Search icon

GEICO GENERAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GEICO GENERAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: 841347
FEI/EIN Number 751588101

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2004-08-25 5260 WESTERN AVENUE, CHEVY CHASE, MD 20815 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 1992-06-18 5260 WESTERN AVENUE, CHEVY CHASE, MD 20815 -
EVENT CONVERTED TO NOTES 1989-10-18 - -
AMENDMENT 1989-10-18 - -
AMENDMENT 1985-08-19 - -
NAME CHANGE AMENDMENT 1982-12-21 GEICO GENERAL INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1979-11-21 EQUITABLE GENERAL INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000032371 LAPSED 98-31928-CICI VOLUSIA COUNTY CIRCUIT 2001-04-02 2006-11-13 $304524.11 ELIZABETH ANN SMITH, 3529 FOREST BRANCH DRIVE, #F, PORT ORANGE, FL 32119

Court Cases

Title Case Number Docket Date Status
NOELLE BRUCCOLERI, Appellant(s) v. GEICO GENERAL INSURANCE COMPANY, Appellee(s). 4D2024-3181 2024-12-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA002295

Parties

Name Noelle Bruccoleri
Role Appellant
Status Active
Representations Geoffrey S Stahl
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Dion K. Bass, Sr.
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GEICO GENERAL INSURANCE COMPANY, et al., Appellant(s) v. AN CANTERO, Appellee(s). 4D2024-2990 2024-11-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-008562

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations John Patrick Marino, Melissa Dearing
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Daniel Good
Role Appellee
Status Active
Name Ana Cantero
Role Appellee
Status Active
Representations Lucas T Moreau, Brett Chance Powell, Gregg Alan Silverstein

Docket Entries

Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-12-09
Type Record
Subtype Appendix
Description Appendix pages 5-391
On Behalf Of Geico General Insurance Company
Docket Date 2024-11-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. STEVEN ROBERT PETROSKY and CASSIE LEWIS, Appellee(s). 4D2024-2935 2024-11-15 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-004295

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Melissa Dearing, John Patrick Marino
Name Steven Robert Petrosky
Role Appellee
Status Active
Representations Gregg Alan Silverstein, Brett Chance Powell
Name Cassie Lewis
Role Appellee
Status Active
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Geico General Insurance Company
Docket Date 2024-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before December 30, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. ADELINE GOLDBERG, Appellee(s). 4D2024-2845 2024-11-06 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-009091

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations John Patrick Marino, Melissa Dearing
Name Adeline Goldberg
Role Appellee
Status Active
Representations Lucas T Moreau, Gregg Alan Silverstein, Brett Chance Powell
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 26, 2025
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Amended Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Adeline Goldberg
Docket Date 2024-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Adeline Goldberg
Docket Date 2024-11-27
Type Record
Subtype Appendix
Description Amended Appendix
On Behalf Of Geico General Insurance Company
Docket Date 2024-11-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-11-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Geico General Insurance Company
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Geico General Insurance Company
View View File
Shazam Auto Glass, LLC, a/a/o Marvin Gaines, Petitioner(s) v. Geico General Insurance Company, Respondent(s). 2D2024-2525 2024-10-29 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-037738

Parties

Name a/a/o Marvin Gaines
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta, Brandi Rose Holton, Ashley Brooke Call
Name Hon. Richard Henry Martin
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SHAZAM AUTO GLASS LLC
Role Petitioner
Status Active
Representations David Michael Caldevilla, Keith Patrick Ligori, Meaghann Casalin Ligori, Francisco Arnaldo Cruz, II

Docket Entries

Docket Date 2024-10-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-11-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description SHAZAM'S MOTION TO AMEND AND/OR SUBSTITUTE CORRECT NAME OF RESPONDENT
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Shazam Auto Glass, LLC
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-11-04
Type Disposition by Order
Subtype Denied
Description Petitioner's motion to amend and/or substitute correct name of respondent is granted. This case is restyled as Shazam Auto Glass, LLC, a/a/o Marvin Gaines v. Geico Indemnity Company. Petitioner's petition for writ of prohibition is denied. Petitioner's motion to consolidate is denied as moot.
View View File
Shazam Auto Glass, LLC, Petitioner(s) v. Geico General Insurance Company, Respondent(s). 2D2024-2523 2024-10-29 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-031035

Parties

Name SHAZAM AUTO GLASS LLC
Role Petitioner
Status Active
Representations David Michael Caldevilla, Keith Patrick Ligori, Meaghann Casalin Ligori, Francisco Arnaldo Cruz, II
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta, Brandi Rose Holton, Ashley Brooke Call
Name Hon. Richard Henry Martin
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of prohibition is denied. Petitioner's motion to consolidate is denied as moot.
View View File
Docket Date 2024-11-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Shazam Auto Glass, LLC
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Universal X Rays, Corp., a/a/o Juan Jimenez, Appellant(s), v. GEICO General Insurance Company, Appellee(s). 3D2024-1912 2024-10-28 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1463-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Appellant
Status Active
Representations Michael Vincent Tichenor, Robert Jonathan Lee
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Haydee De La Rosa-Tolgyesi, Amy Lynn Das, Rebeca Quintero
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-1902
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-01
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2024-11-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-28
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File
Universal X Rays, Corp., a/a/o Juan Jimenez, Petitioner(s), v. GEICO General Insurance Company, Respondent(s). 3D2024-1902 2024-10-25 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1463-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Petitioner
Status Active
Representations Robert Jonathan Lee
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Rebeca Quintero, Michael James Long
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Denied
Description Petitions denied.
View View File
Docket Date 2024-11-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition Related Case: 24-1912
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal Batch no. 12959529
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 4, 2024.
View View File
Universal X Rays, Corp., a/a/o Gonzalo X Del Rio, Petitioner(s), v. GEICO General Insurance Company, Respondent(s). 3D2024-1894 2024-10-25 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4645-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Petitioner
Status Active
Representations Michael Vincent Tichenor, Robert Jonathan Lee
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Rebeca Quintero
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Denied
Description Petitions denied.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description The Appellant's Motion to Treat Notice of Appeal as Petition is hereby granted. This case shall proceed as a petition for writ of prohibition. The Court notes that the petition and appendix have already been filed.
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat Notice of Appeal as Petition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12896615
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description 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 November 4, 2024.
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-28
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Universal X Rays, Corp., a/a/o Yalile Cabrera, Petitioner(s), v. GEICO General Insurance Company, Respondent(s). 3D2024-1896 2024-10-25 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-2449-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Petitioner
Status Active
Representations Michael Vincent Tichenor, Robert Jonathan Lee
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Tiffani Elan Fox
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Denied
Description Petitions denied.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description The Appellant's Motion to Treat Notice of Appeal as Petition is hereby granted. This case shall proceed as a petition for writ of prohibition. The Court notes that the petition and appendix have already been filed.
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat Notice of Appeal as Petition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12918279
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description 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 November 4, 2024.
View View File
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. OPEN MAGNETIC SCANNING OF BOCA-DELRAY, et al., Appellee(s). 4D2024-2502 2024-09-25 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX23-015364

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Kristen L. Wenger, Mark Andrew Krieger, IV, Rebecca Morrison
Name OPEN MAGNETIC SCANNING OF BOCA-DELRAY, LLC
Role Appellee
Status Active
Representations Henry Ray Crouser, Sean Alexander Storani, Chad Andrew Barr
Name Windsor Imaging
Role Appellee
Status Active
Name Matt Coben
Role Appellee
Status Active
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Consolidated Record on Appeal; pages 1 to 1,086
On Behalf Of Broward Clerk
Docket Date 2024-10-15
Type Response
Subtype Response
Description Response 10/11 Order
On Behalf Of Open Magnetic Scanning of Boca-Delray
Docket Date 2024-10-11
Type Order
Subtype Order to File Response
Description ORDERED that appellee(s) are directed to file a response, within five (5) days from the date of this order, to the consolidation request contained in appellant's October 4, 2024 Notice of Related Case or Issue.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico General Insurance Company
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Open Magnetic Scanning of Boca-Delray
Docket Date 2024-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's October 4, 2024 Notice of Related Case or Issue and appellee's October 15, 2024 response, case number 4D2024-2502 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Jorge Rodriguez, Appellee(s). 2D2024-2237 2024-09-20 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-010217

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato
Name JORGE RODRIGUEZ, PLLC
Role Appellee
Status Active
Name Hon. Cory Lee Chandler
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Record on Appeal Redacted
Description 830 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2024-12-18
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 2024-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-12-12
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Leslie Cintron, Appellee(s). 2D2024-2234 2024-09-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-56640

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael Christopher Clarke
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Viengphone Vilaykham Vongsyprasom, David Michael Caldevilla
Name Leslie Cintron
Role Appellee
Status Active
Name Hon. Christine K. Vogel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-15
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 2024-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Geico General Insurance Company
Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC a/a/o Dragolijub Milacic, Appellee(s). 2D2024-2183 2024-09-16 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-016766

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta, Michael Vincent Laurato
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, David Michael Caldevilla, Michael Vincent Laurato
Name Dragolijub Milacic
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Record
Subtype Record on Appeal Redacted
Description 1890 PAGES
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-30
Type Response
Subtype Response
Description SHAZAM»S RESPONSE TO APPELLANT'S MOTION FOR STAY
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-20
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-18
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2024-11-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion to stay is denied as moot.
View View File
Docket Date 2024-09-16
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
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Debra Benjamin, Appellee(s). 2D2024-2139 2024-09-10 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-045235

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael Christopher Clarke
Name Debra Benjamin
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Viengphone Vilaykham Vongsyprasom, Anthony Thomas Prieto, David Michael Caldevilla

Docket Entries

Docket Date 2024-11-07
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Redacted
Description 525 PAGES
Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Lishia Godwin, Appellee(s). 2D2024-2145 2024-09-10 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-036662

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael Christopher Clarke
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Viengphone Vilaykham Vongsyprasom, David Michael Caldevilla
Name Lishia Godwin
Role Appellee
Status Active
Name Hon. Christine K. Vogel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
Docket Date 2024-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-15
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 2024-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Jose Leon, Appellee(s). 2D2024-2122 2024-09-09 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-053295

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael Christopher Clarke, Viengphone Vilaykham Vongsyprasom
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, David Michael Caldevilla
Name Jose Leon
Role Appellee
Status Active
Name Hon. Christine K. Vogel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-15
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 2024-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Marquis Cromarte, Appellee(s). 2D2024-2120 2024-09-09 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-056084

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael Christopher Clarke, Viengphone Vilaykham Vongsyprasom
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, David Michael Caldevilla
Name Marquis Cromarte
Role Appellee
Status Active
Name Hon. Christine K. Vogel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-15
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 2024-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Ted Pearson, Appellee(s). 2D2024-2121 2024-09-09 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-019102

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael Christopher Clarke, Viengphone Vilaykham Vongsyprasom
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, David Michael Caldevilla
Name Ted Pearson
Role Appellee
Status Active
Name Hon. Christine K. Vogel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-15
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 2024-09-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2024-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description "Appellee's Motion for Appellate Attorneys' Fees" is granted in an amount to be determined by the lower tribunal.
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Elizabeth Clark, Appellee(s). 2D2024-2123 2024-09-09 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-045493

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael Christopher Clarke, Viengphone Vilaykham Vongsyprasom
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, David Michael Caldevilla
Name Elizabeth Clark
Role Appellee
Status Active
Name Hon. Christine K. Vogel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2024-10-15
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 2024-09-09
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

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
Amendment 2021-07-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State