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 |
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 |
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 | - |
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 |
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 | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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. |
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 |
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. |
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 |
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 |
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 |
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. |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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