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
SAUCEDO MIGUEL Authorized Person 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
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
IMBARRATO MARIO Treasurer 3100 SANDERS RD, NORTHBROOK, IL, 60062
Demetre Michael W Director 3100 SANDERS RD, NORTHBROOK, IL, 60062
Dugenske John President 3100 SANDERS RD, NORTHBROOK, IL, 60062

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.

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 Jun 2025

Sources: Florida Department of State