Search icon

USAA GENERAL INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: USAA GENERAL 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: 28 May 1975 (50 years ago)
Document Number: 834438
FEI/EIN Number 741718283

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

Address: 9800 FREDERICKSBURG RD, SAN ANTONIO, TX, 78288, US
Mail Address: 9800 FREDERICKSBURG RD., SAN ANTONIO, TX, 78288, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST., TALLAHASSEE, FL, 323990000
ARMSTRONG KELLY ASSI 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
SEYBOLD BRETT Director 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
TERMEER RANDY Chairman 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
WEBER BRADLEY SENI 9800 FREDERICKSBURG RD, SAN ANTONIO, TX, 78288
JACKSON MELISSA SENI 9800 FREDERICKSBURG RD, SAN ANTONIO, TX, 78288
BRAGGS ROBERT Director 9800 FREDERICKSBURG RD, SAN ANTONIO, TX, 78288

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 200 E GAINES ST., TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-31 9800 FREDERICKSBURG RD, SAN ANTONIO, TX 78288 -
CHANGE OF MAILING ADDRESS 1995-01-31 9800 FREDERICKSBURG RD, SAN ANTONIO, TX 78288 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000337323 TERMINATED 1000000893919 COLUMBIA 2021-07-01 2041-07-07 $ 942.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000396808 LAPSED 2014-SC-000043-O NINTH JUDICAL CIRCUIT 2016-02-10 2021-06-28 $222.80 EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, 2502 W. SAINT ISABEL STREET, B, TAMPA, FL 33607

Court Cases

Title Case Number Docket Date Status
Apex Roofing and Restoration, LLC, a/a/o Rebecca Shuford, Appellant(s), v. USAA General Indemnity Company, Appellee(s). 5D2024-2815 2024-10-15 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CC-001124

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Jackson Bruno de Souza, Margaret Ellen Garner
Name Rebecca Shuford
Role Appellant
Status Active
Representations Jackson Bruno de Souza, Margaret Ellen Garner
Name Hon. Paul Louie Militello
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations Amanda Leigh Kidd, Stephanie Ann McQueen, Kevin David Franz, Andrew Peeler

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address- CHANGE OF LAW FIRM, E-SERVICE AND E-MAIL DESIGNATION
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-10-31
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-22
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 10/22 ; PER: 10/16 ORDER
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA General Indemnity Company
Docket Date 2024-10-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 10/03/2024
Docket Date 2024-12-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Fee Paid in Full
View View File
Terry Van Themsche, Appellant(s) v. Pavol Banian, Cejka Services, USAA General Indemnity Company and Granada Insurance Company, Appellee(s). 2D2024-1929 2024-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-6014

Parties

Name Terry Van Themsche
Role Appellant
Status Active
Representations Jason Mulholland
Name Pavol Banian
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name CEJKA SERVICES, INC.
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Terry Van Themsche
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal Redacted
Description 797 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-10-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 11/25/24
On Behalf Of Terry Van Themsche
Docket Date 2024-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Terry Van Themsche
View View File
Docket Date 2024-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Terry Van Themsche
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description W/ ORDER APPEALED
On Behalf Of Terry Van Themsche
Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
USAA Casualty Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1116 2024-06-20 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days after the issuance of the mandate in case no. 3D21-1790. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-07
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 USAA Casualty Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-7 days to 11/19/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-38 days to 10/14/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/10/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply
Description USAA'S Reply in support of its emergency motion to Stay Trial Court Proceedings
On Behalf Of USAA General Indemnity Company
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion to Stay
Description By prior order in 3D2024-1056, which is traveling with this appeal, and involves the same trial court proceedings, the Court temporarily stayed all trial court proceedings. The temporary stay, entered on June 20, 2024, in case no. 3D2024-1056, remains in place. Appellees' Notice in Response to Appellants' Emergency Motion to Stay Trial Court Proceedings, filed on June 24, 2024, is noted. Appellants may reply within five (5) days of the date of this Order.
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Appellees' Notice in Response to Appellants Second Emergency Motion to Stay Trial Court Proceeding Filed June 24, 2024
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of USAA General Indemnity Company
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Motion To Stay
Description USAA Emergency Motion To Stay Trial Court Proceedings
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Partly Consolidate Related Appeals is hereby granted, and it is ordered that the above-referenced appeals are hereby consolidated for the record and same panel only. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Partly Consolidate Appeals
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11610243
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 June 30, 2024.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-19 days to 09/03/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion to Stay
Description Pursuant to this Court's July 8, 2024, Order, issued in case no. 3D2024-1056, which pertains to the same trial court proceeding, the matter is stayed.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1116. Related cases: 3D2024-1056, 3D2021-1198, 3D2021-0748, 3D2021-0191
On Behalf Of USAA Casualty Insurance Company
View View File
USAA Casualty Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1056 2024-06-11 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110-CA-01

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name MSPA Claims I, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-22 days to 12/26/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-16 days to 12/02/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-35 days to 10/14/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Partly Consolidate Related Appeals
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-24 days to 09/03/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Related Case or Issue
Description Second Amended Notice of Similar or Related Cases
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Related Case or Issue
Description Amended Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 08/07/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion to Stay
Description Appellees' Opposition to Appellants' Emergency Motion to Stay Trial Court Proceedings, and Appellants' Reply, are noted. Upon consideration, Appellants' Emergency Motion to Stay Trial Court Proceedings is granted. The trial court proceedings are hereby stayed pending further order of this Court.
View View File
Docket Date 2024-06-27
Type Response
Subtype Reply
Description Appellees' Opposition to Appellants' Emergency Motion to Stay Trial Court Proceedings, and Appellants' Reply, are noted. Upon consideration, Appellants' Emergency Motion to Stay Trial Court Proceedings is granted. The trial court proceedings are hereby stayed pending further order of this Court.
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Partly Consolidate Related Appeals is hereby granted, and it is ordered that the above-referenced appeals are hereby consolidated for the record and same panel only. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Partly Consolidate Related Appeals
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-21
Type Record
Subtype Appendix
Description Appendix to the Response in Opposition to Motion to Stay
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Emergency Moton to Stay Trial Court Proceedings and Request for Expedited Review
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellants' Emergency Motion to Stay Trial Court Proceedings, the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order to Appellants' Emergency Motion to Stay Trial Court Proceedings. Appellants may file a reply within five (5) days of the filing of the response.
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Trial Court Proceedings
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11514903
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees' Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service. Prior cases: 3D2021-1198, 3D2021-0748, 3D2021-0191
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 June 21, 2024.
View View File
Colonial Medical Center, Inc. a/a/o Donald King, Appellant(s), v. USAA General Indemnity Company, Appellee(s). 5D2024-1426 2024-05-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-12789-CODL

Parties

Name COLONIAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations Joseph William Engel, Jr., Kimberly P. Simoes
Name DONALD KING LLC
Role Appellant
Status Active
Representations Joseph William Engel, Jr., Kimberly P. Simoes
Name Hon. Rachel Diane Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations Kimberly Janilyn Lopater, Michael Christopher Clarke, Joye Bartok Walford

Docket Entries

Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of USAA General Indemnity Company
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA General Indemnity Company
Docket Date 2024-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description AE'S MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED
View View File
Docket Date 2024-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of USAA General Indemnity Company
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/20/2024
Docket Date 2024-06-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
USAA GENERAL INDEMNITY COMPANY, Appellant(s) v. DOC TONY WESTSIDE CHIROPRACTIC, LLC, et al., Appellee(s). 4D2023-3131 2023-12-28 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-069872

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations Jeffrey W. Golovin
Name Doc Tony Westside Chiropratic, LLC
Role Appellee
Status Active
Representations Chris Tadros
Name Wilma Johnson
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2024-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid
View View File
Docket Date 2023-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's January 8, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
DANIEL MACWHORTER VS DESIREE WEBBER 2D2023-0145 2023-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-004416

Parties

Name DANIEL MACWHORTER
Role Appellant
Status Active
Representations SCOTT A. COLE, ESQ., LISSETTE GONZALEZ, ESQ.
Name DESIREE WEBBER
Role Appellee
Status Active
Representations Brian James Lee, Esq., BRYCE P. SPANO, ESQ.
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD - JOINT EXHIBIT #13 **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by December 15, 2023.
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DESIREE WEBBER
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by November 15, 2023.
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DESIREE WEBBER
Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-08-24
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 DANIEL MACWHORTER
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - IB DUE ON 08/24/23
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 08/09/2023
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - IB DUE ON 07/10/23
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1471 PAGES - REDACTED
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the lower tribunal clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served by May 24, 2023. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2023-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2023-03-30
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 DANIEL MACWHORTER
Docket Date 2023-03-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-03-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD - JOINT EXHIBIT #13 ***LOCATED IN THE VAULT***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE-ARKIN - 1261 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESIREE WEBBER
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DANIEL MACWHORTER
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
USAA GENERAL INDEMNITY COMPANY VS STEVEN KING, II 2D2022-2942 2022-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-010821

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations JOYE B. WALFORD, ESQ., MICHAEL C. CLARKE, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STEVEN KING, II
Role Appellee
Status Active
Representations ERIN ANTONIO HAYDEN, ESQ., LINDSAY ABBONDANDOLO, ESQ., STEPHEN A. MARINO, ESQ., DENEEN CARRIER, ESQ., Brian James Lee, Esq., BRYCE P. SPANO, ESQ., SUMEET KAUL, ESQ., AMANDA L. KIDD, ESQ., KRISTEN M. VAN DER LINDE, ESQ.

Docket Entries

Docket Date 2024-01-31
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD - JOINT EXHIBIT #12 **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed June 13, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 06/09/23
On Behalf Of STEVEN KING, II
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS AB DUE ON 05/10/23
On Behalf Of STEVEN KING, II
Docket Date 2023-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ab due 04/10/2023
On Behalf Of STEVEN KING, II
Docket Date 2023-02-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2023-02-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD - JOINT EXHIBIT #12 ***LOCATED IN THE VAULT***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-06
Type Record
Subtype Transcript
Description Transcript Received ~ 1030 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 2/7/23 (LAST REQUEST)
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KING, II
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
MANUEL V. FEIJOO, M.D., P.A., A/A/O DAPHNE SANTAMARIA, VS USAA GENERAL INDEMNITY COMPANY, 3D2022-1513 2022-09-02 Closed
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
17-14983 SP

Parties

Name MANUEL V. FEIJOO M.D. P.A.
Role Appellant
Status Active
Representations George A. David
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations REBECCA DELANEY, ANTHONY L. TOLGYESI, SCOTT W. DUTTON
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2023-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 13, 2023, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-01-13
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 2022-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-20
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Appellant’s Notice of Compliance with this Court’s Order to Show Cause dated September 6, 2022, is noted. The Rule to Show Cause issued by this Court on September 6, 2022, is hereby discharged.
Docket Date 2022-09-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH COURT ORDER TO SHOW CAUSEDATED SEPTEMBER 6, 2022
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2022-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-09-06
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellant is directed to show cause, within ten (10) days from the date of this Order, why this appeal should not be dismissed as untimely filed.
Docket Date 2022-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-02
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 September 12, 2022.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of USAA GENERAL INDEMNITY COMPANY
GULFCOAST SPINAL CENTER, INC., A/ A/ O ERMINIA CARPENA VS USAA GENERAL INDEMNITY COMPANY 2D2021-0069 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
16-SC-519

County Court for the Sixth Judicial Circuit, Pasco County
20-AP-35

Parties

Name GULFCOAST SPINAL CENTER, INC.
Role Appellant
Status Active
Representations XAVIER J. JACKMAN, ESQ.
Name A/ A/ O ERMINIA CARPENA
Role Appellant
Status Active
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations STEPHEN B. FARKAS, ESQ., SCOTT W. DUTTON, ESQ., Andrew A Steadman, Esq., JESSE C. GROVES, ESQ., REBECCA O' DELL DELANEY, ESQ.
Name HON. PAUL FIRMANI
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing regarding order awarding appellate attorney’s fees is denied.
Docket Date 2021-11-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING REGARDING ORDER AWARDING APPELLATE ATTORNEY'S FEES
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REGARDING ORDER AWARDING APPELLATE ATTORNEY'S FEES
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to sections 768.79 and 57.105, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellant did not file a response. Appellee's motion for appellate attorney's fees is granted and remanded to the trial court for determination of amount.
Docket Date 2021-06-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 241 PAGES
Docket Date 2021-04-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-04-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 5, 2021.
Docket Date 2021-03-11
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED
Docket Date 2021-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-02-19
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 GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-02-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *NOT BOOKMARKED* APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-01-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE PAID L.T.
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of PASCO CLERK
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
LISA POSADA VS JIA BIN TENG, ET AL 2D2020-1880 2020-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-001715

Parties

Name LISA POSADA
Role Petitioner
Status Active
Representations PAUL S. REED, ESQ.
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Name JIA BIN TENG
Role Respondent
Status Active
Representations CRISTINA A. BLUNT, ESQ., PATRICK A. BRENNAN, ESQ., NICOLE R. RAMIREZ, ESQ.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of JIA BIN TENG
Docket Date 2020-06-30
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIA BIN TENG
Docket Date 2020-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LISA POSADA
Docket Date 2020-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LISA POSADA
Docket Date 2020-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
USAA GENERAL INDEMNITY COMPANY VS FLORIDA HOSPITAL MEDICAL CENTER A/A/O RAYMOND RIVERA 5D2018-3356 2018-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CV-000118-A-O

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name RAYMOND RIVERA
Role Respondent
Status Active
Name Florida Hospital Medical Center
Role Respondent
Status Active
Representations Robert J. Hauser, William S. England, Beth Gordon
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ PT'S 12/4 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-12-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion ~ CONFLICT CERTIFIED;QUESTION CERTIFIED.
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Florida Hospital Medical Center
Docket Date 2018-12-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/28 ORDER
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/13 ORDER
On Behalf Of Florida Hospital Medical Center
Docket Date 2018-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Florida Hospital Medical Center
Docket Date 2018-11-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of USAA GENERAL INDEMNITY COMPANY
USAA GENERAL INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O MAXIMILLIAN GALINDO 5D2017-3782 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10016-APCC

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Robert D. Bartels, MELANIE SMITH, HEATHER M. KOLINSKY
Name MAXIMILLIAN GALINDO
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/11 MOT EOT IS DENIED AS MOOT
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/1/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/1/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
USAA GENERAL INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O SAMMY TORO 5D2017-3799 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10049-APCC

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Kimberly Simoes, Rutledge M. Bradford
Name SAMMY TORO
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 4/25 MOT ATTY'S FEES IS DENIED AS MOOT
Docket Date 2018-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-01-16
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ RESPONSE DUE W/I 20 DYS OF RESOLUTION OF CONSOLIDATED CASES.
Docket Date 2018-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/4/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/4/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
USAA GENERAL INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O NATHAN SANDERS 5D2017-3798 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10032-APCC

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Rutledge M. Bradford, Kimberly Simoes
Name NATHAN SANDERS
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 4/25 MOT ATTY'S FEES IS DENIED AS MOOT
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT
Docket Date 2018-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-01-16
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ RESPONSE DUE W/I 20 DYS OF RESOLUTION OF CONSOLIDATED CASES.
Docket Date 2018-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/4/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/4/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
USAA GENERAL INDEMNITY COMPANY VS EMERGENCY PHYSICANS, INC., D/B/A EMERGENCY RESOURCES GROUP A/A/O BRADLEY ROSEBERRY 5D2017-2652 2017-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10031-APCC

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name Emergency Resources Group
Role Respondent
Status Active
Name EMERGENCY PHYSICIANS, INC.
Role Respondent
Status Active
Representations Rutledge M. Bradford, David M. Caldevilla
Name BRADLEY ROSEBERRY
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Emergency Physicians, Inc.
Docket Date 2017-08-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/18/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-08-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/18/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
USAA GENERAL INDEMNITY COMPANY VS WILLIAM J. GOGAN, M.D. 4D2016-3313 2016-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE-10-016026 (55)

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations Douglas H. Stein, SANDRA RODRIGUEZ-HICKMAN, Nancy A. Copperthwaite
Name TARA RICKS
Role Appellee
Status Active
Name WILLIAM J. GOGAN, M.D.
Role Appellee
Status Active
Representations Nichole J. Segal, Andrew A. Harris, BARRY ARONIN
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NO GJ
Docket Date 2022-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2022-01-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-500
Docket Date 2019-01-17
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-500 (ORDER TO SHOW CAUSE)
Docket Date 2018-04-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-500 (CASE STAYED)
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-500
Docket Date 2018-03-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-03-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Conflict Certified
Docket Date 2018-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ "NOTICE OF UPDATE TO SUPPLEMENTAL AUTHORITY"
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2018-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2017-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response ~ IN AGREEMENT WITH APPELLANT'S MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2016-10-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-06-27
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 USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/2/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2017-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/24/17
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2017-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 65 PAGES
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2994 PAGES
Docket Date 2017-03-07
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Upon consideration of appellant's March 1, 2017 notice of withdrawing motions for attorney's fees, it is ORDERED that the appellant's December 27, 2016 and February 21, 2017 motions for attorney's fees are considered withdrawn.
Docket Date 2017-03-01
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING MOTIONS FOR ATTORNEY'S FEES
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **THIS MOTION IS WITHDRAWN - SEE 3/7/17 ORDER**
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 15, 2017 unopposed motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's January 20, 2017 unopposed motion for extension of time for filing a response to appellant’s motion for attorney’s fees is granted, and said response shall be filed contemporaneously with the filing of the answer brief.
Docket Date 2017-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 3/24/17
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2016-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2016-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **THIS MOTION IS WITHDRAWN - SEE 3/7/17 ORDER**
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2016-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's December 8, 2016 unopposed motion for briefing schedule is granted. Appellant's initial brief is due to be served by December 30, 2016. The service of subsequent briefs shall be governed by the usual schedule imposed by Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2016-12-08
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2016-11-30
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties' responses to this court's November 10, 2016 order to show cause, it is ORDERED that case numbers 4D16-2254 and 4D16-3313 are now consolidated for purposes of assignment to the same panel only.
Docket Date 2016-11-17
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (JOINT)
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2016-11-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s October 21, 2016 memorandum of law on jurisdiction and appellee’s October 31, 2016 response in agreement, it is ORDERED that this court accepts jurisdiction over the above-styled appeal; further, ORDERED that the parties in the above-style case are 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 consolidated with case number 4D16-2254, State Farm Mutual Auto Ins. Co v. Care Wellness Center, LLC a/a/o Virginia Bardon-Diaz, which is an appeal of a final judgment in a county court case certifying an identical question of great public importance. The responses shall include whether the consolidation shall be for all purposes or for designation to the same appellate panel only.
Docket Date 2017-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2017-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM J. GOGAN, M.D.
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED IN LT 1/11/16
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-10-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 9, 2018, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's June 27, 2017 unopposed motion for extension of time is granted to July 12, 2017 only, and appellant shall serve the reply brief on or before July 12, 2017. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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.
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 24, 2017 motion for extension is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant; further, ORDERED that appellee's April 25, 2017 amended motion for extension is determined to be moot.
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ IN WHICH TO COMPLY WITH THIS COURT'S ORDERS DATED 9/30/16
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 18, 2016 motion for extension of time is granted, and the time in which to comply with this court's orders dated September 30, 2016 is extended to and including October 21, 2016.
Docket Date 2016-09-30
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State