Search icon

INFINITY INDEMNITY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INFINITY INDEMNITY 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: 12 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: F94000006320
FEI/EIN Number 34-1767787

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

Address: 8900 Keystone Crossing, Suite 630, Indianapolis, IN, 46240, US
Mail Address: 8900 Keystone Crossing, Suite 630, Indianapolis, IN, 46240, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Varagona Matthew J Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Mahajan Aditya Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Varagona Matthew J President 8900 Keystone Crossing, Indianapolis, IN, 46240
Freije Brenda H Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Marinaccio Michael A Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Tuller Timothy J Director 8900 Keystone Crossing, Indianapolis, IN, 46240
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8900 Keystone Crossing, Suite 630, Indianapolis, IN 46240 -
CHANGE OF MAILING ADDRESS 2024-04-04 8900 Keystone Crossing, Suite 630, Indianapolis, IN 46240 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 200 E. GAINES ST, P O BOX 6200 (32314-6200), TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2006-02-13 INFINITY INDEMNITY INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
Infinity Indemnity Insurance Company, Appellant(s), v. Shree Wright, Appellee(s). 5D2024-2961 2024-10-25 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2013-CC-001871

Parties

Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Scott Jeffrey Frank, Mihaela Cabulea
Name Shree Wright
Role Appellee
Status Active
Representations Glenn Mitchell Klausman, Coretta Anthony-Smith, Chad Andrew Barr
Name Hon. Mark Edward Herr
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to M/Atty Fees
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2024-11-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shree Wright
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/24/2024
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Order
Subtype Order
Description Order TO EXCLUDE PERSONAL APPEARANCE DENIED - ALL APPELLATE DEADLINES TO COMMENCE
View View File
Docket Date 2024-12-19
Type Mediation
Subtype Other
Description APPELLEE'S MOTION TO EXCUSE APPELLEE'S PERSONAL APPEARANCE AT APPELLATE MEDIATION
On Behalf Of Shree Wright
View View File
Docket Date 2024-12-10
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY NADINE MITCHELL APPOINTED AS MEDIATOR
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time to File Response to Order of Referral to Mediation; MOT GRANTED; RESPONSE TO ORDER OF REFERRAL DUE BY 12/9
View View File
Docket Date 2024-12-02
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Infinity Indemnity Insurance Company
View View File
Universal X Rays, Corp., a/a/o Pedro Deulofeu, Petitioner(s), v. Infinity Indemnity Insurance Company, Respondent(s). 3D2024-1901 2024-10-25 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1639-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Petitioner
Status Active
Representations Michael Vincent Tichenor, Robert Jonathan Lee
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Respondent
Status Active
Representations Terry M. Torres, Stefani Michelle Hunter
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Denied
Description Petitions denied.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description The Appellant's Motion to Treat Notice of Appeal as Petition is hereby granted. This case shall proceed as a petition for writ of prohibition. The Court notes that the petition and appendix have already been filed.
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12914719
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat Notice of Appeal as Petition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 4, 2024.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1901, Incomplete certificate of service in NOA.
On Behalf Of Universal X Rays, Corp.
View View File
Benibel Candelario, Appellant(s), v. Infinity Indemnity Insurance Company, Appellee(s). 3D2024-1373 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22906-CA-01

Parties

Name Benibel Candelario
Role Appellant
Status Active
Representations Annabel Castle Majewski, Franchesca Marrero, Natascha Maria Aabbott
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Joshua Dodek Lerner, Thomas Christopher Webb
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on October 3, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Initial Brief - 60 days to 12/09/2024
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-09-06
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 12084145
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 12, 2024.
View View File
Docket Date 2024-08-02
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 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1373.
On Behalf Of Benibel Candelario
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 02/07/2025
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/08/2025
On Behalf Of Benibel Candelario
View View File
PHYSICIANS GROUP, LLC, AS ASSIGNEE OF YAZMIN DIAZ QUINONES VS INFINITY INDEMNITY INSURANCE COMPANY 2D2023-2377 2023-11-01 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-068129

Parties

Name YAZMIN DIAZ QUINONES
Role Appellant
Status Active
Name PHYSICIANS GROUP, LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., C. SPENCER PETTY, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Esq., Gabriel Orestes Fundora, Esq., COLIN M. HERSHEY, ESQ.

Docket Entries

Docket Date 2024-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 250 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-11-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to relinquish jurisdiction is denied without prejudice toresubmit it following satisfaction of this court's fee order of November 2, 2023.
Docket Date 2023-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-11-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-02
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 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ This court has not yet received the record on appeal and makes no determination at this time about the finality of the order appealed. Appellant's motion to relinquish jurisdiction is granted to the extent necessary for 60 days to allow the trial court to enter a final appealable order and to rule on "Plaintiff's Motion for Reconsideration/ Rehearing of Defendant's Motion to Dismiss Plaintiff's Supplemental/Amended Complaint for Bad Faith." Appellant shall file in this court a copy of the resulting orders or a status report within 60 days from the date of this order.
Granada Insurance Company, Appellant(s), v. J Kim Logistic Inc., etc., et al., Appellee(s). 3D2023-1317 2023-07-21 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
22-16208

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel J. Bujan, John Bond Atkinson
Name J KIM LOGISTIC INC
Role Appellee
Status Active
Representations Leslie Perez Perez
Name Gelvis Delgado Penton
Role Appellee
Status Active
Name Jerlis Fardales Delgado
Role Appellee
Status Active
Name Filomena Ramriez
Role Appellee
Status Active
Representations Jon Eric Sorensen
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name Yoslany De Valle Goitia De Garcia
Role Appellee
Status Active
Representations Nicholas A. Chiappetta
Name Alejandro Rodriguez Martinez
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Plaintiff's Notice Voluntary Dismissal without Prejudice
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Appellant's Response to this Honorable Court's Order Requesting a Report
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-05-20
Type Order
Subtype Order to File Status Report
Description The parties are requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order
Description Appellant's Response, filed on April 24, 2024, is noted.
View View File
Docket Date 2024-04-24
Type Response
Subtype Response
Description Appellant's Response to this Honorable Court's Order Requesting a Report
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-12-14
Type Response
Subtype Response
Description Appellant's Response to this Honorable Court's Order Requesting a Status Report
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-11-28
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Response to the Court's Order to Show Cause and Motion to Stay Appeal Pending Ruling on the Motion for rehearing, the appeal shall proceed. The appellate proceedings are hereby temporarily stayed for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion to Stay.
View View File
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appeal Pending Ruling on Appellant's Motion for Rehearing in Lower Court
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to this Court's Order to Show Cause
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-04-11
Type Misc. Events
Subtype Status Report
Description Appellant's Response to this Honorable Court's Order Requesting a Status Report
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
View View File
Docket Date 2023-07-21
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 July 31, 2023.
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Stay
Description Appellant's request to stay this appeal, filed on April 10, 2024, is granted, and the appellate proceedings are hereby abated for a period of forty-five (45) days from the date of this Order. This appeal and the motion for rehearing have been pending for over six (6) months which would normally be a more than adequate time to have the motion for rehearing set and ruled upon. The appellant is directed, within ten (10) days from the date of this Order, to file a report indicating the date that the rehearing is set for hearing in the next thirty (30) days or explaining the failure to have it so set.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2023-08-16
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Inasmuch as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for lack of jurisdiction. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").
EMPIRE IMAGING, INC., Appellant(s) v. INFINITY INDEMNITY INSURANCE COMPANY, Appellee(s). 4D2023-0593 2023-03-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX2226290

Parties

Name EMPIRE IMAGING INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jared Rosenberg, Leslie Goodman, Julia Sturgill, Gladys Perez Villanueva
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 18, 2023 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Empire Imaging, Inc.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-15
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-12-15
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 60 DAYS TO 12/18/23
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2023-09-22
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2023-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Empire Imaging, Inc.
View View File
Docket Date 2023-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 9/22/23).
On Behalf Of Empire Imaging, Inc.
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-09-01
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 Empire Imaging, Inc.
Docket Date 2023-08-18
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 Empire Imaging, Inc.
Docket Date 2023-07-19
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 July 17, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-17
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 Empire Imaging, Inc.
Docket Date 2023-06-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's June 21, 2023 motion to supplement the record is granted, and the record is supplemented to include Plaintiff’s Notice of Filing including the November 16, 2022hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Empire Imaging, Inc.
Docket Date 2023-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Empire Imaging, Inc.
Docket Date 2023-05-18
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 May 15, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-15
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 Empire Imaging, Inc.
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 292 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Empire Imaging, Inc.
Docket Date 2023-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Empire Imaging, Inc.
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Empire Imaging, Inc.
DOUGLAS RAPID REHAB, PA, A/A/O MICHELLE HEPBURN VS INFINITY INDEMNITY INSURANCE COMPANY 6D2023-1692 2023-01-03 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-005700-O

Parties

Name MICHELLE HEPBURN
Role Appellant
Status Active
Name DOUGLAS RAPID REHAB, PA
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations STEPHANIE FERNANDEZ, ESQ., GLADYS PEREZ-VILLANUEVA, ESQ.
Name HON. ANDREW L. CAMERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve its reply brief is granted. The reply brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The motion to dismiss is denied. Jurisdiction is relinquished for forty-five days for the trial court to enter an order clarifying the scope of the order of dismissal without prejudice to indicate whether the order of dismissal is a final order of dismissal within the scope of the complaint on the declaratory action in lower tribunal case number 2022-CC-005700-O and whether the without prejudice language related to the initiation of a new lower tribunal case number by the filing of a new complaint therein. Within forty-five days from the date of this order, the appellant shall either provide this court with a copy of the trial court’s order establishing that this is a final, appealable order and seek to supplement the record on appeal with any order entered during the relinquishment period or shall indicate to this court that the appeal should be dismissed as premature where further action on an amended complaint within lower tribunal number 2022-CC-005700-O is required.
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2024-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2024-06-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DOUGLAS RAPID REHAB, PA
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE REPLY BRIEF
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before March 20, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2024-01-05
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before February 19, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CAMERON - 8 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ on Suppl. Record
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-22
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted to the extent that the trial court's order attached to the notice filed by appellant October 11, 2023, fulfills the relinquishment and this appeal is deemed ready to proceed. Appellant shall seek to supplement the record on appeal with the order entered during the relinquishment period as necessary within ten days from the date of this order.
Docket Date 2023-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'SANSWER BRIEF//60 - AB DUE 12/26/23 (LAST REQUEST)
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING ORDER
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO COMPLY WITH COURT ORDER OF AUGUST 22, 2023
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-08-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWING MOTION FOR LEAVE TO FILE REPLY TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AS IMPROVIDENTLY FILED
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **WITHDRAWN-SEE 08/02/23 NOTICE**APPELLANT'S MOTION FOR LEAVE TO FILE REPLY TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORAWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-07-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OFJURISDICTION
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-07-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to file initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of DOUGLAS RAPID REHAB, PA
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMERON - 119 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DOUGLAS RAPID REHAB, PA
WELLNESS REHAB OF SOUTH FLORIDA INC. a/a/o REINALDO GOMES VS INFINITY INDEMNITY INSURANCE COMPANY 4D2022-1196 2022-05-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO20-010196

Parties

Name WELLNESS REHAB OF SOUTH FLORIDA INC.
Role Appellant
Status Active
Representations Robert William Morris, Crystal L. Eiffert
Name Reinaldo Gomes
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Julia Sturgill, Gladys Perez Villanueva, Leslie Goodman
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 16, 2023 motion for rehearing and rehearing en banc is denied.
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARNG EN BANC
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2023-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2023-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 9, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2023-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2023-02-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/9/23
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2022-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/7/23
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2022-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 18, 2022, 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 2022-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 387 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 6, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's September 1, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/5/22.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 829 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
PLANTATION OPEN MRI, LLC a/a/o JOSEPH CARLO VS INFINITY INDEMNITY INSURANCE COMPANY 4D2021-0251 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-005677

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006211

Parties

Name Joseph Carlo
Role Appellant
Status Active
Name PLANTATION OPEN MRI LLC
Role Appellant
Status Active
Representations Sean Storani, Jose Font, Douglas H. Stein
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Leslie Goodman, Daniel E. Nordby
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon review of the documents transferred from the circuit court, this case is closed as the case is now completed.
Docket Date 2021-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Plantation Open MRI, LLC
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Plantation Open MRI, LLC
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
PLANTATION OPEN MRI, LLC a/a/o EMILIO PEREZ VS INFINITY INDEMNITY INSURANCE COMPANY 4D2019-2382 2019-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18004752

Parties

Name PLANTATION OPEN MRI LLC
Role Appellant
Status Active
Representations Jose Font, Douglas H. Stein, Sean Storani
Name EMILIO PEREZ, LLC
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Leslie Goodman, Gladys Perez Villanueva, Garrett Tozier, Suzanne Y. Labrit, Sean Storani
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-01-22
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 Infinity Indemnity Insurance Company
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-31
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-30
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.
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Plantation Open MRI, LLC
MR SERVICES I, INC. a/a/o SAMMY FLEMING VS INFINITY INDEMNITY INSURANCE COMPANY 4D2019-2282 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18-004714 (54)

Parties

Name SAMMY FLEMING
Role Appellant
Status Active
Name MR SERVICES I, INC.
Role Appellant
Status Active
Representations Sean Storani, Jose Font, Douglas H. Stein
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Leslie Goodman, Garrett Tozier, Gladys Perez Villanueva, Suzanne Y. Labrit
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of MR SERVICES I, INC.
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of MR SERVICES I, INC.
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of MR SERVICES I, INC.
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MR SERVICES I, INC.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MR SERVICES I, INC.
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-01-22
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 Infinity Indemnity Insurance Company
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-31
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-22
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.
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MR SERVICES I, INC.
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UPRIGHT OPEN MRI, LLC a/a/o JEAN NAVA-ALVARADO VS INFINITY INDEMNITY INSURANCE COMPANY 4D2019-2286 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18004717 (54)

Parties

Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Jose Font, Sean Storani, Douglas H. Stein
Name JEAN NAVA-ALVARADO
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Garrett Tozier, Gladys Perez Villanueva, Suzanne Y. Labrit, Leslie Goodman
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-01-22
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 Infinity Indemnity Insurance Company
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-30
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-22
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.
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PLANTATION OPEN MRI, LLC a/a/o WHITNEY COTTON VS INFINITY INDEMNITY INSURANCE COMPANY 4D2019-2277 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18004715 (54)

Parties

Name PLANTATION OPEN MRI LLC
Role Appellant
Status Active
Representations Douglas H. Stein, Jose Font, Sean Storani
Name WHITNEY COTTON
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Leslie Goodman, Garrett Tozier, Suzanne Y. Labrit, Gladys Perez Villanueva
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-01-22
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 Infinity Indemnity Insurance Company
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-22
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.
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PLANTATION OPEN MRI, LLC a/a/o CENEL SAUL VS INFINITY INDEMNITY INSURANCE COMPANY 4D2019-2283 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18005083 (54)

Parties

Name CENEL SAUL
Role Appellant
Status Active
Name PLANTATION OPEN MRI LLC
Role Appellant
Status Active
Representations Sean Storani, Jose Font, Douglas H. Stein
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Leslie Goodman, Garrett Tozier, Suzanne Y. Labrit, Gladys Perez Villanueva
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Infinity Indemnity Insurance Company's October 3, 2019 amended motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2017) 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 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-01-22
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 Infinity Indemnity Insurance Company
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-30
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Plantation Open MRI, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-22
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Plantation Open MRI, LLC
PLANTATION OPEN MRI, P.A. a/a/o SAMMY BROWN, et al. VS INFINITY INDEMNITY INSURANCE COMPANY 4D2019-1398 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-009429

Parties

Name PLANTATION OPEN MRI, P.A.
Role Appellant
Status Active
Representations Sean Storani, Jose Font, Douglas H. Stein
Name SAMMY BROWN
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Suzanne Y. Labrit, Leslie Goodman, Garrett Tozier, Gladys Perez Villanueva, Daniel E. Nordby
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Infinity Indemnity Insurance Company's October 3, 2019 amended motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2017) 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 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2020-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 days to 3/19/2020
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/23/20
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/24/19
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **DISMISSED AS TO 19-2265 ONLY** In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***SEE AMENDED MOTION FILED 8/13/19***
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-06-03
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM BRIEF
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-05-28
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ OF LAW ON JURISDICTION
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLANTATION OPEN MRI, P.A.
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-01-22
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 Infinity Indemnity Insurance Company
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-24
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s August 27, 2019 “memorandum of law on jurisdiction and consolidation,” it is ORDERED that this court accepts jurisdiction of case number 4D19-2611, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case number 4D19-2611 and the consolidated cases proceeding in case number 4D19-1398 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). All consolidated cases shall proceed under case number 4D19-1398. Appellants shall file a single initial brief addressing the issues of all appeals. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-26
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it is ORDERED that, within ten (10) days from the date of this order, Appellant may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee shall have ten (10) days thereafter to file a response, also limited to five (5) pages. Further,ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction. Further, Upon consideration of Appellee’s August 21, 2019 notice of related cases, it is ORDERED sua sponte that the parties shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case number 4D19-2611 should not be consolidated for all purposes with the previously consolidated cases currently pending in 4D19-1398.
Docket Date 2019-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s May 28, 2019 memorandum brief and appellee’s June 3, 2019 response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h); further, ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-05-17
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
INFINITY INDEMNITY INSURANCE COMPANY VS KENNETH J. ANDREWS 2D2019-1304 2019-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA004255XXCICI

Parties

Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Jamie Combee - Novaes, Esq., SCOTT J. FRANK, ESQ.
Name KENNETH J. ANDREWS
Role Appellee
Status Active
Representations CHARLES M. SCHROPP, ESQ., BARRY E. BERGER, ESQ., JAMES J. DOWLING, ESQ.
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S REPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of KENNETH J. ANDREWS
Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is remanded to the circuit court for determination of entitlement and if a finding of entitlement is made, for the circuit court to determine the appropriate amount of the award. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT INFINITY INDEMNITY INSURANCE COMPANY'S MOTION FOR APPELLANT ATTORNEY'S FEES
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2020-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2020-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2020-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/21/20
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT INFINITY INDEMNITY INSURANCE COMPANY'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/22/20
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2019-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KENNETH J. ANDREWS
Docket Date 2019-11-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KENNETH J. ANDREWS
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - AB DUE 11/22/19
On Behalf Of KENNETH J. ANDREWS
Docket Date 2019-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB DUE 11/18/19
On Behalf Of KENNETH J. ANDREWS
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/8/19
On Behalf Of KENNETH J. ANDREWS
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 10/09/19
On Behalf Of KENNETH J. ANDREWS
Docket Date 2019-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 09/24/19
On Behalf Of KENNETH J. ANDREWS
Docket Date 2019-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2019-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/12/19
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH J. ANDREWS
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/11/19
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - 754 PAGES
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 20, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
JOHN E. MOXLEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAKE BELL VS U-HAUL CO. OF FLORIDA AND INFINITY INDEMNITY INSURANCE COMPANY 2D2018-3818 2018-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11940

Parties

Name JOHN E. MOXLEY
Role Appellant
Status Active
Representations BRENT G. STEINBERG, ESQ., BRANDON G. CATHEY, ESQ.
Name ESTATE OF: JAKE BELL
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations CARY HALL, ESQ., BRETT J. PRESTON, ESQ., JENNIFER AXEL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ As a disposition of case 2D18-1530 was entered on December 27, 2019, with an order denying rehearing entered on February 26, 2020, the stay in case 2D18-3818 is lifted. The appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2020-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-11-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated status report on or shortly before the date falling 120 days from the date of this order, or upon the disposition of case 2D18-1530, whichever is sooner.
Docket Date 2019-11-05
Type Misc. Events
Subtype Status Report
Description Status Report ~
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-07-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated status report on or shortly before the date falling 120 days from the date of this order, or upon the disposition of case 2D18-1530, whichever is sooner.
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-04-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellee U-Haul Co. of Florida filed by Attorney Landis V. Curry III is granted. Attorney Curry shall have no further responsibilities in this appeal. Attorneys Brett J. Preston, Cary Hall, and Jennifer Axel remain counsel of record for the appellee.
Docket Date 2019-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2019-04-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated status report on or shortly before the date falling 90 days from the date of this order, or upon the disposition of case 2D18-1530, whichever is sooner.
Docket Date 2019-04-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant shall file an updated status report on or shortly before the date falling 90 days from the date of this order, or upon the disposition of case 2D18-1530, whichever is sooner.
Docket Date 2019-01-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to stay appeal is granted. This appeal shall be stayed pending final disposition of case 2D18-1530. The appellant shall file a status report upon the disposition of case 2D18-1530 or on the date that falls 90 days from the date of this order, whichever is earlier.
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-09-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of JOHN E. MOXLEY
JOHN E. MOXLEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAKE BELL VS U-HAUL CO. OF FLORIDA & INFINITY INDEMNITY INSURANCE COMPANY 2D2018-1530 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11940

Parties

Name JOHN E. MOXLEY
Role Appellant
Status Active
Representations DANIEL L. GREENE, ESQ., BRANDON G. CATHEY, ESQ., BRENT G. STEINBERG, ESQ.
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations DAVID A. MERCER, ESQ., BRETT J. PRESTON, ESQ., Daniel A Rock, Esq., WENDY F. LUMISH, ESQ., LANDIS V. CURRY, I I I, ESQ., CARY HALL, ESQ., JENNIFER AXEL, ESQ., LEWIS F. COLLINS, JR., ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINION AND REHEARING
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2020-01-10
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND REHEARING
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's request for costs is stricken without prejudice to Appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a). Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-12-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 19, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed September 9, 2019, for continuance of oral argument is granted. Oral argument scheduled for September 11, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-09-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S UNOPPOSED EMERGENCY MOTION TO POSTPONE ORAL ARGUMENT DUE TO ILLNESS OF COUNSEL
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 11, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Morris Silberman. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/24/19
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/25/19
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-02-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2019-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/21/19
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S CONTINGENT MOTION FOR ATTORNEY'S FEES
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/21/18
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellee U-Haul Co. of Florida's motion for an extension of time is granted to the extent that Appellee may serve a response to Appellant's contingent motion for attorney's fees by November 21, 2018.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE, U-HAUL CO. OF FLORIDA'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S CONTINGENT MOTION FOR ATTORNEY'S FEES
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 11/21/18
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to stay appeal is granted. This appeal shall be stayed pending final disposition of case 2D18-1530. The appellant shall file a status report upon the disposition of case 2D18-1530 or on the date that falls 90 days from the date of this order, whichever is earlier.
Docket Date 2018-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S CONTINGENT MOTION FOR ATTORNEY'S FEES
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/26/18
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/27/18
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/26/18
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - REDACTED - PART 1 - 5584 PAGES
Docket Date 2018-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - PART 2- 4297 PAGES
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-04-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2018-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DELIA REYES, etc., et al., VS INFINITY INDEMNITY INSURANCE COMPANY, et al., 3D2017-1077 2017-05-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19660

Parties

Name DELIA REYES
Role Appellant
Status Active
Representations FRANK L. LABRADOR, LAURI WALDMAN ROSS, PETE L. DEMAHY
Name Marta Reyes
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations LEWIS F. COLLINS, JR., STANLEY GREG BURGE, Charles A. Danaher, RAMON A. ABADIN, CHARLES T. WELLS, CHRIS SWIFT-PEREZ, Raoul G. Cantero, CHARLES HANDEL WATKINS
Name NICOLE MARIE ANTINI
Role Appellee
Status Active
Name INSURANCE USA & ASSOCIATES, INC.
Role Respondent
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2017-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DELIA REYES
Docket Date 2017-06-02
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2017-06-02
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of prohibition.
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Infinity Indemnity Insurance Company¿s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including June 5, 2017.
Docket Date 2017-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2017-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners are ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before May 21, 2017.
Docket Date 2017-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2017-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 15-194
On Behalf Of DELIA REYES
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix
INFINITY INDEMNITY INSURANCE COMPANY VS DELIA REYES, ETC., ET AL. SC2017-0659 2017-04-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-194

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-183

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA019660000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CP000062000002

Parties

Name INFINITY INDEMNITY INSURANCE COMPANY
Role Petitioner
Status Active
Representations LEWIS F. COLLINS, JR., CHRISTOPHER W. SWIFT-PEREZ, DAVID A. MERCER, SCOTT J. FRANK, CHARLES TALLEY WELLS, Raoul G. Cantero
Name DELIA REYES
Role Respondent
Status Active
Representations PETE L. DEMAHY, FRANK L. LABRADOR, Ms. Theresa L. Girten, Ms. Lauri Waldman Ross
Name INSURANCE USA & ASSOCIATES, INC.
Role Respondent
Status Active
Name IGNACIO REYES
Role Respondent
Status Active
Name NICOLE MARIE ANTINI
Role Respondent
Status Active
Representations S. GREG BURGE, CHARLES H. WATKINS, NICOLE M. ELLIS, G. WILLIAM BISSETT, JR.
Name ISABELLA DE ARMAS
Role Respondent
Status Active
Name THE ESTATE OF JORGE LUIS ARROYO, JR.
Role Respondent
Status Active
Name MARTA REYES
Role Respondent
Status Active
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Michael Arnold Genden
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of DELIA REYES
View View File
Docket Date 2017-06-30
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 06/14/2017**PLACE W/ FILE, NO UPDATED ADDRESS FOUND**
On Behalf Of Hon. Michael Arnold Genden
View View File
Docket Date 2017-06-14
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 2017-05-19
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's motion to file an amended jurisdictional answer brief is granted and said amended brief and appendix were filed with this Court on May 17, 2017. Respondent's jurisdictional answer brief and appendix filed with this Court on May 16, 2017, are hereby stricken.
Docket Date 2017-05-19
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of DELIA REYES
View View File
Docket Date 2017-05-17
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of DELIA REYES
View View File
Docket Date 2017-05-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ **Stricken 5/19/17 due to filing of amended appendix**
On Behalf Of DELIA REYES
View View File
Docket Date 2017-04-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
View View File
Docket Date 2017-04-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
View View File
Docket Date 2017-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
View View File
Docket Date 2017-04-12
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 April 27, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-04-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-04-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
View View File
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State