Search icon

GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GARRISON PROPERTY AND 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: 18 May 2004 (21 years ago)
Document Number: F04000002892
FEI/EIN Number 431803614

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

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

Key Officers & Management

Name Role Address
ARMSTRONG KELLY S ASSI 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
TERMEER RANDY Chairman 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
SEYBOLD BRETT Director 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
WEBER BRADLEY SENI 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
JACKSON MELISSA SENI 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
BRAGGS ROBERT S Director 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX 78288 -
CHANGE OF MAILING ADDRESS 2019-04-19 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX 78288 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 200 E. Gaines St., TALLAHASSEE, FL 32399 -

Court Cases

Title Case Number Docket Date Status
INJURY TREATMENT CENTER OF CORAL SPRINGS, INC. a/a/o ALEC ADLER VS GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-0761 2021-02-09 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE15-005569 54

Parties

Name Alec Alder
Role Appellant
Status Active
Name INJURY TREATMENT CENTER OF CORAL SPRINGS, INC.
Role Appellant
Status Active
Representations Robert A. Trilling
Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew Steadman, Jesse Groves, Christina R. Miller, Rebecca L. Delaney, Scott W. Dutton
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 30, 2021 motion for appellate attorney's fees and costs is denied.
Docket Date 2021-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 WEEKS TO 9/13/21.
Docket Date 2021-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Injury Treatment Center of Coral Springs, Inc.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Injury Treatment Center of Coral Springs, Inc.
Docket Date 2021-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2021-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Injury Treatment Center of Coral Springs, Inc.
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s June 10, 2021 order is discharged. Further,ORDERED that appellant's June 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 28, 2021. 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 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE.
On Behalf Of Injury Treatment Center of Coral Springs, Inc.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s April 27, 2021 order is discharged. Further,ORDERED that appellant's May 7, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 3, 2021. 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 2021-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 7, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. 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.
Docket Date 2021-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2021-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (973 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Injury Treatment Center of Coral Springs, Inc.
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Injury Treatment Center of Coral Springs, Inc.
Docket Date 2021-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2021-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2021-06-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 21, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. 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.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE TO L/P ORDER.
On Behalf Of Injury Treatment Center of Coral Springs, Inc.
Docket Date 2021-02-10
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
ST. MARY'S MEDICAL CENTER, INC. VS GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-0481 2021-01-20 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000099

County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC014531

Parties

Name ST. MARY'S MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations Yasmin Gilinsky, James Underwood, Christopher Tuccitto
Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations William Pratt, II
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2021-01-26
Type Notice
Subtype Notice
Description Notice
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2021-01-26
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of St. Mary's Medical Center, Inc.
GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY VS AVENTURA ORTHOPEDICARE CENTER, P.A. A/A/O ZUNILDA DE LOS SANTOS 4D2021-0379 2021-01-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE16-5530, CACE19-23792

Parties

Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Rebecca L. Delaney, Scott W. Dutton
Name AVENTURA ORTHOPEDICARE CENTER, P.A. a/a/o ZUNILDA DE LOS SANTOS
Role Appellee
Status Active
Representations Christina Kalin, Matthew C. Barber, John C. Daly, Jr., Brian Boyd
Name Hon. Phoebee Francois
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellants’ September 18, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellants are entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-03-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice
On Behalf Of AVENTURA ORTHOPEDICARE CENTER, P.A. a/a/o ZUNILDA DE LOS SANTOS
Docket Date 2021-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 917 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
SUSAN MATRISCIANI VS GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY SC2020-1196 2020-08-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-406

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004706XXXXMB

Parties

Name Susan Matrisciani
Role Petitioner
Status Active
Representations HENRY A. SEIDEN
Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Charles M-P George, HARLAN M. GLADSTEIN
Name Hon. Lisa Shira Small
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
View View File
Docket Date 2020-09-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL ANSWER BRIEF OFRESPONDENT GARRISON PROPERTY ANDCASUALTY INSURANCE COMPANY
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
View View File
Docket Date 2020-08-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
View View File
Docket Date 2020-08-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Susan Matrisciani
View View File
Docket Date 2020-11-24
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
SUSAN MATRISCIANI VS GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY 4D2019-0406 2019-02-12 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
502015CA004706

Parties

Name SUSAN MATRISCIANI
Role Appellant
Status Active
Representations Henry A. Seiden
Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Charles M-P George, Harlan Mark Gladstein
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1196 DENIED
Docket Date 2020-08-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1196
Docket Date 2020-08-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of SUSAN MATRISCIANI
Docket Date 2020-08-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 25, 2020 “motion for rehearing, clarification and written opinion” is denied. Further,ORDERED that appellant’s June 25 motion for certification is denied.
Docket Date 2020-07-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTIONS FOR REHEARING, CLARIFICATION AND WRITTEN OPINION
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2020-07-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR CERTIFICATION
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING, CLARIFICATION AND WRITTEN OPINION
On Behalf Of SUSAN MATRISCIANI
Docket Date 2020-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTIONS FOR REHEARING, CLARIFICATION AND WRITTEN OPINION
On Behalf Of SUSAN MATRISCIANI
Docket Date 2020-06-25
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of SUSAN MATRISCIANI
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUSAN MATRISCIANI
Docket Date 2020-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUSAN MATRISCIANI
Docket Date 2020-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/30/2020
Docket Date 2020-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2019-12-09
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's November 18, 2019 "motion to relinquish jurisdiction to the trial court for thirty days" is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other actions and the parties shall proceed on the merits of the appeal. The court notes appellant's December 2, 2019 response in opposition.
Docket Date 2019-12-09
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2019-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/09/2019**
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-12-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-11-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **RULING RESERVED. SEE 12/09/2019 ORDER.**
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2019-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/2019
Docket Date 2019-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/2019
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2019-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2019-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/22/2019
Docket Date 2019-07-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-07-23
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-07-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2334 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s March 19, 2019 motion for extension of time to file response is granted, and the time to respond to appellee’s March 14, 2019 motion for attorney’s fees is extended to and including July 23, 2019.
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-03-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS FROM 04/22/2019 TO 07/23/2019
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2019-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/23/2019**
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2019-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of SUSAN MATRISCIANI
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN MATRISCIANI
Docket Date 2020-06-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s December 2, 2019 motion for attorney's fees is denied.
Docket Date 2020-04-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-07-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-13
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
SUSAN MATRISCIANI VS GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY 4D2018-0150 2018-01-11 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
502015CA004706

Parties

Name SUSAN MATRISCIANI
Role Appellant
Status Active
Representations Henry A. Seiden
Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Harlan Mark Gladstein
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of the parties' responses to this court's January 12, 2018 jurisdictional order, the court finds that the orders contained in the notice of appeal are not final and appealable. First, the order denying the motion to strike the proposal for settlement specifically reserves jurisdiction "on all pending motions and for all other matters consistent herein," suggesting that there is still judicial labor to be performed on that issue. Second, orders granting entitlement to attorneys' fees without fixing the amount are not appealable. The amendment to rule 9.130(a)(4) did not change that. Accordingly, it is ORDERED that this appeal is dismissed without prejudice to appellant to appeal from final orders fixing the amount of fees and finally resolving all issues regarding the proposal for settlement. Further ORDERED that the court accepts appellant's voluntary dismissal of the appeal as to the order granting defendant Garrison Property and Casualty Insurance Company’s motion for setoff and collateral sources and motion for remittitur. The appeal is thus dismissed in its entirety; further,ORDERED that appellee's January 25, 2018 motion for attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79 and, if so, to set the amount of the attorney’s fees to be awarded for this appellate case.CIKLIN, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2018-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUSAN MATRISCIANI
Docket Date 2018-01-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of SUSAN MATRISCIANI
Docket Date 2018-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/26/18)
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2018-01-25
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF.
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2018-01-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of SUSAN MATRISCIANI
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of SUSAN MATRISCIANI
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on plaintiff's motion to strike Garrison Property and Casualty's proposal for settlement" is a final, appealable order, as it reserves jurisdiction on all pending motions and for all other matter. Further, the appellant shall address how the "order granting Garrison Property and Casualty's motion for entitlement to costs and attorney fees" is a final, appealable order, as it does not fix the amount of attorneys' fees. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007). Finally, the appellant shall state how the "order granting Garrison Property and Casualty's motion for set off of PIP and collateral sources and motion for remittitur pursuant to Florida Statute 768.74 to Susan Matrisciani only" is both timely and appealable; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN MATRISCIANI
GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O KAYLA HIGH 5D2017-3780 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10005-APCC

Parties

Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Robert D. Bartels, HEATHER M. KOLINSKY, MELANIE SMITH
Name KAYLA HIGH
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/11 MOT EOT IS DENIED AS MOOT
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/1/17
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/1/17
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY VS EMERGENCY PHYSICIANS, INC., D/B/A EMERGENCY RESOURCES GROUP A/A/O DANIELLE STRONG-ROBINSON 5D2017-2836 2017-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10010-APCC

Parties

Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name DANIELLE STRONG-ROBINSON
Role Respondent
Status Active
Name Emergency Resources Group
Role Respondent
Status Active
Name EMERGENCY PHYSICIANS, INC.
Role Respondent
Status Active
Representations Rutledge M. Bradford, David M. Caldevilla
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/6/17
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Emergency Physicians, Inc.
Docket Date 2018-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/6/17
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
MICHAEL ROHRBACHER VS GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY SC2016-2232 2016-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
13-39-AP

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D16-393

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592010CC0020260000XX

Parties

Name MICHAEL ROHRBACHER
Role Petitioner
Status Active
Representations Chad A. Barr
Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations DEAN ANTHONY MITCHELL, Douglas H. Stein
Name HON. JERRI LYNN COLLINS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-14
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioner's Unopposed Motion for Extension of Time to File Reply to Respondent's Response to this Court's Order to Show Cause is granted. Said reply was filed December 8, 2017.
Docket Date 2017-12-06
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ Unopposed Motion for Extension of Time to File Reply to Respondent's Response to this Court's Order to Show Cause
On Behalf Of MICHAEL ROHRBACHER
View View File
Docket Date 2018-04-20
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2018-04-20
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated November 8, 2017, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fifth District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for instructions not inconsistent with this Court's opinion in Joyce v. Federated Nat'l Ins. Co., 228 So. 3d 1122 (Fla. 2017). Petitioner's motion for attorney's fees is hereby denied. No Motion for Rehearing will be entertained by the Court.
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioner's Motion for Award of Appellate Attorney's Fees
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-12-08
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix to Petitioner's Reply to Respondent's Response to Order to Show Cause Dated November 8, 2017
On Behalf Of MICHAEL ROHRBACHER
View View File
Docket Date 2017-12-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Award of Appellate Attorney's Fees
On Behalf Of MICHAEL ROHRBACHER
View View File
Docket Date 2017-11-15
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Order Dated November 8, 2017(With Separate Appendix)
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-11-08
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or beforeNovember 27, 2017, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in William Joyce, et al. v. Federated National Insurance Company, No. SC16-103, 2017 WL 4684352 (Fla. Oct. 19, 2017). Petitioner may serve a reply on or before December 7, 2017.
Docket Date 2016-12-29
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Joyce, et al. v. Federated National Insurance Company, Case No. SC16-103, which is pending in this Court.
Docket Date 2016-12-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-12-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of MICHAEL ROHRBACHER
View View File
Docket Date 2016-12-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND PAYMENTOF $300 FILING FEE
On Behalf Of MICHAEL ROHRBACHER
View View File
Docket Date 2016-12-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MICHAEL ROHRBACHER
View View File
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NEURO-MASSAGE THERAPISTS, INC., AS ASSIGNEE OF ASHLEY MOUNTZ VS GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY 4D2016-3452 2016-10-13 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
502013SC005218XXXXSB RD

Parties

Name NEURO-MASSAGE THERAPISTS, INC., AS ASSIGNEE OF ASHLEY MOUNTZ
Role Appellant
Status Active
Representations Robert A. Trilling
Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael G. Rabinowitz, Douglas H. Stein
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-14
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2016-11-18
Type Response
Subtype Response
Description Response ~ (REPLY) TO BRIEF MEMORANDUM.
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2016-11-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NEURO-MASSAGE THERAPISTS, INC., AS ASSIGNEE OF ASHLEY MOUNTZ
Docket Date 2016-11-14
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of NEURO-MASSAGE THERAPISTS, INC., AS ASSIGNEE OF ASHLEY MOUNTZ
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEURO-MASSAGE THERAPISTS, INC., AS ASSIGNEE OF ASHLEY MOUNTZ
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 25, 2016 motion for extension is granted and the time to serve a jurisdictional memorandum is extended to and including November 14, 2016.
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garrison Property and Casualty Insurance Company
Docket Date 2016-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE JURISDICTION MEMO.
On Behalf Of NEURO-MASSAGE THERAPISTS, INC., AS ASSIGNEE OF ASHLEY MOUNTZ
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-14
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEURO-MASSAGE THERAPISTS, INC., AS ASSIGNEE OF ASHLEY MOUNTZ
GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY VS MICHAEL ROHRBACHER 5D2016-0393 2016-02-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
13-39-AP

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CC-2026-20P-S

Parties

Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name MICHAEL ROHRBACHER
Role Respondent
Status Active
Representations Chad A. Barr, Rutledge M. Bradford, DEAN A. MITCHELL
Name Hon. Jerri Collins
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MANDATE W/DRWN AND REMANDED TO SEMINOLE CTY...
Docket Date 2018-04-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-2232 REVIEW GRANTED; 5DCA DECISION QUASHED AND REMANDED
Docket Date 2017-11-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC16-2232 SHOW CAUSE - REPLY BY 11/27/17
Docket Date 2016-12-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-2232
Docket Date 2016-12-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL ROHRBACHER
Docket Date 2016-12-07
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRWN PER 4/26 ORDER
Docket Date 2016-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-18
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ SUP CT QUASHED 4/20/18
Docket Date 2016-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL ROHRBACHER
Docket Date 2016-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL ROHRBACHER
Docket Date 2016-04-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-03-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/19 ORDER
On Behalf Of MICHAEL ROHRBACHER
Docket Date 2016-03-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL ROHRBACHER
Docket Date 2016-02-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-02-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/3/16
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/3/16
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY VS NEW SMYRNA IMAGING, LLC., A/A/O CHIEMI MILES 5D2015-3958 2015-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10024-APCC

Parties

Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name NEW SMYRNA IMAGING LLC
Role Respondent
Status Active
Representations Brett D. Sahm, Kimberly Simoes
Name CHIEMI MILES
Role Respondent
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ & RS'S 11/30/15 MOT ATTY'S FEES IS GRANTED & PT'S 11/16/15 MOT ATTY'S FEES IS DENIED
Docket Date 2016-02-12
Type Notice
Subtype Notice
Description Notice ~ FIRM NAME CHANGE AND DESIGN OF EMAIL ADDRESSES
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-01-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
On Behalf Of NEW SMYRNA IMAGING, LLC
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NEW SMYRNA IMAGING, LLC
Docket Date 2015-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW SMYRNA IMAGING, LLC
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW SMYRNA IMAGING, LLC
Docket Date 2015-11-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS; OA DISPENSED
Docket Date 2015-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-11-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/13/15
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/13/15
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
BAY AREA INJURY REHAB SPECIALIST HOLDINGS, INC., ETC. VS UNITED SERVICES AUTOMOBILE ASSOC., ET AL. SC2015-1207 2015-06-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292009CA007918A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-786

Parties

Name BAY AREA INJURY REHAB SPECIALIST HOLDINGS, INC.
Role Petitioner
Status Active
Representations David M. Caldevilla, J. Daniel Clark, CHRISTOPHER P. CALKIN
Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name USAA CASUALTY INSURANCE CO.
Role Respondent
Status Active
Name United Services Automobile Association
Role Respondent
Status Active
Representations Nancy A. Copperthwaite, Marcy L. Aldrich
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Philip M. Burlington
Name HON. CHARLES EDGAR BERGMANN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-09-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of United Services Automobile Association
View View File
Docket Date 2015-08-24
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "FLORIDA JUSTICE ASSOCIATION, INC.'S NOTICE OF INTENT TO FILE AMICUS BRIEF PURSUANT TO RULE 9.370(d)"
On Behalf Of Florida Justice Association
Docket Date 2015-08-18
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated August 18, 2015, Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration is hereby vacated.
Docket Date 2015-07-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 9, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-07-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of United Services Automobile Association
Docket Date 2015-07-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BAY AREA INJURY REHAB SPECIALIST HOLDINGS, INC.
Docket Date 2015-07-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with appendix, which was filed with this Court on July 10, 2015, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 3, 2015, to serve an amended brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall be paginated with the table of contents and the citation of authorities excluded from the computation and shall not exceed ten pages in length. The Appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-07-14
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX
On Behalf Of BAY AREA INJURY REHAB SPECIALIST HOLDINGS, INC.
View View File
Docket Date 2015-07-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (SUMMARY OF ARGUMENT EXCEEDS PAGE LIMIT AND NO ARGUMENT) ***STRICKEN-SEE ORDER DATED 07-14-2015***
On Behalf Of BAY AREA INJURY REHAB SPECIALIST HOLDINGS, INC.
Docket Date 2015-07-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 10, 2015, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-07-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of BAY AREA INJURY REHAB SPECIALIST HOLDINGS, INC.
Docket Date 2015-07-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of United Services Automobile Association
Docket Date 2015-07-01
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 31, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BAY AREA INJURY REHAB SPECIALIST HOLDINGS, INC.
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State