Search icon

USAA CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: USAA CASUALTY 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: 03 Apr 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Apr 2000 (25 years ago)
Document Number: F00000001869
FEI/EIN Number 593019540

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

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

Key Officers & Management

Name Role Address
SEYBOLD BRETT Director 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
Termeer Randy Chairman 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
Armstrong Kelly ASSI 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
CUMMINGS ARTHUR (DAVID) Vice President 9800 FREDERICKSBURG RD., SAN ANTONIO, TX, 78288
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
MERGER 2000-04-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000029683

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000595250 ACTIVE COCE-19-011977 BROWARD COUNTY COURT 2021-07-02 2026-11-22 $8,230.21 THE KIDWELL GROUP DBA AIR QUALITY ASSESSORS OF FLORIDA, 941 W MORSE BLVD, SUITE 100, WINTER PARK, FL 32789
J18000759746 LAPSED CACE-18-000255 BROWARD COUNTY CIRCUIT COURT 2018-11-16 2023-11-20 $7,155.94 ESCOBAR & DECARLO, LLC, 1341 SW 1ST STREET, MIAMI, FL 33135

Court Cases

Title Case Number Docket Date Status
Grange Insurance Association, Appellant(s) v. Shands Teaching Hospital and Clinics, Inc., USAA Casualty Insurance Company and Daniel J. Newlin, P.A. d/b/a Dan Newlin & Partners, Appellee(s). 1D2024-3188 2024-12-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2024-CA-1013

Parties

Name Grange Insurance Association
Role Appellant
Status Active
Representations Michael Keegan Kiernan, Ashley R Kellgren, David Thayer Burr, Christopher Ryan Jones
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC.
Role Appellee
Status Active
Representations Joel Walters
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristen Marie Van Der Linde, Walker Elton Berry
Name DANIEL J. NEWLIN, P.A.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo
Name Dan Newlin & Partners
Role Appellee
Status Active
Name Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 45 days 02/10/25
On Behalf Of Grange Insurance Association
Docket Date 2024-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grange Insurance Association
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of Grange Insurance Association
Docket Date 2024-12-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description For cert. of service naming counsel
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-order appealed attached
On Behalf Of Grange Insurance Association
USAA Casualty Insurance Company, Appellant(s), v. Johanna Yamileth Redondo Hernandez as Parent and Natural Guardian and Personal Representative of the Estates of A.R.H., Z.R., and J.R., Marvin Geobanny Redondo Funes, Elsy Martinez-Redondo, Victor Rojas, as Personal Representative of the Estate of C.R., Dallas Lewis Grimstead, Pranit Velukumar Gowder, and Gabriel Christopher Marquez, Appellee(s). 5D2024-3191 2024-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
45-2023-CA-503

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Elaine D. Walter, Scott Allan Kantor
Name Marvin Geobanny Redondo Funes
Role Appellee
Status Active
Representations Ernesto Luis Santos
Name Elsy Martinez-Redondo
Role Appellee
Status Active
Name Victor Rojas
Role Appellee
Status Active
Name The Estate of C.R.
Role Appellee
Status Active
Name Johanna Yamileth Redondo Hernandez
Role Appellee
Status Active
Representations Stephen A Marino, Jr.
Name Estate of Z.R.
Role Appellee
Status Active
Name Estate of J.R.
Role Appellee
Status Active
Name Estate of A.R.H.
Role Appellee
Status Active
Name Dallas Lewis Grimstead
Role Appellee
Status Active
Name Pranit Velukumar Gowder
Role Appellee
Status Active
Name Gabriel Christopher Marquez
Role Appellee
Status Active
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name Nassau Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/20/2024
MICHAEL CORBIN and KELLY O'CONNOR, Appellant(s) v. DOMINGO GONZALEZ MORALES, Driver, et al., Appellee(s). 4D2024-2726 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024179

Parties

Name Michael Corbin
Role Appellant
Status Active
Representations David Jacob Gillis
Name Kelly O'Connor
Role Appellant
Status Active
Representations Henry Lawrence Perry
Name Domingo Gonzalez Morales
Role Appellee
Status Active
Representations Wayne Timothy Hrivnak
Name Jeffrey Valdez Frias
Role Appellee
Status Active
Representations Michael Redondo
Name G.O. CONCRETE PUMPING RENTAL CORP.
Role Appellee
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael Corbin
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Kelly O'Connor
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before February 18, 2025. 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 2024-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Emergency Physicians, Inc., etc., Petitioner(s) v. USAA Casualty Insurance Company, Respondent(s) SC2024-1485 2024-10-18 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0746;

Parties

Name EMERGENCY PHYSICIANS, INC.
Role Petitioner
Status Active
Representations Mark A. Cederberg, Robert Douglas Bartels, David Michael Caldevilla
Name Emergency Resources Group
Role Respondent
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Marcy Levine Aldrich, Nancy Copperthwaite
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Motion
Subtype Request-Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Emergency Physicians, Inc.,
View View File
Docket Date 2024-10-21
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Emergency Physicians, Inc.,
View View File
Docket Date 2024-10-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2025-01-03
Type Brief
Subtype Juris Answer
Description Answer Brief on Jurisdiction
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description Petitioner's Response to Respondent's Motion for Appellate Fees
On Behalf Of Emergency Physicians, Inc.,
View View File
Docket Date 2024-12-09
Type Motion (SC)
Subtype Attorney's Fees
Description USAA's Motion for Appellate Fees
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-11-07
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including January 6, 2025, in which to serve the jurisdictional answer brief. 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 Motion (SC)
Subtype Ext of Time (Juris Brief-Answer)
Description USAA's Unopposed Motion for Extension of Time
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-28
Type Brief
Subtype Juris Initial
Description Petitioner's Initial Brief on Jurisdiction
On Behalf Of Emergency Physicians, Inc.,
View View File
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Emergency Physicians, Inc.,
View View File
OCEAN RIDGE CHIROPRACTIC, INC. a/a/o DONALD ROLLER, Appellant(s) v. USAA CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-2647 2024-10-16 Closed
Classification NOA Non Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-080086

Parties

Name OCEAN RIDGE CHIROPRACTIC, INC.
Role Appellant
Status Active
Representations Tara Lynn Kopp
Name Donald Roller
Role Appellant
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jeffrey W. Golovin
Name Hon. Nina Weatherly Di Pietro
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ocean Ridge Chiropractic, Inc.
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's October 18, 2024 order.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
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
BRUCE W. BOCKELMANN and JOAN L. BOCKELMANN, Appellant(s) v. USAA CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-2303 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA005655XXXMB

Parties

Name Bruce W. Bockelmann
Role Appellant
Status Active
Representations Paulino Antonio Nunez, Jr., Francisco Ramon Rodriguez, Stephanie Therese Núñez
Name Joan L. Bockelmann
Role Appellant
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Lauren Maione-Walsh, Michael C. Knecht, G. Jeffrey Vernis, Bryan Ashlock
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
Docket Date 2024-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bruce W. Bockelmann
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-01-22
Type Order
Subtype Order Striking Filing
Description ORDERED that G. Jeffrey Vernis and Bryan Ashlock's January 19, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-01-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled 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 dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,449 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bruce W. Bockelmann
Docket Date 2023-11-30
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on November 20, 2023, it is ORDERED that Appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2023-11-20
Type Notice
Subtype Notice
Description Notice of Inability to Transmit the Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
USAA Casualty Insurance Company, Appellant(s), v. David L. Deehl, Appellee(s). 3D2023-1398 2023-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15309

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles M P George, Craig Irwin Kartiganer, Marshall Scott Kaufman
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name David L. Deehl
Role Appellee
Status Active
Representations Marc Robert Ginsberg
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-16
Type Notice
Subtype Notice
Description Appellee's Notice of Scrivener's Error
On Behalf Of David L. Deehl
View View File
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of David L. Deehl
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-10 days to 2/18/24. (GRANTED)
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-01-09
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of David L. Deehl
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, Appellee's December 12, 2023, Motion to Supplement the Record with Notice of Payment Towards Judgment is hereby denied. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee Motion to Supplement Record with Notice of Payment Towards Judgment
On Behalf Of David L. Deehl
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Agreed Motion to Supplement the Record, filed on December 8, 2023, is granted, and the record on appeal is supplemented to include the documents and exhibits which are attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record with Trial Exhibits
On Behalf Of David L. Deehl
View View File
Docket Date 2023-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief - 14 days to December 11, 2023. (GRANTED)
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-10-27
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 11/27/23
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-10-19
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2023-10-12
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Appellant's Unopposed Motion for Extension of Time for the Clerk to File the Record on Appeal is hereby granted, and the clerk of the circuit court shall file the record on appeal on or before November 8, 2023 Order on Motion for Extension of Time for Record
View View File
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Unopposed Motion for Extension of Time for Clerk to File the Record on Appeal
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-15
Type Response
Subtype Response
Description Response to Appellee's Motion to Supplement Record
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 30 days to 02/05/2024 (GRANTED)
On Behalf Of David L. Deehl
View View File
Docket Date 2023-08-02
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 August 12, 2023.
View View File
USAA Casualty Insurance Company, Appellant(s), v. Emergency Physicians, Inc. d/b/a Emergency Resources Group, as assignee of Lauren Frazier, Appellee(s). 5D2023-0746 2023-01-30 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-36932-COCI

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Leonard Michael Billmeier, Nancy A. Copperthwaite, Rebecca L. Delaney, Maria Elena Abate, William K. Pratt, Scott W. Dutton, Marcy L. Aldrich
Name EMERGENCY PHYSICIANS, INC.
Role Appellee
Status Active
Representations Robert Douglas Bartels, David M. Caldevilla, Mark A. Cederberg
Name Emergency Resources Group
Role Appellee
Status Active
Name Lauryn Frazier
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Emergency Physicians, Inc.
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT GRANTED AS TO FEES; STRICKEN AS TO COSTS; AE MOT DENIED
View View File
Docket Date 2023-02-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert D. Bartels 328110
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-01-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Rebecca L. Delaney 0235090
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-01-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/19/23
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT DENIED
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT REHEAR ORDER RE: ATTY FEES DENIED
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Response to MOTIONS FOR REHEARING
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-08-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order of 8/7 order on attorney fees
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-07-26
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED WITH INSTRUCTIONS
View View File
Docket Date 2024-05-29
Type Order
Subtype Order
Description Order on Motion to Amend Answer Brief to Correct Scrivener's Error
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-05-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief- TO AMEND ANSWER BRIEF TO CORRECT SCRIVENER'S ERROR
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-05-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR FEES AND COSTS
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost; GRANTED AS TO FEES; STRICKEN AS TO COSTS PER 8/7 ORDER
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/13; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2024-02-09
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 Casualty Insurance Company
Docket Date 2023-12-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/12
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-12-14
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ FOR VIDEO OA
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 8/7 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/25
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 9/5 AMICUS BRF IS ACCEPTED
Docket Date 2023-09-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR AMERICAN PROPERTY ANDCASUALTY INSURANCE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-08-29
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FOR AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION IN SUPPORT OF AA
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 36 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT GRANTED; IB W/IN 15 DYS OF FILING OF SROA
Docket Date 2023-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 8/8
Docket Date 2023-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-30
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 USAA Casualty Insurance Company
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/3
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/26
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 3678 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/30
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-02-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
USAA Casualty Insurance Company, Appellant(s), v. Health Diagnostics of Fort Lauderdale, LLC, etc., Appellee(s). 3D2022-2032 2022-11-28 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5989 SP

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Rebecca Lynne Delaney, Scott Ward Dutton, Anthony L Tolgyesi
Name HEALTH DIAGNOSTICS OF FORT LAUDERDALE, LLC
Role Appellee
Status Active
Representations William Derek Mueller, Elliot Burt Kula, Zachary A. Hicks
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's Response in Opposition to Appellee's Motion for Rehearing and Clarification, filed on May 17, 2024, is noted. Upon consideration, Appellee's Motion for Rehearing and Clarification is hereby denied.
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Rehearing and Clarification
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellee's Motion for Rehearing and Clarification
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-12-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 12/20/2023 (GRANTED)
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/20/2023.
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description Appellant's Notice of Withdrawal of Motion for Appellate Fees Filed November 29, 2022
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/20/2023.
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-09-12
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion to Strike Appellee's Untimely Response to Appellant's Motion for Appellate Fees
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion for Attorney's Fees
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-09-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Motion to Strike Appellee's Response to Appellant'sMotion for Appellate Fees
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/20/2023
Docket Date 2023-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order. Failure to file the initial brief within the time provided, may result in the dismissal of this appeal.
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to this court dated June 16, 2023 and Motion for extension of time to file its Initial Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-06-16
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 2023-05-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WRITTEN ORDER DISPOSING OF MOTION POSTPONING RENDITION
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-02-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of February 15, 2023, is hereby vacated as improvidently entered in light of Appellant’s Response, filed on February 23, 2023.
Docket Date 2023-02-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED FEBRUARY 15, 2023
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-02-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - Withdrawn by Notice filed 9/26/23.
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-11-28
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 2022-11-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of USAA Casualty Insurance Company
ADVANCED DIAGNOSTIC GROUP VS USAA CASUALTY INSURANCE COMPANY 4D2022-0636 2022-03-03 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
CONO21013384

Parties

Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jennifer Pelaez, Scott W. Dutton, Rebecca L. Delaney
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee’s April 25, 2022 motion for sanctions is denied.
Docket Date 2022-05-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 25, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-05-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-03-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - Broward
Docket Date 2022-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-04-25
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed March 25, 2022, this court’s March 24, 2022 order to show cause is discharged. Further, ORDERED that appellant’s March 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within sixty (60) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
DODD CHIROPRACTIC CLINIC P.A. AND EIFFERT & ASSOCIATES, P.A. VS USAA CASUALTY INSURANCE COMPANY 5D2023-0031 2021-11-30 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2016-SC-000833

Parties

Name EIFFERT & ASSOCIATES, P.A.
Role Appellant
Status Active
Name DODD CHIROPRACTIC CLINIC, P.A.
Role Appellant
Status Active
Representations David D. Burns, Crystal Eiffert, Robert Morris, Kathleen Wubker
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Rebecca Lynn Delaney, Christina Marie Saad, James C. Rinaman, III
Name Hon. Mose L. Floyd
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 38 days
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2023-07-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT FOR REHEARING/REHEAR EN BANC/WRITTEN OPINION DENIED
Docket Date 2023-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ UNREDACTED ROA; 5101 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ UNREDACTED ROA BY 2/6
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED
Docket Date 2023-01-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-01-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2023-01-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-01-05
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-01-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdrawal of Counsel for Corporation ~      The motion to withdraw as counsel for appellant Dodd Chiropractic Clinic, P.A., docketed April 29, 2022, by Eiffert and Associates, P.A. is granted.      The corporate appellant is advised that it may appear in proceedings before this court only through counsel licensed to practice law in the State of Florida.  Accordingly, appellant is afforded 30 days from the date hereof within which to retain the services of a licensed attorney and to file a notice of appearance so demonstrating.  Failure of appellant to comply with this order may result in the imposition of sanctions, including dismissal of the appeal, without further opportunity to be heard.  Florida Rule Appellate Procedure 9.410.
Docket Date 2022-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-12-28
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REDOCKETED AMENDED MOT FOR OA
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ SEE AMENDED
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ amended opposition to appellant's motion for appellate fees
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellant's motion for attorney's fees
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/7 ORDER
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ to reply brief filed by Eiffert & Associates, P.A.
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s unopposed joint motion for extension of time filed October 25, 2022. Appellant shall serve the reply brief on or before November 28, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-10-25
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 Dodd Chiropractic Clinic, P.A.
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-08-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ TO AMENDED INITIAL BRIEF FILED BY EIFFERT AND ASSOCIATES, P.A
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~     The appellant’s motion docketed August 4, 2022, which requests leave to file an amended initial brief, is granted. Within five days of the date of this order, the appellant shall serve an amended brief that includes only the corrections described in the motion.
Docket Date 2022-08-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of July 29, 2022, requiring the filing of an amended appendix.
Docket Date 2022-08-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ TO INITIAL BRIEF FILED BY EIFFERT AND ASSOCIATES, P.A.
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-07-29
Type Order
Subtype Order
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      Appellant's motion docketed July 15, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before July 29, 2022.
Docket Date 2022-07-15
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 Dodd Chiropractic Clinic, P.A.
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      Appellant's motion docketed June 3, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before July 19, 2022.
Docket Date 2022-06-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 pages - Supplement 1
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ for Eiffert and Associates
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 38 days 7/19/22
Docket Date 2022-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Appearance and Notice of Compliance filed by counsel for the Appellant, Dodd Chiropractic Clinic, P.A. on May 31, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed April 7, 2022, seeking to supplement the record on appeal. On or before May 12, 2022, the Court directs the clerk of the lower tribunal to prepare and transmit a supplemental record with a copy of the Appellee’s retainer agreement with Dutton Law Group and a supplemental record with a copy of the February 1, 2022, final judgment as to attorney’s fees. The lower tribunal clerk shall provide the confidential retainer agreement to this Court on a physical CD or flash drive, not by filing through the electronic filing portal. The Court directs the Clerk of this Court to maintain the retainer agreement as confidential and under seal pursuant to Florida Rule of General Practice and Judicial Administration 2.420(g)(8).The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-04-21
Type Order
Subtype Order
Description Order ~ The Court denies Appellee’s motion to dismiss, filed January 10, 2022, and motion to strike and renewed motion to dismiss, filed February 2, 2022.Appellants shall serve the initial brief within thirty days of the date of this order.
Docket Date 2022-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Granting Withdrawal of Motion ~     The Court treats the notice of withdrawal of Appellee’s motion for appellate attorney fees as a motion to withdraw and grants the motion. The motion for appellate attorney fees docketed January 21, 2022, is withdrawn.
Docket Date 2022-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 5101 pages - Confirmed Redacted by LT Clerk Supervisor
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ AE's Motion to Strike AAs' Supplemental Response to SC order and renewed Motion to Dismiss
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd amended; to add 1/13/22 final judgment atty fees (attached)
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-02-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' SUPPLEMENTAL RESPONSETO SHOW CAUSE ORDERAND RENEWED MOTION TO DISMISS
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-02-01
Type Response
Subtype Response
Description RESPONSE ~ supplemental response to 1/11 SC order(Solely To Apprise of LT Order)
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ to 1/11 SC order AEs Motion to Dismiss Appeal
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2022-01-11
Type Order
Subtype Order
Description SC Why Mot Should Not Be Granted ~      Appellants to show cause within 10 days from the date of this order why the motion to dismiss for lack of jurisdiction and based upon the doctrine of judicial estoppel, served on January 10, 2022, should not be granted.
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-12-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2021-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2021-12-06
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 30, 2021.
Docket Date 2021-12-01
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certificate of service; add'l attorney; 8 orders attached
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Dodd Chiropractic Clinic, P.A.
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JUNE SCOTT VS USAA CASUALTY INSURANCE COMPANY 4D2021-3221 2021-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012199

Parties

Name June Scott
Role Appellant
Status Active
Representations Patrick S. Scott, Kenneth Donald Cooper
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas W. Paradise, Tommie C. Deprima
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of June Scott
Docket Date 2022-02-03
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of June Scott
Docket Date 2022-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 407 PAGES (PAGES 1-384)
On Behalf Of Clerk - Broward
Docket Date 2022-01-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 19, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-19
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 June Scott
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of June Scott
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-12-13
Type Notice
Subtype Notice
Description Notice ~ OF PAYING RECORD ON APPEAL
On Behalf Of June Scott
Docket Date 2021-12-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of June Scott
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of June Scott
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL 2D2021-2633 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-747

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations LEE SMITH, ESQ., DIANE M. BARNES - REYNOLDS, ESQ.
Name JUDY WINKOWSKI
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 25, 2021, fee order.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-25
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.
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LAROSE, AND ROTHSTEIN-YOUAKIM
BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. VS AKERMAN, LLP, UNITED SERVICES AUTOMOBILE ASSOCIATION, ET AL 2D2021-2468 2021-08-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-011095

Parties

Name BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Role Petitioner
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ., J. DANIEL CLARK, ESQ., MATTHEW A. CRIST, ESQ., KENNETH G. TURKEL, ESQ.
Name GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Respondent
Status Active
Name AKERMAN, LLP
Role Respondent
Status Active
Representations LESLIE E. JOUGHIN, I I I, ESQ., KRISTEN M. FIORE, ESQ., JASON L. MARGOLIN, ESQ., ANTONIO D. MORIN, ESQ.
Name USAA CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-09
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.Petitioner's motion for appellate attorney's fees is denied. Respondents' motionfor appellate attorney's fees is conditionally granted, contingent upon a finding ofentitlement by the trial court pursuant to section 768.79, Florida Statutes. If entitlementis found, the trial court shall determine the reasonable amount of appellate attorney'sfees to be awarded.
Docket Date 2022-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, SILBERMAN, and BLACK
Docket Date 2022-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for appellate attorney's fees is denied. Respondents' motion for appellate attorney's fees is conditionally granted, contingent upon a finding of entitlement by the trial court pursuant to section 768.79, Florida Statutes. If entitlement is found, the trial court shall determine the reasonable amount of appellate attorney's fees to be awarded.
Docket Date 2022-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-12-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of AKERMAN, LLP
Docket Date 2021-11-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENTS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AKERMAN, LLP
Docket Date 2021-11-22
Type Response
Subtype Reply
Description REPLY ~ BAY AREA'S REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of AKERMAN, LLP
Docket Date 2021-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by October 25, 2010.
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AKERMAN, LLP
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR 10-DAY EXTENSION OFTIME TO SERVE RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of AKERMAN, LLP
Docket Date 2021-09-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents shall serve a response to the petition for writ of mandamus within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2021-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
USAA CASUALTY INSURANCE COMPANY VS JOSE R. CABRAL 5D2021-1510 2021-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005401-O

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael M. Brownlee
Name Jose R. Cabral
Role Respondent
Status Active
Representations Ryan P. Rudd, Ady A. Goss, Brian J. Lee
Name Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-27
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-09-27
Type Disposition by Order
Subtype Granted
Description ORD-Grant Original Petition
Docket Date 2021-09-27
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 9/27 ORDER RE: PET GRANTED
Docket Date 2021-08-06
Type Response
Subtype Reply
Description REPLY ~ TO 7/16 RESPONSE
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/27 ORDER
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Jose R. Cabral
Docket Date 2021-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/27 ORDER
On Behalf Of Jose R. Cabral
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 8/5
Docket Date 2021-07-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-07-16
Type Response
Subtype Response
Description RESPONSE ~ PER 6/16 ORDER
On Behalf Of Jose R. Cabral
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jose R. Cabral
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 7/16
Docket Date 2021-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-06-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 06/15/21
On Behalf Of USAA Casualty Insurance Company
USAA CASUALTY INSURANCE COMPANY, VS YELENA PROSVIRNOVA and DAVID L. DEEHL, 3D2021-1252 2021-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15309

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles M-P George, Craig I. Kartiganer
Name David L. Deehl
Role Appellee
Status Active
Name YELENA PROSVIRNOVA
Role Appellee
Status Active
Representations SCOTT JAY FEDER, Marc R. Ginsberg
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to file the reply brief is granted to and including December 16, 2021, with no further extensions allowed.
Docket Date 2021-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/04/2021
Docket Date 2021-11-03
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 Casualty Insurance Company
Docket Date 2021-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee David Deehl’s Unopposed Motion to Adopt Appellee Yelena Prosvirnova’s Answer Brief is hereby granted.
Docket Date 2021-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE DEEHL'S UNOPPOSED MOTION TO ADOPTANSWER BRIEF OF APPELLEE PROSVIRNOVA
On Behalf Of David L. Deehl
Docket Date 2021-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David L. Deehl
Docket Date 2021-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s unopposed Motion to Supplement the Record on Appeal, filed on September 7, 2021, is granted, and the record on appeal is supplemented to include the deposition and exhibits that are filed separately.
Docket Date 2021-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOBJECTED TO MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/16/2021
Docket Date 2021-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee David L. Deehl’s Agreed Motion to Supplement the Record on Appeal, filed on August 5, 2021, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE DEEHL'S AGREED MOTION TO SUPPLEMENT THERECORD ON APPEAL WITH FILED ANSWERS TOINTERROGATORIES
On Behalf Of David L. Deehl
Docket Date 2021-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of David L. Deehl
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-06-07
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 June 17, 2021.
FLORIDA PAIN RELIEF GROUP, PLLC a/a/o ASHLEY SOTO VS USAA CASUALTY INSURANCE COMPANY 4D2021-1509 2021-05-04 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-3825

Parties

Name FLORIDA PAIN RELIEF GROUP, PLLC
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name Ashley Soto
Role Appellant
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas A. Ferreiro, Kimberly Kanoff Berman, David Cruz, John Williford Heilman
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-1113 and 4D21-1509 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ motions for appellate fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 16, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-06-15
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 USAA Casualty Insurance Company
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's May 26, 2021 “motion to deem appellee’s response to the order to show cause timely filed” is granted, and appellee’s response to the order to show cause is deemed filed as of the date of this order.
Docket Date 2021-05-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DEEM APPELLEE'S RESPONSE TO THE ORDER TO SHOW CAUSE TIMELY FILED
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HUNT HOLISTIC CHIROPRACTIC, INC. a/a/o ATTICUS AMA VS USAA CASUALTY INSURANCE COMPANY 4D2021-1508 2021-05-04 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-3831

Parties

Name Atticus Ama
Role Appellant
Status Active
Name HUNT HOLISTIC CHIROPRACTIC, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas A. Ferreiro, John Williford Heilman, David Cruz
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Hunt Holistic Chiropractic, Inc.
Docket Date 2021-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s May 17, 2021 motion for appellate attorney’s fees is determined to be moot.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's May 26, 2021 “motion to deem appellee’s response to the order to show cause timely filed” is granted, and appellee’s response to the order to show cause is deemed filed as of the date of this order.
Docket Date 2021-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DEEM APPELLEE'S RESPONSE TO THE ORDER TO SHOW CAUSE TIMELY FILED
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hunt Holistic Chiropractic, Inc.
Docket Date 2021-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hunt Holistic Chiropractic, Inc.
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hunt Holistic Chiropractic, Inc.
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hunt Holistic Chiropractic, Inc.
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hunt Holistic Chiropractic, Inc.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State