemnity Company
CLEARCARE, LLC, Appellant(s) v. ALLSTATE INDEMNITY COMPANY, Appellee(s). 4D2023-1181 2023-05-15 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
CONO21020793

Parties

Name CLEARCARE LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Anthony Parrino, Matthew Louis Fernandez, Jennifer Watson Opiola
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 3/12/24
Docket Date 2024-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-01-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2024-01-27
Type Record
Subtype Appendix
Description Appendix to Answer Brief Received -- 75 pages
On Behalf Of Allstate Indemnity Company
Docket Date 2024-01-16
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 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 90 DAYS TO 1/16/24
Docket Date 2023-09-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Clearcare, LLC
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 Clearcare, LLC
Docket Date 2023-09-15
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 Clearcare, LLC
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 7, 2023 motion for extension of time is granted in part. Appellant shall serve the initial brief within thirty (30) 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.
Docket Date 2023-08-07
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 Clearcare, LLC
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 2, 2023 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.
Docket Date 2023-06-02
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 Clearcare, LLC
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Indemnity Company
Docket Date 2023-05-15
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 2023-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clearcare, LLC
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Clearcare, LLC
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Allstate Indemnity Company
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clearcare, LLC
View View File
Docket Date 2023-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the court determines this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Allstate Indemnity Company, Appellant(s), v. Gady Abramson, D.C., P.A., etc., Appellee(s). 3D2023-0797 2023-05-03 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9874 SP

Parties

Name ALLSTATE INDEMNITY COMPANY
Role Appellant
Status Active
Representations Daniel Elden Nordby, Garrett Andrew Tozier
Name GADY ABRAMSON, D.C. P.A.
Role Appellee
Status Active
Representations Todd Andrew Landau, Matthew William Emanuel
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Second Notice of Supplemental Authority
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice
Description Notice of Acknowlwdgment
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2024-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including April 21, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 3/22/24. (GRANTED)
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2024-02-05
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Appellate Attorney's Fees and Costs
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2024-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Revised Motion for Extension of Time to File Answer Brief is hereby granted to and including January 22, 2024.
View View File
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 30 days to 01/11/2024(GRANTED).
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/12/2023.
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Second Agreed Extension of Time to Serve Answer Brief
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/09/2023
Docket Date 2023-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2023-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2023-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2023-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED SUPPLEMENT
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/10/23
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fees
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2023-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Unopposed Motion for Rehearing of the Order on Appellate Attorney's Fees is hereby granted, and this Court's October 4, 2024, Order is hereby withdrawn. Upon consideration of Appellant's Motion for Appellate Attorney Fees, it is ordered that said Motion is provisionally granted and remanded to the trial court under the offer-of-judgment statute. Upon consideration of Appellee's Motion for Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied.
View View File
Docket Date 2024-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Unopposed Motion for Rehearing of the Order on Appellate Attorney's Fees
On Behalf Of Allstate Indemnity Company
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees and Costs, it is ordered that said Motion is conditionally granted and remanded to the trial court. Upon consideration of Appellant's Motion for Appellate Attorney Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice Agreed Extension of Time to Serve Answer Brief - 30 days to 12/12/2023(GRANTED).
On Behalf Of Gady Abramson, D.C., P.A.
View View File
Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Unopposed Motion to Supplement the Record, filed on July 27, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents stated in said Motion, within twenty (20) days from the date of this Order.
View View File
PATH MEDICAL, LLC a/a/o TERRENCE ISOM VS ALLSTATE INDEMNITY COMPANY 4D2021-1109 2021-03-23 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-008301

Parties

Name Terrence Isom
Role Appellant
Status Active
Name PATH MEDICAL, LLC
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr., Christina Kalin
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Alyssa L. Cory, Douglas G. Brehm, Daniel E. Nordby
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2222-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-17
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Allstate Indemnity Company
Docket Date 2021-05-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Allstate Indemnity Company
Docket Date 2021-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/17/2021** AMENDED
On Behalf Of Path Medical, LLC
Docket Date 2021-05-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief 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 completely text searchable, 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 2021-05-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Path Medical, LLC
Docket Date 2021-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Path Medical, LLC
Docket Date 2021-05-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Path Medical, LLC
Docket Date 2021-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Path Medical, LLC
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of Path Medical, LLC
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s April 14, 2021 response, this court’s April 13, 2021 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief and appendix on or before May 14, 2021. 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.
Docket Date 2021-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Indemnity Company
Docket Date 2021-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 59 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Path Medical, LLC
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Path Medical, LLC
Docket Date 2021-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Path Medical, LLC
Docket Date 2021-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the opposition raised by appellees in 4D21-1352, 4D21-1354, and 4D21-1502, appellants’ motions for appellate attorney’s fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
STUART B. KROST, M.D., P.A a/a/o KIERA DAVIS VS ALLSTATE INDEMNITY COMPANY 4D2021-0966 2021-03-02 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
COWE19-011633

Parties

Name Kiera Davis
Role Appellant
Status Active
Name STUART B. KROST, M.D., P.A.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Andrew E. Schwartz, Daniel E. Nordby, Alyssa L. Cory, Douglas G. Brehm
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is 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 2021-08-06
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 Stuart B. Krost, M.D., P.A
Docket Date 2021-08-26
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's August 25, 2021 notice is treated as a motion to withdraw and the motion is granted. Appellee’s March 15, 2021 motion for attorney’s fees is considered withdrawn.
Docket Date 2021-08-25
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (NOTICE OF WITHDRAWAL OF MOTION FOR ATTY. FEES)
On Behalf Of Allstate Indemnity Company
Docket Date 2021-08-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s March 15, 2021 motion for attorney’s fees.
Docket Date 2021-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/21.
Docket Date 2021-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/9/21.
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-05-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (192 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-05-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 10, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/21.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
On Behalf Of Clerk - Broward
Docket Date 2021-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on March 29, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (MOTION WITHDRAWN)
On Behalf Of Allstate Indemnity Company
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Indemnity Company
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stuart B. Krost, M.D., P.A
THE PERSONAL INJURY CLINIC, INC., A/A/O LOANYS MANZANO, VS ALLSTATE INDEMNITY COMPANY, 3D2021-0344 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2505 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Chad A. Barr, DALTON L. GRAY, Richard Patino
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Jason Gonzalez, Daniel E. Nordby, Garrett A. Tozier
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to provide supplemental briefing, not to exceed ten (10) pages in length each, within fifteen (15) days from the date of this Order, in light of this Court’s decision in case number 3D21-133.LOGUE, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on September 24, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed, in part, reversed, in part, and remanded.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to Appellant ultimately prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-10-31
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL APPELLANT'S BRIEF
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S SUPPLEMENTAL BRIEF
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The Parties’ Joint Motion for Extension of Time to File the Supplemental Brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF TIME TO FILE SUPPLEMENTAL BRIEF
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-28
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/2022
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/25/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/27/2021
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ ALLSTATE'S RESPONSE TO MOTION TO SUPPLEMENT RECORD
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-02
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/2021
Docket Date 2021-03-31
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Case Filing Fee Paid Through Portal
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-20
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 January 30, 2021.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
MIAMI MEDICAL CARE CORPORATION, A/A/O NADIER NUNEZ, VS ALLSTATE INDEMNITY COMPANY, 3D2021-0340 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-409 SP

Parties

Name MIAMI MEDICAL CARE CORPORATION
Role Appellant
Status Active
Representations Chad A. Barr, Richard Patino
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Garrett A. Tozier, Daniel E. Nordby, Jason Gonzalez, DOUGLAS G. BREHM
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/27/2021
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/2022
Docket Date 2022-03-28
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 MIAMI MEDICAL CARE CORPORATION
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/25/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-02
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 MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
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 MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-03-31
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 MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-20
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 January 30, 2021.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DELRAY HEALTH GROUP, P.A. a/a/o REYNOLD CHARLES VS ALLSTATE INDEMNITY COMOANY 4D2021-0295 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018AP000123CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015SC008786XXXXSB

Parties

Name Reynold Charles
Role Appellant
Status Active
Name DELRAY HEALTH GROUP, P.A.
Role Appellant
Status Active
Representations Michelle J. Kane, Scott James Edwards
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Suzanne Y. Labrit, Douglas G. Brehm, Daniel E. Nordby, Alyssa L. Cory
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2111-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297 AND 4D21-0349 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.***SEE 3/29/21 ORDER***
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s July 1, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019), 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee’s November 21, 2018 motion for appellate attorney’s fees is denied.
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Indemnity Company
Docket Date 2021-03-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297, 4D21-0349 are now consolidated for the purpose of designation to the same appellate panel for review 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.
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/20/21
Docket Date 2021-02-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 24, 2021 motion of Amy Marie Wessel, Esquire, counsel for appellee, to withdraw as counsel is granted. Appellee will continue to be represented in this proceeding by the law firm of Shutts & Bowen LLP.
Docket Date 2021-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Allstate Indemnity Company
Docket Date 2021-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Indemnity Company
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Indemnity Company
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
B. GREENWALD MEDICAL, P.A. a/a/o CYNTHIA LAMONT VS ALLSTATE INDEMNITY COMPANY 4D2021-0277 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012SC002406XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018AP000117CAXXMB

Parties

Name Cynthia Lamont
Role Appellant
Status Active
Name B. GREENWALD MEDICAL, P.A.
Role Appellant
Status Active
Representations Michelle J. Kane, Scott James Edwards
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Douglas G. Brehm, Daniel E. Nordby, Suzanne Y. Labrit, Alyssa L. Cory
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2111-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297 AND 4D21-0349 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.***SEE 3/29/21 ORDER***
Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 27, 2021 motion for written opinion is denied.
Docket Date 2021-09-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-08-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of B. Greenwald Medical, P.A.
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s June 28, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019), 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee’s November 21, 2018 motion for appellate attorney’s fees is denied.
Docket Date 2021-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-03-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297, 4D21-0349 are now consolidated for the purpose of designation to the same appellate panel for review 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.
Docket Date 2021-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of B. Greenwald Medical, P.A.
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of B. Greenwald Medical, P.A.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of B. Greenwald Medical, P.A.
Docket Date 2021-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/20/21
Docket Date 2021-02-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 24, 2021 motion of Amy Marie Wessel, Esquire, counsel for appellee, to withdraw as counsel is granted. Appellee will continue to be represented in this proceeding by the law firm of Shutts & Bowen LLP.
Docket Date 2021-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B. Greenwald Medical, P.A.
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
PARADISE GENERAL MEDICAL CENTER A/A/O JOSE ALFONSO, VS ALLSTATE INDEMNITY COMPANY, 3D2021-0173 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-532 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-167 AP

Parties

Name PARADISE GENERAL MEDICAL CENTER, CORP.
Role Appellant
Status Active
Representations Richard Patino, Douglas H. Stein
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Jason Gonzalez, Daniel E. Nordby, Garrett A. Tozier
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ALLSTATE'S MOTION FOR REHEARING
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed, in part, reversed, in part, and remanded.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ CORRECTED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee’s Unopposed Motion to Continue Oral Argument Date is hereby granted. This cause is removed from the oral argument calendar of March 15, 2022, at 9:30 o'clock a.m. and is rescheduled for Tuesday, April 5, 2022, at 9:30 a.m. The parties will be allowed fifteen (15) minutes per side to present their arguments.MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ALLSTATE'S UNOPPOSED MOTIONTO CONTINUE ORAL ARGUMENT DATE
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 15, 2022, 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 twenty-five (25) minutes per side to present their arguments. 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.
Docket Date 2021-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own Motion, the above-styled appeals are hereby consolidated for the purpose of oral argument. The requests for oral argument are granted. The consolidated matters will be set for oral argument at a later date. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PARADISE GENERAL MEDICAL CENTER
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/14/21
Docket Date 2021-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Supplement the Record, filed on May 10, 2021, is granted as stated in Motion.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/14/2021
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-04-20
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 Court hasdetermined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/14/2021
Docket Date 2021-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on February 11, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PARADISE GENERAL MEDICAL CENTER
Docket Date 2021-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of PARADISE GENERAL MEDICAL CENTER
Docket Date 2021-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PARADISE GENERAL MEDICAL CENTER
Docket Date 2021-02-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARADISE GENERAL MEDICAL CENTER
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/18/2021
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOORDER DATED JANUARY 15, 2021
On Behalf Of PARADISE GENERAL MEDICAL CENTER
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARADISE GENERAL MEDICAL CENTER
Docket Date 2021-01-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of PARADISE GENERAL MEDICAL CENTER
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
WELLS FARGO BANK, NATIONAL ASSOC. ETC VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, et al. 4D2018-2422 2018-08-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-011703

Parties

Name AYVY MORALES
Role Respondent
Status Active
Name ALLSTATE PROPERTY AND CASUALTY
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Petitioner
Status Active
Representations JASON D. EVANS, ANDREW D ATKINS, DALE W. CRAVEY, KELLY J. RUOFF, Beth A. Cronin, Marie Tomassi
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Jessica L. Kopas, FRANK GOLDSTEIN, Russell R. O'Brien, William Robert Scherer, BARBARA J. RIESBERG, WILLIAM R. SCHERER, I I I
Name NORTHBROOK INDEMNITY
Role Respondent
Status Active
Name ESTEBAN SALIDO
Role Respondent
Status Active
Name ALLSTATE NEW JERSEY PROPERTY AND CASUALTY INS. CO.
Role Respondent
Status Active
Name LAZARO VIGOA MAURI
Role Respondent
Status Active
Name OSCAR FRANCO PADRON
Role Respondent
Status Active
Name ENCOMPASS INDEMNITY CO.
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 21, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT'S ORDERS
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's December 13, 2018 motion for extension of time is granted. The time to comply with this Court's October 24, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ "MOTION FOR EXTENSION OF TIME TO COMPLY WITH COURT'S ORDER DATED OCTOBER 24, 2018"
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that, petitioner's November 8, 2018 response, is treated as a motion for extension of time. The motion is granted in part. The time for petitioner to comply with this court’s October 24, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-11-08
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION FOR EXTENSION OF TIME. SEE 11/13/2018 ORDER.** TO COURT'S ORDER DATED OCTOBER 24, 2018
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, in light of petitioner's October 19, 2018 status report, petitioner shall file a response within fifteen (15) days of this order providing a copy of any order entered on reconsideration and addressing whether this petition should be dismissed as moot.
Docket Date 2018-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-09-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-08-20
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED, on the Court’s own motion, that the proceedings on this certiorari petition are stayed pending a ruling on the motion for reconsideration that was filed below. Petitioner shall promptly advise this Court when a ruling has been entered and file a supplemental appendix and amended petition if necessary. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter.
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-08-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HOLMES REGIONAL MEDICAL CENTER, INC. VS EMILY BOOZER, AS SUBROGEE OF DOUGLAS STALLEY; ALLSTATE INSURANCE COMPANY; ALLSTATE INDEMNITY COMPANY; DOUGLAS STALLEY, AS GUARDIAN OF THE PROPERTY OF BENJAMIN EDWARD HINTZ; ETC. ET AL. 5D2017-1583 2017-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-020556-X

Parties

Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations KARISSA L. OWENS, Steven M. Blickensderfer, Sylvia H. Walbolt
Name DOUGLAS B STALLEY LLC
Role Respondent
Status Active
Name BENJAMIN EDWARD HINTZ
Role Respondent
Status Active
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Name Allsate Insurance Company
Role Respondent
Status Active
Name DAVID PACKEY, M.D.
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D.
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D., P.A.
Role Respondent
Status Active
Name NEUROLOGY CLINIC, P.A.
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name EMILY LYNN BOOZER
Role Respondent
Status Active
Representations JOHN C. HAMILTON, Kansas R. Gooden, Thomas E. Dukes, III, Stephen Bruce Sambol, Daniel A. Martinez, Virgil W. Wright, III, INGUNA VARSLAVANE-CALLAHAN, Weslee L. Ferron, JANE ANDERSON, JENNIFER C. WORDEN, Dale Swope

Docket Entries

Docket Date 2017-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2017-07-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-06-21
Type Notice
Subtype Notice
Description Notice ~ JOINER IN 6/21 MOT EOT
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CONSOLIDATE
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN EMILY BOOZER'S RESPONSE TO MOT CONSOLIDATE
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PET/APX
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/24 ORDER IS DISCHARGED & 5/30 MOT IS GRANTED
Docket Date 2017-05-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/23/17
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS
Docket Date 2017-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/23/17
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE TO PETITION DUE BY 6/21. 6/1 NOTICE OF SETTLEMENT IS NOTED.
Docket Date 2017-06-02
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL SETTLEMENT
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SETTLEMENT
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-06-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESP W/IN 20 DAYS; REPLY W/IN 10 DAYS; ASSIGN TO SAME PANEL AS 14-1291
Docket Date 2017-05-31
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
ALLSTATE INSURANCE COMPANY, et al., VS ALL STATE READING AND INTERPRETATION, INC., A/S/O RUBY GOLDEN AND KEVIN ROSS, et al., 3D2016-2390 2016-10-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-119

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-283

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-51

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-171

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-419

Parties

Name DEERBROOK INSURANCE COMPANY
Role Appellant
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellant
Status Active
Representations SCOTT E. DANNER, JACQUELINE G. EMANUEL
Name ALLSTATE INDEMNITY COMPANY
Role Appellant
Status Active
Name ALL STATE READING AND INTERPRETATION, INC.
Role Appellee
Status Active
Representations DAVID B. PAKULA, Maria E. Corredor
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondents' motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioners' motion for attorney's fees is hereby denied.
Docket Date 2016-12-14
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of Allstate Insurance Company
Docket Date 2016-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Allstate Insurance Company
Docket Date 2016-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Allstate Insurance Company
Docket Date 2016-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALL STATE READING AND INTERPRETATION, INC.
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ALL STATE READING AND INTERPRETATION, INC.
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL STATE READING AND INTERPRETATION, INC.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent All State Reading and Interpretation, Inc.¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ALL STATE READING AND INTERPRETATION, INC.
Docket Date 2016-11-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners are ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court no later than November 5, 2016.
Docket Date 2016-10-24
Type Record
Subtype Appendix
Description Appendix ~ JANETTE RATTIGAN-VOLUME 4
On Behalf Of Allstate Insurance Company
Docket Date 2016-10-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Allstate Insurance Company
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
FLORIDA WELLNESS & REHABILITATION, ETC., ET AL. VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY, ET AL. SC2016-1321 2016-07-19 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-151

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CC013100000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-3008

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CC013171000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2688

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-149

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-7064

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CC013281000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-150

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-5020

Parties

Name A/A/O NORMA ZARA
Role Petitioner
Status Active
Name FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC
Role Petitioner
Status Active
Representations ARTURO DOPAZO, III, Marlene S. Reiss
Name A/A/O CRYSTAL LYONS
Role Petitioner
Status Active
Name A/A/O JEANETTE LOPEZ
Role Petitioner
Status Active
Name DIRECT HELPERS MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations FERNANDO POMARES
Name P.T.R. & W. SOUTH
Role Petitioner
Status Active
Representations FERNANDO POMARES
Name A/A/O DARCY HARRINGTON
Role Petitioner
Status Active
Name A/A/O MONICA COTO
Role Petitioner
Status Active
Name ALLSTATE FIRE & CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations DOUGLAS GERARD BREHM, Suzanne Y. Labrit
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Name Hon. Lawrence Daniel King
Role Judge/Judicial Officer
Status Active
Name HON. DON STEPHEN COHN
Role Judge/Judicial Officer
Status Active
Name HON. MICHAELLE GONZALEZ PAULSON, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 05/19/2017 (RESENT TO UPDATED ADDRESS ON 6/5/2017)
On Behalf Of HON. MICHAELLE GONZALEZ PAULSON, JUDGE
View View File
Docket Date 2017-05-19
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated April 11, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Allstate Ins. Co. v. Orthopedic Specialists, 212 So. 3d 973 (Fla. 2017). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-04-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC
View View File
Docket Date 2017-04-11
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioners shall show cause on or before April 26, 2017, why this Court's decision Allstate Insurance Co. v. Orthopedic Specialists, 2017 WL 372092 (Fla. Jan. 26, 2017), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before May 8, 2017.
Docket Date 2016-08-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-08-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 9, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-07-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC
View View File
Docket Date 2016-07-26
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Allstate Insurance Company v. Orthopedic Specialists, etc., Case No. SC15-2298, which is pending in this Court.
Docket Date 2016-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC
View View File
MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC, ETC., ET AL. VS ALLSTATE INDEMNITY COMPANY, ET AL. SC2016-1100 2016-06-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014SC002033A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-6058

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012SC033572A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-3818

Parties

Name ILENE CHAVEZ
Role Petitioner
Status Active
Name DIAGNOSTIC IMAGING CONSULTANTS OF ST. PETERSBURG, P.A.
Role Petitioner
Status Active
Representations David M. Caldevilla, LORCA DIVALE
Name YOSLEY GONZALEZ
Role Petitioner
Status Active
Name MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
Role Petitioner
Status Active
Representations DANIEL GUTIERREZ, David M. Caldevilla
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Representations ANTHONY J. PARRINO, Peter J. Valeta
Name Hon. Herbert Mattis Berkowitz
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-04
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated April 11, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Allstate Ins. Co. v. Orthopedic Specialists, 212 So. 3d 973 (Fla. 2017). The petition for discretionary review is therefore denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-08
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENTS' REPLY TO PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ALLSTATE INDEMNITY COMPANY
View View File
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
View View File
Docket Date 2017-04-11
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before April 26, 2017, why this Court's decision Allstate Insurance Co. v. Orthopedic Specialists, 2017 WL 372092 (Fla. Jan. 26, 2017), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before May 8, 2017.
Docket Date 2016-06-24
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioners' Unopposed Motion to Stay Appeal Pending Final Disposition of Case No. SC15-2298 is granted, and the proceedings in this Court in the above case are hereby stayed pending disposition of Allstate Insurance Company v. Orthopedic Specialists, etc., Case No. SC15-2298, which is pending in this Court.
Docket Date 2016-06-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
On Behalf Of MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
View View File
Docket Date 2016-06-23
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ PETITIONERS' UNOPPOSED MOTION TO STAY APPEAL PENDING FINAL DISPOSITION OF CASE NO. SC15-2298
On Behalf Of MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
View View File
Docket Date 2016-06-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT OF DECISIONS
On Behalf Of MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
View View File
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EMILY BOOZER VS BASIL THEODOTOU, M.D.; BASIL THEODOTOU, M.D., P.A.; DAVID PACKEY, M.D.; NEUROLOGY CLINIC, PA; HOLMES REGIONAL MEDICAL CENTER, INC.; ET AL. 5D2016-0460 2016-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-020556-X

Parties

Name EMILY LYNN BOOZER
Role Petitioner
Status Active
Representations Kansas R. Gooden
Name BASIL THEODOTOU, M.D., P.A.
Role Respondent
Status Active
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Name DAVID PACKEY, M.D.
Role Respondent
Status Active
Name DOUGLAS B STALLEY LLC
Role Respondent
Status Active
Name NEUROLOGY CLINIC, P.A.
Role Respondent
Status Active
Name Allsate Insurance Company
Role Respondent
Status Active
Name BENJAMIN EDWARD HINTZ
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D.
Role Respondent
Status Active
Representations Steven M. Blickensderfer, JOHN C. HAMILTON, Stephen Bruce Sambol, HENDRIK UITERWYK, Daniel A. Martinez, Henry Wells Jewett, II, INGUNA VARSLAVANE-CALLAHAN, Thomas E. Dukes, III, Wilbert R. Vancol, Sylvia H. Walbolt, Dale Swope, BARBARA GREEN
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 4/22 MOT TO STAY IS DENIED
Docket Date 2016-04-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EMILY LYNN BOOZER
Docket Date 2016-04-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EMILY LYNN BOOZER
Docket Date 2016-03-10
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of EMILY LYNN BOOZER
Docket Date 2016-03-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of EMILY LYNN BOOZER
Docket Date 2016-03-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2016-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE ONE CONSOLIDATED REPLY
On Behalf Of EMILY LYNN BOOZER
Docket Date 2016-03-01
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-03-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-03-01
Type Response
Subtype Response
Description RESPONSE ~ PER 2/11 ORDER
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/11 ORDER
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/11 ORDER
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-02-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/9/16
On Behalf Of EMILY LYNN BOOZER
Docket Date 2016-02-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/9/16
On Behalf Of EMILY LYNN BOOZER
IN RE: AMENDMENTS TO THE FLORIDA EVIDENCE CODE SC2016-0181 2016-02-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules and Code of Evidence
Court Supreme Court of Florida

Parties

Name FS 90.702
Role Petitioner
Status Active
Name Testimony by Experts
Role Petitioner
Status Active
Name Hearsay Exceptions; Availability of Declarant Immaterial
Role Petitioner
Status Active
Name FS 766.102
Role Petitioner
Status Active
Name FS 90.704
Role Petitioner
Status Active
Name FS 90.803
Role Petitioner
Status Active
Name Medical Negligence; Standards of Recovery; Expert Witness
Role Petitioner
Status Active
Name Laurie J. Briggs
Role Petitioner
Status Active
Name Basis of Opinion Testimony by Experts
Role Petitioner
Status Active
Name Amendments to the Florida Evidence Code
Role Petitioner
Status Active
Representations Mr. John F. Harkness Jr., Gregory P. Borgognoni, PETER ANTHONY SARTES, II, ANDREW HAMILTON, Hon. Claudia Rickert Isom, Mr. John W. Hogan
Name VINCENT JOSEPH PRAVATO
Role Petitioner
Status Active
Name 3 Year Cycle Amendment
Role Petitioner
Status Active
Name Krys Godwin
Role Bar Liaison
Status Active
Name Richards H. Ford
Role Opponent
Status Active
Name ANDREW ABRAMOVICH
Role Opponent
Status Active
Name BRUNSWICK CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name A. BRIAN ALBRITTON
Role Opponent
Status Active
Name Michael R. D'Lugo
Role Opponent
Status Active
Name ZIMMER BIOMET
Role Opponent
Status Active
Representations Mark K. Delegal
Name NEAL RUSSELL SONNETT
Role Opponent
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Opponent
Status Active
Representations Mark K. Delegal
Name MARGARET BIGHAM
Role Opponent
Status Active
Name JACK CHASON
Role Opponent
Status Active
Name CSX TRANSPORTATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, ERIN O. O'BRIEN
Name TERRY COLE
Role Opponent
Status Active
Name J. Richard Caldwell Jr.
Role Opponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Opponent
Status Active
Representations William W. Large, Andy Bardos, George N. Meros Jr.
Name RICHARD CARROLL LLC
Role Opponent
Status Active
Name JAMES BAKER LLC
Role Opponent
Status Active
Name NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
Role Opponent
Status Active
Representations BRUCE MARTIN LYONS, E. G. (GERRY) MORRIS, NEAL RUSSELL SONNETT, Mr. Jeffrey S. Weiner
Name MCINTOSH SAWRAN & CARTAYA, P.A.
Role Opponent
Status Active
Representations DOUGLAS MALCOLM MCINTOSH, Kimberly K. Berman
Name Hon. Larry Edward Metz
Role Opponent
Status Active
Name PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA CORPORATION
Role Opponent
Status Active
Representations TARA C.F. RYAN
Name Jason B. Gonzalez
Role Opponent
Status Active
Name Jack R. Reiter
Role Opponent
Status Active
Name ASSOCIATION OF GLOBAL AUTOMAKERS
Role Opponent
Status Active
Representations CHARLES H HAAKE
Name DOW CHEMICAL CO.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHNSON & JOHNSON, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name PROGRESSIVE INSURANCE COMPANY
Role Opponent
Status Active
Representations J. DAVID WILLIAMS
Name MICHAEL S. PASANO
Role Opponent
Status Active
Name MICHAEL JOHN THOMAS
Role Opponent
Status Active
Name DEERE & COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name WALGREENS, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHN DOBLE
Role Opponent
Status Active
Name PETER REED CORBIN
Role Opponent
Status Active
Name ELI LILLY AND CO.
Role Opponent
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry
Name MARK R. ANTONELLI
Role Opponent
Status Active
Name McGuireWoods LLP
Role Opponent
Status Active
Representations Mr. Robert Eric Bilik
Name Mr. Niels P. Murphy
Role Opponent
Status Active
Name GLENN BIRKET
Role Opponent
Status Active
Name TIM BARTER
Role Opponent
Status Active
Name Shook Hardy & Bacon
Role Opponent
Status Active
Representations Ms. Hildy M. Sastre, Daniel B. Rogers, Daniel F. Molony, Mr. William P. Geraghty, DAVID STEPHEN JOHNSON
Name LLOYD JOHNSON SARBER, III
Role Opponent
Status Active
Name T. Rankin Terry Jr.
Role Opponent
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Opponent
Status Active
Representations Seth E. Miller
Name BRUCE MARTIN LYONS
Role Opponent
Status Active
Name SAM ARLEDGE
Role Opponent
Status Active
Name COOK GROUP INCORPORATED
Role Opponent
Status Active
Representations Mark K. Delegal
Name DAVID BATSON, JR.
Role Opponent
Status Active
Name METLIFE, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name ALAN CHANDLER CORP
Role Opponent
Status Active
Name TIMOTHY MICHAEL MOORE
Role Opponent
Status Active
Name NORFOLK SOUTHERN CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ALLIANCE OF AUTOMOBILE MANUFACTURERS
Role Opponent
Status Active
Representations DAVID EDWARD BRIGHT
Name NOVO NORDISK INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOWMAN & BROOKE, LLP
Role Opponent
Status Active
Representations Ms. Wendy F. Lumish
Name CATERPILLAR TRACTOR CO
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name DAVIS DANIEL BALZ
Role Opponent
Status Active
Name Brian C. Costa
Role Opponent
Status Active
Name Ms. Pamela C. Marsh
Role Opponent
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Opponent
Status Active
Representations JOHN ALLEN ATTAWAY
Name Cole, Scott & Kissane
Role Opponent
Status Active
Representations Mr. Henry Salas, DAVID O. CABALLERO
Name ALLSTATE INDEMNITY COMPANY
Role Opponent
Status Active
Representations ROBERT L. SIMMONS
Name Hyundai Motor America Corp.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name CAROLINA DIAZ, LLC
Role Opponent
Status Active
Name BOSTON SCIENTIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ASTRAZENECA PHARMACEUTICALS, L.P.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name GLAXOSMITHKLINE LLC
Role Opponent
Status Active
Representations Mark K. Delegal
Name NOVARTIS PHARMACEUTICALS CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SIMON, REED & SALAZAR, P.A.
Role Opponent
Status Active
Representations GREGORY A. REED
Name CHUBB GROUP OF INSURANCE COMPANIES
Role Opponent
Status Active
Representations Mark K. Delegal
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Opponent
Status Active
Representations John Eddy Morrison, Hon. Julianne M. Holt, Hon. Carlos J. Martinez
Name Moises Melendez
Role Opponent
Status Active
Name Erik M. Figlio
Role Opponent
Status Active
Name JIM DIETRICH
Role Opponent
Status Active
Name Robert M. Brochin
Role Opponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, RODOLFO SORONDO, JR., Mr. Roy Carroll Young, WILLIAM NEWTON SHEPHERD
Name Mr. James E. Felman
Role Opponent
Status Active
Name WILLIAM COWHERD
Role Opponent
Status Active
Name JANE ANDERSON
Role Opponent
Status Active
Name JESS DADE
Role Opponent
Status Active
Name FLORIDA INSURANCE COUNCIL, INC.
Role Opponent
Status Active
Representations CECIL PEARCE
Name FORD MOTOR COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name The Doctors Company
Role Opponent
Status Active
Representations Mark Hicks
Name Spencer H. Silverglate
Role Opponent
Status Active
Name TERRI ALBA
Role Opponent
Status Active
Name SMITHS GROUP
Role Opponent
Status Active
Representations Mark K. Delegal
Name CAROL ANN LICKO
Role Opponent
Status Active
Name MARCOS DANIEL JIMENEZ D'CLOUET
Role Opponent
Status Active
Name LEWIS F. COLLINS, JR.
Role Opponent
Status Active
Name TIM DOZIER
Role Opponent
Status Active
Name ROY BUNCOME
Role Opponent
Status Active
Name GREGORY ROBERT MILLER
Role Opponent
Status Active
Name MERCK & CO., INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SUSAN K. SPURGEON
Role Opponent
Status Active
Name WILLIAM NEWTON SHEPHERD
Role Opponent
Status Active
Name ALAN CODY
Role Opponent
Status Active
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Opponent
Status Active
Representations RODOLFO SORONDO, JR., Tiffany A. Roddenberry, BILL HERRLE, WILLIAM NEWTON SHEPHERD
Name Jesse M. Panuccio
Role Opponent
Status Active
Name AMERICAN INSURANCE ASSOCIATION
Role Opponent
Status Active
Representations KENNETH ANDREW STOLLER
Name Mr. Paul Courtney Huck Jr.
Role Opponent
Status Active
Name Mr. Francis Morton McDonald Jr.
Role Opponent
Status Active
Name MARSHALL, DENNEHEY, WARNER, COLEMAN & GOGGIN
Role Opponent
Status Active
Representations Mr. Craig S. Hudson
Name AMERICAN COATINGS ASSOCIATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Charles M. Trippe Jr.
Role Opponent
Status Active
Name RAYMOND JAMES FINANCIAL SERVICES, INC.
Role Opponent
Status Active
Representations MICHAEL R ALFORD
Name AMERICAN TORT REFORM ASSOCIATION
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOB DERVAES
Role Opponent
Status Active
Name PFIZER INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Michael Joseph Corso
Role Opponent
Status Active
Name RAQUEL A. RODRIGUEZ
Role Opponent
Status Active
Name GEORGIA-PACIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name JONATHAN MOORE, INC.
Role Opponent
Status Active
Name TINA M. NOLL
Role Opponent
Status Active
Name KEVIN WHEELER
Role Opponent
Status Active
Name BRENDA C. SMITH, LLC
Role Opponent
Status Active
Name MIKAELA OLSEN
Role Opponent
Status Active
Name GROVER MCKEE, JR.
Role Opponent
Status Active
Name JERRY E. PIERCE
Role Opponent
Status Active
Name RICHARD MAY
Role Opponent
Status Active
Name KJHH HODGES
Role Opponent
Status Active
Name SANDRINE KOUYESSEIN
Role Opponent
Status Active
Name BRICE R. HOLLADAY
Role Opponent
Status Active
Name WALTER GARY MELOON
Role Opponent
Status Active
Name DEBRA KNEISS
Role Opponent
Status Active
Name DANNIE GRIFFIN
Role Opponent
Status Active
Name HAYDEN PATRICK O'BYRNE
Role Opponent
Status Active
Name JAY STEES
Role Opponent
Status Active
Name JUDY POWERS
Role Opponent
Status Active
Name RICHARD FEAGLE
Role Opponent
Status Active
Name TIM LOUGHRAN
Role Opponent
Status Active
Name JAMES GRABER
Role Opponent
Status Active
Name MICHELLE SMITH, INC
Role Opponent
Status Active
Name PAM WILLIS
Role Opponent
Status Active
Name SUSAN SOVERNS
Role Opponent
Status Active
Name MIKE JAKUBOWSKI
Role Opponent
Status Active
Name JOHN GORY
Role Opponent
Status Active
Name STEPHEN JONES
Role Opponent
Status Active
Name JONATHAN ADAM HUTH
Role Opponent
Status Active
Name BOB NELSON & COMPANY INC.
Role Opponent
Status Active
Name LAWTON R. GRAVES
Role Opponent
Status Active
Name TOMMY PIPPIN
Role Opponent
Status Active
Name JEFF GODWIN
Role Opponent
Status Active
Name FRANK SWEENEY
Role Opponent
Status Active
Name STEVEN A. NISBET, SR.
Role Opponent
Status Active
Name NICOLE TUCKER MELVANI
Role Opponent
Status Active
Name MIKE JENSEN
Role Opponent
Status Active
Name JOSE M. RUBIO, JR.
Role Opponent
Status Active
Name RALPH T. ROGERS
Role Opponent
Status Active
Name RODGER MENA
Role Opponent
Status Active
Name JIM RACKLEY, JR.
Role Opponent
Status Active
Name ROBERT N. LAFONTAINE
Role Opponent
Status Active
Name LAURA MITCHELL
Role Opponent
Status Active
Name JO-ANN TAYLOR
Role Opponent
Status Active
Name BRIAN HERSHBERGER
Role Opponent
Status Active
Name KELLEY OLSON
Role Opponent
Status Active
Name PAUL SCHOLER
Role Opponent
Status Active
Name GARY KALLMEYER
Role Opponent
Status Active
Name UMA LEKHRAM
Role Opponent
Status Active
Name BOB MERCER
Role Opponent
Status Active
Name VIRGINIA MURPHY
Role Opponent
Status Active
Name NATE OGLESBY
Role Opponent
Status Active
Name MARK DE JONG
Role Opponent
Status Active
Name HON. GARRETT RICHTER
Role Opponent
Status Active
Name CHERYL KLUESENER
Role Opponent
Status Active
Name STEPHEN FINK
Role Opponent
Status Active
Name GERALD ANTHONY GIURATO
Role Opponent
Status Active
Name DAVID HAASE
Role Opponent
Status Active
Name JOHN YUNKER
Role Opponent
Status Active
Name STEVE HATFIELD
Role Opponent
Status Active
Name CHARLES G. FAIRBANKS, JR.
Role Opponent
Status Active
Name LYNN HILEMAN
Role Opponent
Status Active
Name JAMES M. GRABER
Role Opponent
Status Active
Name STEPHEN EUGENE MAHLE
Role Opponent
Status Active
Name STEPHEN STUMP
Role Opponent
Status Active
Name NANCY J. GOULAH
Role Opponent
Status Active
Name DAN JOHNSON, INC.
Role Opponent
Status Active
Name Mr. Anthony Hunter Quackenbush
Role Proponent
Status Active
Name Courtney R. Brewer
Role Proponent
Status Active
Name EDWARD R. BLUMBERG
Role Proponent
Status Active
Name Roy D. Wasson
Role Proponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Proponent
Status Active
Representations Mr. Troy Alan Rafferty
Name Howard C. Coker
Role Proponent
Status Active
Name Steven L. Brannock
Role Proponent
Status Active
Name ROBERT F. SPOHRER
Role Proponent
Status Active
Name CORRINE COTTON HODAK
Role Proponent
Status Active
Name Herman J. Russomanno
Role Proponent
Status Active
Name WILLIAM F. BLEWS
Role Proponent
Status Active
Name Mr. Robert Frank Melton II
Role Proponent
Status Active
Name Mr. Curtis Richard Newsome
Role Proponent
Status Active
Name PHILIP FREIDIN INC.
Role Proponent
Status Active
Name RICHARD W. SLAWSON
Role Proponent
Status Active
Name Bryan S. Gowdy
Role Proponent
Status Active
Name DAVID B. KING L.L.C.
Role Proponent
Status Active
Name DAVID R. HEIL
Role Proponent
Status Active
Name Mr. Pete Hutchison Brock II
Role Proponent
Status Active
Name HAGGARD, PARKS & STONE
Role Proponent
Status Active
Representations Todd Jordan Michaels
Name MORGAN WOOD STREETMAN
Role Proponent
Status Active
Name BARRETT, FASIG & BROOKS
Role Proponent
Status Active
Representations DANA N. MORRIS-BROOKS
Name BARBARA WEISS GREEN
Role Proponent
Status Active
Name Edward M. Ricci
Role Proponent
Status Active
Name JOHN WESLEY FROST II
Role Proponent
Status Active
Name GERALD FREDERICK RICHMAN
Role Proponent
Status Active
Name CHARLES HENRY BAUMBERGER
Role Proponent
Status Active
Name Mr. William Carl Ourand Jr.
Role Proponent
Status Active
Name Julie Braman Kane
Role Proponent
Status Active
Name PAUL D. JESS
Role Proponent
Status Active
Name P ALEXANDER GILLEN
Role Proponent
Status Active
Name John S. Mills
Role Proponent
Status Active
Name STEPHEN G. CHARPENTIER
Role Proponent
Status Active
Name BURTON YOUNG
Role Proponent
Status Active
Name Dan Cytryn
Role Proponent
Status Active
Name GROSSMAN & ROTH, P. A.
Role Proponent
Status Active
Representations PATRICK STEPHEN MCARDLE
Name STEPHEN JOHN PAJCIC
Role Proponent
Status Active
Name Thomas D. Hall
Role Proponent
Status Active
Name BELVIN PERRY, JR.
Role Proponent
Status Active
Name Celene H. Humphries
Role Proponent
Status Active
Name JOSEPH J. REITER
Role Proponent
Status Active
Name Rutledge R. Liles
Role Proponent
Status Active
Name Howard G. Butler
Role Proponent
Status Active
Name Rebecca B. Creed
Role Proponent
Status Active
Name KURT EUGENE LEE
Role Proponent
Status Active
Name Miles Ambrose McGrane III
Role Proponent
Status Active
Name G. C. Murray Jr.
Role Proponent
Status Active
Name ROMANO LAW GROUP
Role Proponent
Status Active
Representations John F. Romano, John Eric Romano, TODD AARON ROMANO
Name GARY M. FARMER, SR.
Role Proponent
Status Active
Name James R. Holland II
Role Proponent
Status Active
Name LINCOLN J. CONNOLLY
Role Proponent
Status Active
Name KELLY LINA ROOTH
Role Proponent
Status Active
Name EARLE W. PETERSON, JR.
Role Proponent
Status Active
Name JOSEPH B. JONES
Role Proponent
Status Active
Name WALTER GORDON CAMPBELL, JR.
Role Proponent
Status Active
Name TOD ARONOVITZ
Role Proponent
Status Active
Name SCOTT MARLO NEWMARK
Role Proponent
Status Active
Name Gregory W. Coleman
Role Proponent
Status Active
Name DARYL D. PARKS
Role Proponent
Status Active
Name JAMES W GUARNIERI
Role Proponent
Status Active
Name SHAPIRO, GOLMAN, BABBONI & WALSH
Role Proponent
Status Active
Representations DANIEL A. MURPHY
Name GORDON KOEGLER
Role Proponent
Status Active
Name John N. Bogdanoff
Role Proponent
Status Active

Docket Entries

Docket Date 2017-03-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-16
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: Accordingly, for the forgoing reasons, we decline to adopt, to the extent they are procedural, chapters 2013-107, sections 1 and 2; 2013-108, section 2; and 2014-200, section 1, Laws of Florida.It is so ordered.
View View File
Docket Date 2016-10-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Public Defender Association, Inc.
View View File
Docket Date 2016-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Howard C. Coker
View View File
Docket Date 2016-09-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-08-25
Type Order
Subtype Strike
Description ORDER-STRIKE ~ T. Rankin Terry, Jr.'s "Problems That May Come up at Oral Argument Set for Thursday, September 1, 2016" is hereby stricken as unauthorized.
Docket Date 2016-08-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-08-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ ***STRICKEN 08/25/2016***Filed as "PROBLEMS THAT MAY COME UP AT ORAL ARGUMENTSET FOR THURSDAY, SEPTEMBER 1, 2016"
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-08-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BELVIN PERRY, JR.
View View File
Docket Date 2016-07-14
Type Notice
Subtype Notice
Description NOTICE ~ TIME ALLOCATION OF ORAL ARGUMENT SUPPORTING THE CODEAND RULES OF EVIDENCE COMMITTEE RECOMMENDATIONS
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE REGARDING DIVISION OF TIME FOR ORAL ARGUMENT BY COMMENTERS IN OPPOSITION TO CREC'S RECOMMENDATION ON SECTIONS 90.702 AND 90.704, FLORIDA STATUTES
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Motion for Enlargement of Time for Oral Argument is hereby granted. The above case, scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016, shall have sixty minutes allocated for oral argument.
Docket Date 2016-06-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR ENLARGEMENT OF TIME FOR ORAL ARGUMENT
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Bryan S. Gowdy
View View File
Docket Date 2016-05-03
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Agreed Allocation of Time for Oral Argument and Agreed Motion to Set Time Allotments by July 15, 2016, is hereby granted in part. Parties are allowed to and including July 15, 2016, in which to notify the Clerk of Court how the time is to be divided. The Code and Rules of Evidence Committee should be prepared to address any questions at oral argument, but yield time if there are none to them from the Court.
Docket Date 2016-05-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ AGREED ALLOCATION OF TIME FOR ORAL ARGUMENT ANDAGREED MOTION TO SET TIME ALLOTMENTS BY JULY 15, 2016
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-22
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX A
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THE INNOCENCE PROJECT OF FLORIDA
On Behalf Of INNOCENCE PROJECT OF FLORIDA, INC.
View View File
Docket Date 2016-04-19
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-04-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016. Forty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before April 21, 2016. The allocation of time shall be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties shall notify the Clerk of Court no later than May 2, 2016, how the time is to be divided. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the court's website at http://jweb.flcourts.org/pls/docket/ds_docket?p_caseyear=2016&p_casenumber=181. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-04-04
Type Response
Subtype Comments
Description COMMENTS ~ BUNDLE OF ALL COMMENTS FILED FROM 03/03/16-04/01/16
View View File
Docket Date 2016-04-04
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Office of the Attorney General's motion for extension of time is granted and the Attorney General is allowed to and including April 4, 2016, in which to file its comments.
Docket Date 2016-04-02
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ALLIANCE OF AMERICAN MANUFACTURERS AND ASSOCIATION OF GLOBAL AUTOMAKERS
On Behalf Of ALLIANCE OF AUTOMOBILE MANUFACTURERS
View View File
Docket Date 2016-04-01
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA ATTORNEYS OF SHOOK, HARDY & BACON LLP
On Behalf Of Shook Hardy & Bacon
View View File
Docket Date 2016-03-31
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF T. RANKIN TERRY, JR.
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-30
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF NATHANIEL E. GREEN
On Behalf Of NATHANIEL EDWARD GREEN
View View File
Docket Date 2016-03-22
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF VINCENT PRAVATO
On Behalf Of VINCENT JOSEPH PRAVATO
View View File
Docket Date 2016-03-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-28
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF J. RICHARD CALDWELL, JR.
On Behalf Of J. Richard Caldwell Jr.
View View File
Docket Date 2016-03-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF DAVID HAASE
On Behalf Of DAVID HAASE
View View File
Docket Date 2016-03-21
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MICHAEL J. CORSO
On Behalf Of Michael Joseph Corso
View View File
Docket Date 2016-04-01
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ THE OFFICE OF THE ATTORNEY GENERAL'SMOTION FOR EXTENSION OF TIME TO SUBMIT COMMENTSREGARDING WHETHER SECTIONS 90.702 AND 90.704, FLORIDA STATUTES SHOULD BE ADOPTED AS PROCEDURAL RULES
On Behalf Of NATIONAL FEDERATION OF INDEPENDENT BUSINESS
View View File
Docket Date 2016-03-23
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BOB MERCER
On Behalf Of BOB MERCER
View View File
Docket Date 2016-03-29
Type Response
Subtype Comments (Supplemental)
Description COMMENTS SUPPLEMENTAL ~ COMMENTS OF BARRETT, FASIG & BROOKS
On Behalf Of BARRETT, FASIG & BROOKS
View View File
Docket Date 2016-03-18
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JANE ANDERSON AND ANDREW ABRAMOVICH
On Behalf Of JANE ANDERSON
View View File
Docket Date 2016-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MOISES MELENDEZ
On Behalf Of Moises Melendez
View View File
Docket Date 2016-03-03
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS ON BEHALF OF RAYMOND JAMES FINANCIAL, INC.
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
View View File
Docket Date 2016-02-08
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ For publication in the March 1, 2016, Bar News with comments due 04/01/2016
View View File
Docket Date 2016-02-02
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
View View File
Docket Date 2016-02-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-02-01
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULE (EVIDENCE CODE)
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
HOLMES REGIONAL MEDICAL CENTER, INC., ET AL. VS ALLSTATE INSURANCE COMPANY, ET AL. SC2015-1555 2015-08-21 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D14-1352

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052012CA020556XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D14-1291

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D14-1436

Parties

Name NEUROLOGY CLINIC, P.A.
Role Petitioner
Status Active
Representations WILBERT RHULX VANCOL
Name BASIL THEODOTOU, M.D.
Role Petitioner
Status Active
Representations Stephen B. Sambol
Name DOUGLAS STALLEY
Role Petitioner
Status Active
Representations Dale Swope, Shea T. Moxon, JOHN C. HAMILTON, BARBARA WEISS GREEN, Hendrik Uiterwyk, ANGELA E. RODANTE
Name HOLMES REGIONAL MEDICAL
Role Petitioner
Status Active
Representations Sylvia H. Walbolt, Karissa L. Owens, HENRY WELLS JEWETT, II, Steven M. Blickensderfer
Name DAVID PACKEY, M.D.
Role Petitioner
Status Active
Representations WILBERT RHULX VANCOL, Thomas Earle Dukes III
Name GUARDIAN OF THE PROPERTY OF BENJAMIN EDWARD HINTZ
Role Petitioner
Status Active
Name BASIL THEODOTOU, M.D., P.A.
Role Petitioner
Status Active
Representations Stephen B. Sambol
Name EMILY LYNN BOOZER
Role Respondent
Status Active
Representations VIRGIL WILLIAM WRIGHT, III, Kansas R. Gooden, JANE ANDERSON
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Representations INGUNA VARSLAVANE-CALLAHAN, Daniel A. Martinez, JENNIFER C. WORDEN, Mark D. Tinker, Charles W. Hall, Weslee L. Ferron
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Roy D. Wasson
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Mr. Andrew S. Bolin
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Respondent
Status Active
Representations Michael C. Clarke, Betsy E. Gallagher
Name AMERICAN INSURANCE ASSOCIATION
Role Amicus - Respondent
Status Active
Representations Michael C. Clarke, Betsy E. Gallagher
Name HON. CHARLES M. HOLCOMB, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ American Insurance Association
On Behalf Of AMERICAN INSURANCE ASSOCIATION
View View File
Docket Date 2017-10-06
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-09-07
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On page 16, Line 2, "at 9;" has been corrected to read, "at 959;"
View View File
Docket Date 2017-08-08
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ One box of paper records, 14 volumes total
Docket Date 2017-08-04
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-07-13
Type Disposition
Subtype Reversed And Remanded
Description DISP-REVERSED AND REMANDED ~ FSC-OPINION: The Fifth District erred in holding that Respondents could assert claims for contingent equitable subrogation without first paying the judgment in full. As such, we answer the certified question in the negative, reverse the district court's decision, and remand the case to reinstate the dismissal of the equitable subrogation claims. It is so ordered. ***CORRECTED OPINION ISSUED 09/07/2017***
View View File
Docket Date 2016-11-07
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONERS, BASIL THEODOTOU, M.D., and BASIL.: THEODOTOU,M.D., P.A., NOTICE OF JOINDER IN PETITIONER HOLMESREGIONAL MEDICAL CENTER'S REPLY BRIEF ON THE MERITS
On Behalf Of BASIL THEODOTOU, M.D.
View View File
Docket Date 2016-11-07
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONER HOLMES REGIONAL MEDICAL CENTER'SREPLY BRIEF ON THE MERITS
On Behalf Of HOLMES REGIONAL MEDICAL
View View File
Docket Date 2016-10-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of DOUGLAS STALLEY
View View File
Docket Date 2016-10-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner Douglas Stalley's motion for extension of time is granted and all petitioners are allowed to and including November 7, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-10-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Insurance Council
On Behalf Of Florida Insurance Council
View View File
Docket Date 2016-10-04
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of AMERICAN INSURANCE ASSOCIATION
View View File
Docket Date 2016-10-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ Florida Insurance Council's Motion for Leave to Appear as Amicus Curiae and to Join in American Insurance Association's Amicus Curiae Brief in Support of Respondents is hereby granted.
Docket Date 2016-09-27
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the American Insurance Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-09-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT ALLSTATE INSURANCE COMPANY AND ALLSTATEINDEMNITY COMPANY'S ANSWER BRIEF ON THE MERITS
On Behalf Of ALLSTATE INSURANCE COMPANY
View View File
Docket Date 2016-08-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Justice Association is hereby granted and they are allowed to file brief only in support of petitioner Douglas Stalley. The brief by the above referenced amicus curiae was filed with this Court on August 11, 2016.
Docket Date 2016-08-11
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FLORIDA JUSTICE ASSOCIATION
On Behalf Of DOUGLAS STALLEY
View View File
Docket Date 2016-08-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA JUSTICE ASSOCIATION
On Behalf Of Florida Justice Association
View View File
Docket Date 2016-08-10
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of EMILY LYNN BOOZER
View View File
Docket Date 2016-08-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Emily Boozer's motion for extension of time is granted, and all respondents are allowed to and including September 21, 2016, in which to serve the answer briefs on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-08-09
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 14 volumes, paper records, one box
On Behalf Of Joanne P. Simmons
Docket Date 2016-08-08
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Record filed electronically, one volume
On Behalf Of Joanne P. Simmons
Docket Date 2016-08-01
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "APPELLEES' BASIL THEODOTOU, M.D., and BASIL THEODOTOU, M.D., P.A., NOTICE OF JOINDER IN PETITIONER HOLMES REGIONAL MEDICAL CENTER' S BRIEF ON THE MERITS"
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-08-01
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of DOUGLAS STALLEY
View View File
Docket Date 2016-06-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner Douglas Stalley's motion for extension of time is granted and all petitioners are allowed to and including August 1, 2016, in which to serve the initial briefs on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE INITIAL BRIEFS ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-06-24
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of DOUGLAS STALLEY
View View File
Docket Date 2016-06-13
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of DOUGLAS STALLEY
View View File
Docket Date 2016-06-10
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction as to the basis for jurisdiction under Art. V, §3(b)(4), Florida Constitution.Petitioner's brief on the merits shall be served on or before June 30, 2016; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 9, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic
Docket Date 2016-03-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER HOLMES REGIONAL MEDICAL CENTER'SNOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HOLMES REGIONAL MEDICAL
View View File
Docket Date 2015-09-29
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of EMILY LYNN BOOZER
View View File
Docket Date 2015-09-25
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on September 21, 2015, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before October 15, 2015, to serve an amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed 10 pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2015-09-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ALLSTATE INSURANCE COMPANY
View View File
Docket Date 2015-09-08
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "NOTICE OF JOINDER IN PROCEEDINGS AS PETITIONER" - Douglas Stalley, as Guardian of the Property of Benjamin Edward Hintz (COPY FILED 09/11/2015)
On Behalf Of DOUGLAS STALLEY
Docket Date 2015-09-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE and RULE 2.516 DESIGNATION OF PRIMARY AND SECONDARY ADDRESSES FOR SERVICE BY ELECTRONIC MAIL (EMAIL)" - Douglas Stalley, as Guardian of the Property of Benjamin Edward Hintz
On Behalf Of DOUGLAS STALLEY
Docket Date 2015-09-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "NOTICE OF FLORIDA HOSPITAL ASSOCIATIONS' INTENT TO FILE MOTION TO SUBMIT BRIEF AS AMICUS CURIAE IN SUPPORT OF APPELLANT, HOLMES REGIONAL MEDICAL CENTER"
On Behalf Of Florida Hospital Association
Docket Date 2015-08-31
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/27/2015 WITH FILING FEE IN THE AMOUNT OF $295.00 (PLACED W/FILE)
On Behalf Of DAVID PACKEY, M.D.
Docket Date 2015-08-31
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONERS', BASIL THEODOTOU, M.D., and BASIL THEODOTOU, M.D., P.A., NOTICE OF JOINDER IN PETITIONER, HOLMES REGIONAL MEDICAL CENTER INC.'S BRIEF ON CONFLICTJURISDICTION
On Behalf Of BASIL THEODOTOU, M.D., P.A.
Docket Date 2015-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of HOLMES REGIONAL MEDICAL
View View File
Docket Date 2015-08-25
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-08-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of HOLMES REGIONAL MEDICAL
Docket Date 2015-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-21
Type Letter-Case
Subtype Letter
Description LETTER ~ LETTER WITH FILING FEE (RECEIVED 08/24/2015)
On Behalf Of HOLMES REGIONAL MEDICAL
ALLSTATE INDEMNITY COMPANY VS MARKLEY CHIROPRACTIC & ACUPUNCTURE, L L C 2D2014-3818 2014-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CC-2033

Parties

Name ALLSTATE INDEMNITY COMPANY
Role Appellant
Status Active
Representations ANTHONY J. PARRINO, ESQ., PETER J. VALETA, ESQ.
Name ILENE CHAVEZ
Role Appellee
Status Active
Name MARKLEY CHIROPRACTIC &
Role Appellee
Status Active
Representations DANIEL GUTIERREZ, ESQ., MICHAEL R. BRAY, ESQ., DAVID M. CALDEVILLA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2017-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Upon review of the response to this Court’s order to show cause dated April 11, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Allstate Ins. Co. v. Orthopedic Specialists, 212 So. 3d 973 (Fla. 2017). The petition for discretionary review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).LABARGA, C.J., and PARIENTE, CANADY, POLSTON, and LAWSON, JJ., concur.
Docket Date 2017-04-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner shall show cause on or before April 26, 2017, why this Court’s decision Allstate Insurance Co. v. Orthopedic Specialists, 2017 WL 372092 (Fla. Jan. 26, 2017), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before May 8, 2017.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description GRANT MOT. T/STAY ISSU. MANDAT ~ Appellees' unopposed motion to stay mandate pending review by the Florida Supreme Court is granted.
Docket Date 2016-06-24
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description GRANT MOT. T/STAY ISSU. MANDAT ~ ***AMENDED - SEE AMENDED 6/28/16 ORDER***
Docket Date 2016-06-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILING OF FLORIDA SUPREME COURT STAY ORDER;AND RENEWED REQUEST TO STAY MANDATE
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2016-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRESPONDENCE CONFIRMING PAYMENT OF FLORIDA SUPREME COURT FILING FEE
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2016-06-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-06-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-06-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEES' UNOPPOSED MOTION TO STAY MANDATE PENDING REVIEW BY FLORIDA SUPREME COURT
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-04-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TO MOTION FOR REHEARING AND/OR REHEARING EN BANC
On Behalf Of Allstate Indemnity Company
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file response is granted until May 3, 2016.
Docket Date 2016-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Allstate Indemnity Company
Docket Date 2016-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING AND/OR REHEARING EN BANC
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings consistent with this opinion; certified question answered; conflict certified.
Docket Date 2016-03-30
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The court on its own motion hereby consolidates case numbers 2D14-3818 and 2D14-6058 for the purpose of issuing a single opinion.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ APPELLANT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY, OR ALTERNATIVELY, FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
Docket Date 2015-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' SIXTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-10-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO STRIKE
On Behalf Of Allstate Indemnity Company
Docket Date 2015-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY, OR ALTERNATIVELY, FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-09-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Allstate Indemnity Company
Docket Date 2015-09-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-09-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILING DEMONSTRATIVE EXHIBITS USED DURING ORAL ARGUMENT
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **Motion addressed in 3/30/16 opinion** APPELLEES' MOTION TO CERTIFY CONFLICT AND/OR QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-08-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-07-17
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77
Docket Date 2015-06-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8/26/15 OA Cont'd
Docket Date 2015-06-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-06-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-03-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Allstate Indemnity Company
Docket Date 2015-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Indemnity Company
Docket Date 2015-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2015-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Allstate Indemnity Company
Docket Date 2015-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Allstate Indemnity Company
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 02-12-15
On Behalf Of Allstate Indemnity Company
Docket Date 2014-12-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 2 OF THE APPENDIX TO THE AB
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2014-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2014-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2014-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/17/14
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2014-11-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARKLEY CHIROPRACTIC &
Docket Date 2014-10-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Allstate Indemnity Company
Docket Date 2014-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Allstate Indemnity Company
Docket Date 2014-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Allstate Indemnity Company
Docket Date 2014-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Allstate Indemnity Company
Docket Date 2014-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Allstate Indemnity Company
Docket Date 2014-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BERKOWITZ
Docket Date 2014-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of Allstate Indemnity Company
Docket Date 2014-08-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2014-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFYING QUESTION OF GREAT PUBLIC IMPORTANCE.
On Behalf Of Allstate Indemnity Company
Docket Date 2014-08-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State