Search icon

DIRECT GENERAL INSURANCE COMPANY

Company Details

Entity Name: DIRECT GENERAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 May 1997 (28 years ago)
Date of dissolution: 29 Apr 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 1998 (27 years ago)
Document Number: F97000002687
FEI/EIN Number 621695059
Address: 1281 MURFREESBORO ROAD, NASHVILLE, TN, 37217
Mail Address: 1281 MURFREESBORO ROAD, NASHVILLE, TN, 37217
Place of Formation: TENNESSEE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

President

Name Role Address
ADAIR JACQUELINE C President 1281 MURFREESBORO RD, NASHVILLE, TN, 37217

Director

Name Role Address
ADAIR JR WILLIAM C Director 1281 MURFREESBORO RD, NASHVILLE, TN, 37217
ADAIR JACQUELINE C Director 1281 MURFREESBORO RD, NASHVILLE, TN, 37217
TUERFF JAMES C Director 1281 MURFREESBORO RD, NASHVILLE, TN, 37217

Chief Financial Officer

Name Role Address
ELKINS BARRY D. Chief Financial Officer 1281 MURFREESBORO RD, NASHVILLE, TN, 37217

Secretary

Name Role Address
WILSON RONALD R. Secretary 1281 MURFREESBORO RD, NASHVILLE, TN, 37217

Treasurer

Name Role Address
MOORE BRIAN G Treasurer 1281 MURFREESBORO RD, NASHVILLE, TN, 37217

Chairman

Name Role Address
ADAIR JR WILLIAM C Chairman 1281 MURFREESBORO RD, NASHVILLE, TN, 37217

Chief Executive Officer

Name Role Address
TUERFF JAMES C Chief Executive Officer 1281 MURFREESBORO RD, NASHVILLE, TN, 37217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
WITHDRAWAL 1998-04-29 No data No data

Court Cases

Title Case Number Docket Date Status
Roberto Jurado, Appellant(s), v. Direct General Insurance Company, Appellee(s). 3D2024-2148 2024-12-02 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
22-9368-CA-01

Parties

Name Roberto Jurado
Role Appellant
Status Active
Representations Christian Carrazana
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William John McFarlane, III
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 2025-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13390384
On Behalf Of Roberto Jurado
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Roberto Jurado
View View File
Docket Date 2024-12-02
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 December 12, 2024.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Maikel Gonzalez Rodriguez, Appellant(s), v. Direct General Insurance Company, Appellee(s). 3D2024-1878 2024-10-24 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
22-10419-CA-01

Parties

Name Maikel Gonzalez Rodriguez
Role Appellant
Status Active
Representations Christian Carrazana
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William John McFarlane, III
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
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 2024-11-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing- Orders of the lower tribunal under review.
On Behalf Of Maikel Gonzalez Rodriguez
View View File
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12977002
On Behalf Of Maikel Gonzalez Rodriguez
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1878.
On Behalf Of Maikel Gonzalez Rodriguez
View View File
Docket Date 2024-10-24
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 3, 2024.
View View File
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Ramona Janet Corrales, Petitioner(s) v. Direct General Insurance Company, Respondent(s) SC2024-1188 2024-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0521;

Parties

Name Ramona Janet Corrales
Role Petitioner
Status Active
Representations Christian Carrazana
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations William John McFarlane, III, Michael Keith Mittelmark

Docket Entries

Docket Date 2024-10-14
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2024-09-20
Type Brief
Subtype Juris Answer
Description Jurisdictional Answer Brief of Respondent Direct General Insurance Company
On Behalf Of Direct General Insurance Company
View View File
Docket Date 2024-09-04
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's Direct General Insurance Company's Motion for Extension of Time to serve the jurisdictional brief is hereby denied as moot.
View View File
Docket Date 2024-08-30
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondent's Direct General Insurance Company's Motion for Extension of Time
On Behalf Of Direct General Insurance Company
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ramona Janet Corrales
View View File
Docket Date 2024-08-26
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Ramona Janet Corrales
View View File
Docket Date 2024-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Ramona Janet Corrales
View View File
Docket Date 2024-08-27
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction; however, said notice was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including September 26, 2024, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2024-08-21
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the initial brief on jurisdiction with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of August 14, 2024, seeking review of opinion dated April 24, 2024, in which rehearing was denied July 10, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Daniel Rice, Appellant(s) v. Tamara Templeton Hansen, Direct General Insurance, Appellee(s). 1D2024-1447 2024-06-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2023-CA-235

Parties

Name DANIEL RICE, INC
Role Appellant
Status Active
Name Tamara Templeton Hansen
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, copy of order, amended NOA for cert. serv.
View View File
Docket Date 2024-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Daniel Rice
IDALIZ FALCON MELENDEZ, Appellant(s) v. DIRECT GENERAL INSURANCE COMPANY, Appellee(s). 2D2023-2684 2023-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-CA-2739-CI

Parties

Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations JOSHUA MEADOW, ESQ., WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name IDALIZ FALCON MELENDEZ
Role Appellant
Status Active
Representations MEGAN POWELL, ESQ., KRISTIN RHODUS, ESQ., JOHN BENSON, ESQ.

Docket Entries

Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of IDALIZ FALCON MELENDEZ
Docket Date 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2024-04-03
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IDALIZ FALCON MELENDEZ
Docket Date 2024-02-29
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 IDALIZ FALCON MELENDEZ
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 29, 2024.
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2024-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IDALIZ FALCON MELENDEZ
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-13
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of IDALIZ FALCON MELENDEZ
Docket Date 2023-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-02-15
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 IDALIZ FALCON MELENDEZ
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 145 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Direct General Insurance Company, Appellant(s), v. Magic City Auto Group LLC, etc., Appellee(s). 3D2023-2144 2023-12-01 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
22-3240

Parties

Name DIRECT GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations William John McFarlane, III, Jason Lee Scarberry
Name MAGIC CITY AUTO GROUP LLC
Role Appellee
Status Active
Representations Carlos Santisteban, Jr., Douglas Fredric Eaton
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
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 Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice of Voluntary Dismissal
On Behalf Of Direct General Insurance Company
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9676249
On Behalf Of Direct General Insurance Company
Docket Date 2023-12-01
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 December 11, 2023.
View View File
Docket Date 2023-12-01
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 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Direct General Insurance Company
LEIDA MARLIN, TIRADO REYES AND VIDAL DIAZ VS DIRECT GENERAL INSURANCE COMPANY 2D2023-1310 2023-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-8376

Parties

Name VIDAL DIAZ
Role Appellant
Status Active
Name TIRADO REYES
Role Appellant
Status Active
Name LEIDA MARLIN
Role Appellant
Status Active
Representations J. EMORY WOOD, ESQ., JULIAN E. WOOD, JR., ESQ.
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations WILLIAM J. MC FARLANE, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEIDA MARLIN
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on July 11, 2023, is stricken.
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 436 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 424 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2023-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEIDA MARLIN
Docket Date 2023-06-21
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 2023-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LEIDA MARLIN
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Richardson Joseph and Giovanni Joseph, Appellant(s) v. Direct General Insurance Company, Ramses Massini Rodriguez, Yadiel Orlando Massini Vazquez, , Raymond Johnson, Rachel McCray, and Fakhoury Medical and Chiropractic Center, PLLC, Appellee(s). 5D2023-1816 2023-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-2011

Parties

Name Richardson Joseph
Role Appellant
Status Active
Representations Chad A. Barr
Name Giovanni Joseph
Role Appellant
Status Active
Name Yadiel Orlando Massini Vazquez
Role Appellee
Status Active
Name Ramses Massini Rodriguez
Role Appellee
Status Active
Name Rachel McCray
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael K. Mittelmark, Robert Savage, William J. McFarlane, III, John Piccin
Name Raymond Johnson
Role Appellee
Status Active
Name Fakhoury Medical and Chiropractic Center, PLLC
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/5
Docket Date 2023-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richardson Joseph
Docket Date 2024-06-11
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Richardson Joseph
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BY 5/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Richardson Joseph
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF ACCEPTED
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, DIRECT GENERAL INSURANCECOMPANY
On Behalf Of Direct General Insurance Company
Docket Date 2023-10-02
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 Richardson Joseph
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 10/2
Docket Date 2023-08-02
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 Richardson Joseph
Docket Date 2023-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ CORRECT ROA W/I 10 DAYS; IB BY 8/2
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED ROA; 1127 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-07-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/20
Docket Date 2023-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richardson Joseph
Docket Date 2023-06-21
Type Record
Subtype Transcript
Description Transcript Received ~ 36 PAGES; STRICKEN PER 7/13 ORDER
On Behalf Of Clerk Marion
Docket Date 2023-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/2023
On Behalf Of Richardson Joseph
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT DENIED
View View File
Docket Date 2024-12-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richardson Joseph
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 11/6
Docket Date 2023-11-01
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 Richardson Joseph
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
COMPREHENSIVE HEALTH CARE SYSTEMS OF THE PALM BEACHES a/a/o SHAWN MARTINS VS DIRECT GENERAL INSURANCE COMPANY 4D2023-1154 2023-05-10 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC015523

Parties

Name Shawn Martins
Role Appellant
Status Active
Name Comprehensive Health Care Systems of the Palm Beaches
Role Appellant
Status Active
Representations Chad A. Barr
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Cara Ford Morehouse, Christopher Kasper
Name Hon. Ori Silver
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 12, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Comprehensive Health Care Systems of the Palm Beaches
Docket Date 2023-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Comprehensive Health Care Systems of the Palm Beaches
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Comprehensive Health Care Systems of the Palm Beaches
Docket Date 2023-05-12
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-05-11
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.
Med Rehab Therapy Center Inc., et al., Appellant(s), v. Direct General Insurance Company, Appellee(s). 3D2023-0803 2023-05-04 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
22-7986

Parties

Name Med Rehab Therapy Center Inc.
Role Appellant
Status Active
Representations Christian Carrazana
Name Universal X-Ray Corp.
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William John McFarlane, III, Michael Keith Mittelmark
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Fees and Costs, it is ordered that said Motion is granted and remanded, conditioned upon Appellants prevailing in the action below. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice
Description Notice of Confession of Error
On Behalf Of Direct General Insurance Company
Docket Date 2024-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 60 days to 03/19/2024(GRANTED)
On Behalf Of Direct General Insurance Company
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Med Rehab Therapy Center Inc.
View View File
Docket Date 2023-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Med Rehab Therapy Center Inc.
Docket Date 2023-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Med Rehab Therapy Center Inc.
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including December 28, 2023. No further extensions of time will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Med Rehab Therapy Center Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-120 days to 11/10/2023
Docket Date 2023-08-23
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 Med Rehab Therapy Center Inc.
Docket Date 2023-08-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Med Rehab Therapy Center Inc.
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2023-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 15, 2023.
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-28
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
ACCIDENT911 HELP MEDICAL CENTER CORP., et al., VS DIRECT GENERAL INSURANCE COMPANY, 3D2023-0773 2023-04-28 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
22-9836

Parties

Name EAST COAST MEDICAL REHAB CTR. INC.
Role Appellant
Status Active
Name ACCIDENT911 HELP MEDICAL CENTER CORP.
Role Appellant
Status Active
Representations Christian Carrazana
Name RIVERO DIAGNOSTIC CENTER, INC.
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, Michael K. Mittelmark
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Fees and Costs, it is ordered that said Motion is granted, conditioned upon a determination that Appellants meet the requirements of section 627.428, Florida Statutes.
Docket Date 2023-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2023-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-31
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellants’ Motion to Expedite Appeal is granted. Appellees shall file the answer brief by Friday, July 14, 2023, and Appellants may file the reply brief by Friday, July 28, 2023. Appellants may file an appendix in lieu of a record on appeal. There shall be no further extensions of time for either party absent substantial extenuating circumstances.
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO EXPEDITE APPEAL AND USE APPENDICES IN LIEU OF RECORD ON APPEAL
On Behalf Of Direct General Insurance Company
Docket Date 2023-05-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants’ Motion to Expedite Appeal and Use Appendices in Lieu of Record on Appeal.
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO EXEDITE APPEAL AND USE APPENDICESIN LIEU OF RECORD ON APPEAL
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 8, 2023.
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Ramona Janet Corrales, Appellant(s), v. Direct General Insurance Company, Appellee(s). 3D2023-0521 2023-03-24 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
22-6262

Parties

Name RAMONA JANET CORRALES
Role Appellant
Status Active
Representations Christian Carrazana
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William John McFarlane, III, Michael Keith Mittelmark
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Response to Appellant's Motion for Rehearing, Written Opinion, Certification, and Rehearing En Banc, filed on June 6, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing, Written Opinion, and Certification is hereby denied. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Unopposed Motion to Supplement the Record, filed on June 5, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2024-08-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-08-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-08-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Response
Subtype Response
Description Appellee's Response to Motion for Rehearing, Written Opinion, Certification and Rehearing EN Banc
On Behalf Of Direct General Insurance Company
View View File
Docket Date 2024-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing EN Banc, Written Opinion, Certification
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Unopposed Motion for Extension of Time, filed on May 9, 2024, is noted. Appellant's Unopposed Motion for Extension of Time to file post-opinion motions is granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Amended Unopposed Motion for Extension of Time for Motion for Rehearing, Rehearing EN Banc and Written Opinion
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Direct General Insurance Company
View View File
Docket Date 2024-02-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2024-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 2/24/24. (GRANTED)
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2023-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB -60 days to12/22/2023.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time
On Behalf Of Direct General Insurance Company
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/23/2023
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Direct General Insurance Company
View View File
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2023-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
View View File
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAMONA JANET CORRALES
View View File
Docket Date 2023-03-27
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 April 6, 2023.
View View File
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RAMONA JANET CORRALES
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 07/31/2023
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMONA JANET CORRALES
View View File
DIRECT GENERAL INSURANCE COMPANY VS FATIMA DIAZ, ORLANDO INJURY CENTER, INC. AND OPTIMUM ORTHOPEDICS & SPINE, LLC. 6D2023-1904 2023-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006950

Parties

Name DIRECT GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations ROBERT K. SAVAGE, ESQ., TRAVIS MEHLER, ESQ., ALFRED VILLOCH, III, ESQ.
Name FATIMA DIAZ
Role Appellee
Status Active
Representations CHAD A. BARR, ESQ., AIMEE GUNNELLS, ESQ., DOUGLAS H. STEIN, ESQ.
Name ORLANDO INJURY CENTER,INC
Role Appellee
Status Active
Name OPTIMUM ORTHOPEDICS & SPINE, LLC.
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee Orlando Injury Center, Inc.’s Motion for Attorney’s Fees, filed on July 7, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2024-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLEE ORLANDO INJURY CENTER, INC.'SMOTION FOR STATUS REVIEW
On Behalf Of FATIMA DIAZ
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SOUTH FLORIDA IMAGING AND DIAGNOSTIC CENTER INC. d/b/a TESLA MRI a/a/o KYLAHIA CAMPBELL VS DIRECT GENERAL INSURANCE COMPANY 4D2022-2057 2022-07-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC017340

Parties

Name South Florida Imaging and Diagnostic Center Inc.
Role Appellant
Status Active
Representations Chad A. Barr
Name TESLA MRI LLC
Role Appellant
Status Active
Name Kylahia Campbell
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael K. Mittelmark, Cara Ford Morehouse, William McFarlane
Name Hon. Melanie Dale Surber
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2023-05-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s February 1, 2023 motion for ruling based on arguments contained in the appellant’s initial brief is determined to be moot.
Docket Date 2023-02-01
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Direct General Insurance Company
Docket Date 2023-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RULING BASED ON ARGUMENTS CONTAINED IN APPELLANT'S INITIAL BRIEF
On Behalf Of South Florida Imaging and Diagnostic Center Inc.
Docket Date 2022-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of South Florida Imaging and Diagnostic Center Inc.
Docket Date 2022-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of South Florida Imaging and Diagnostic Center Inc.
Docket Date 2022-10-24
Type Record
Subtype Transcript
Description Transcript Received ~ (34 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-07
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 October 6, 2022 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 2022-10-06
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 South Florida Imaging and Diagnostic Center Inc.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2022-08-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of South Florida Imaging and Diagnostic Center Inc.
Docket Date 2022-08-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-01
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 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of South Florida Imaging and Diagnostic Center Inc.
Docket Date 2022-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of South Florida Imaging and Diagnostic Center Inc.
BOWES IMAGING CENTER, LLC A/ A/ O AMANDA MATHEWS VS DIRECT GENERAL INSURANCE COMPANY 2D2022-2401 2022-07-18 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
20-SC-3238

Parties

Name AMANDA MATHEWS
Role Appellant
Status Active
Name BOWES IMAGING CENTER, LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations STEPHEN STRONG, ESQ., WILLIAM J. MC FARLANE, ESQ.
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ Appellant's motion for appellate attorney's fees in this proceeding is granted, contingent upon its prevailing in the trial court.
Docket Date 2023-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Upon consideration of the statements in the order attached to appellants' noticeof voluntary dismissal, the relinquishment period granted by this court's order ofNovember 16, 2022, has concluded, and this appeal shall proceed. Pursuant to thenotice of voluntary dismissal filed herein, this appeal is dismissed.Appellant's motion for appellate attorney's fees in this proceeding is granted,contingent upon its prevailing in the trial court.
Docket Date 2023-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL (as to all issues except Appellant's Motion for Award of Appellate Attorney's Fees)
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ VACATING JUNE 24, 2022 ORDER OF THIS COURT GRANTING DEFENDANT'S MOTION FOR RECONSIDERATION AND GRANTING DEFENDANT'S AMENDED MOTION TO DISMISS
On Behalf Of Hon. Renee L. Inman
Docket Date 2022-11-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's notice of confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the Order Granting Defendant's Motion for Reconsideration and Granting Defendant's Amended Motion to Dismiss. Within 45 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal together with a request that this court rule on appellant's motion for award of appellate attorney's fees. (2) If the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period. An order issued by the trial court upon relinquishment will not be reviewable in the present appeal but must be separately, and timely, challenged. If a new appellate proceeding results and the present appeal survives, the parties should consider moving to consolidate the two cases.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFESSION OF ERROR **Treated as a motion to relinquish jurisdiction-SEE 11/16/22 order**
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-10-20
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 FILE ANSWER BRIEF
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ UNOPPOSED MOTION FOR VIDEO ORAL ARGUMENT
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ INMAN - REDACTED - 111 PAGES
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BIG BOY FINANCE, INC. VS DIRECT GENERAL INSURANCE COMPANY 5D2022-1590 2022-06-30 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CC-053313

Parties

Name BIG BOY FINANCE INC
Role Appellant
Status Active
Representations David Gorewitz
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; FEE REMAINS DUE; SHOULD AA WISH TO DISMISS APPEAL A NOVD MAY BE FILED; OTSC CANNOT BE DISHARGED AT THIS TIME
Docket Date 2022-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of Big Boy Finance, Inc.
Docket Date 2022-07-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FEE
Docket Date 2022-07-01
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA NOTIFY W/I 10 DAYS OF LT RULING; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/22
On Behalf Of Big Boy Finance, Inc.
PATH MEDICAL, LLC a/a/o ALEXANDER CABRERA VS DIRECT GENERAL INSURANCE COMPANY 4D2022-0452 2022-02-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE19-018231

Parties

Name PATH MEDICAL, LLC
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Alexander Cabrera
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Tamar Hoo-Pagan
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Path Medical, LLC
Docket Date 2022-09-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 23, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s July 27, 2022 motion for attorney’s fees is determined to be moot.
Docket Date 2022-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellee's August 31, 2022 motion for extension of time 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, Paragraphs 1 and 2.
Docket Date 2022-08-31
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 Direct General Insurance Company
Docket Date 2022-08-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 25, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **STRICKEN**
On Behalf Of Hon. Ellen Feld
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Path Medical, LLC
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Path Medical, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 7/24/22.
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Path Medical, LLC
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (60 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Path Medical, LLC
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Path Medical, LLC
Docket Date 2022-02-15
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 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Path Medical, LLC
SWFL MEDICAL SUPPLIES, LLC, A/A/O DUKE RODOLFO VS DIRECT GENERAL INSURANCE COMPANY 2D2022-0333 2022-02-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-SC-001333

Parties

Name SWFL MEDICAL SUPPLIES LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name DUKE RODOLFO
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT K. SAVAGE, ESQ., WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted, and the relinquishment periodand time to comply with this court's November 2, 2022, order is extended for anadditional 60 days from the date of this order.
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S STATUS REPORT AND MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE COURT'S NOVEMBER 2, 2022 ORDER
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days, the parties shall comply with this court's November 2, 2022, order.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 20 days for the court to consider vacating the order granting defendant's motion to dismiss. Within 20 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the order, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal together with a request that this court rule on appellant's motion for award of appellate attorney's fees. (2) If the trial court declines to vacate the order, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFESSION OF ERROR **Treated as a motion to relinquish jurisdiction-SEE 11/2/22 order**
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S UNOPPOSED MOTION FOR VIDEO ORAL ARGUMENT
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-07-05
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 5, 2022.
Docket Date 2022-05-31
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 170 PAGES
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
DUKE RODOLFO, SWFL MEDICAL SUPPLIES, LLC, Appellant(s) v. DIRECT GENERAL INSURANCE COMPANY, Appellee(s). 6D2023-0237 2022-02-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-SC-001333

Parties

Name DUKE RODOLFO
Role Appellant
Status Active
Name SWFL MEDICAL SUPPLIES LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ., ROBERT K. SAVAGE, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description The Court has reviewed the notice of filing dated June 26, 2024, that attaches an agreed order dated June 21, 2024, vacating the order of dismissal that provided the basis for this appeal. Based on that order, this appeal is dismissed as moot.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion For Attorney's Fees, filed on March 31, 2022, is provisionally granted should Appellant ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Florida Rule of Appellate Procedure 9.400(a), (b).
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2024-06-20
Type Order
Subtype Order
Description Appellant's timely response to this Court's order dated June 11, 2024, is noted. Appellant's request to extend the relinquishment period for an additional 30 days is denied without prejudice. If the parties are unable to secure trial court hearing time within the current relinquishment period, either may move to enlarge this period in a motion that details the steps the parties have taken to effectuate the Court's June 11, 2024 order, including whether a hearing has been set. A failure to comply with this order may result in a dismissal of this appeal for lack of jurisdiction without further notice.
View View File
Docket Date 2024-06-17
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO COURT ORDER
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2024-06-11
Type Order
Subtype Order
Description Appellant, SWFL Medical Supplies, LLC, as assignee of Rodolfo Duke, appeals the trial court's order granting Appellee Direct General Insurance Company's motion to dismiss "with prejudice." The trial court relied on another county court action that invalidated Duke's policy to dismiss Appellant's personal injury protection case. Appellee confessed error after briefing had been completed in the Second District Court of Appeal. In response, the Second District relinquished jurisdiction to the trial court to vacate or decline to vacate the dismissal order. If the trial court took neither action within the relinquishment period, the Second District ordered the Appellee to file a status report requesting an extension of time to effectuate the court's order. Appellee later filed a motion for extension of time, advising that it needed an additional sixty days to obtain an order vacating the trial court's dismissal order. This case transferred to this Court before the Second District could rule on Appellee's motion. Since that time, other than an order dispensing with Appellant's request for oral argument, no action has taken place in this matter. Observing that the parties have not acted on the Second District's order, we relinquish jurisdiction to the trial court for thirty days for consideration of Appellee's confession of error. The trial court may vacate its order based on this concession. If it does not, it should enter a final order dismissing Appellant's complaint with prejudice, because an order granting a motion to dismiss with prejudice does not vest us with appellate jurisdiction. See Bd. of Cnty. Comm'rs of Madison Cnty. v. Grice, 438 So. 2d 392, 394 (Fla. 1983); Tower Imaging, LLC v. Direct Gen. Ins. Co., 353 So. 3d 1217 (Fla. 3d DCA 2022); Bank of Am., N.A. v. Cartus, 920 So. 2d 774 (Fla. 3d DCA 2006). *truncated due to exceed characters, see order on docket.*
View View File
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted, and the relinquishment periodand time to comply with this court's November 2, 2022, order is extended for anadditional 60 days from the date of this order.
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S STATUS REPORT AND MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE COURT'S NOVEMBER 2, 2022 ORDER
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days, the parties shall comply with this court's November 2, 2022, order.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 20 days for the court to consider vacating the order granting defendant's motion to dismiss. Within 20 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the order, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal together with a request that this court rule on appellant's motion for award of appellate attorney's fees. (2) If the trial court declines to vacate the order, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFESSION OF ERROR **Treated as a motion to relinquish jurisdiction-SEE 11/2/22 order**
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S UNOPPOSED MOTION FOR VIDEO ORAL ARGUMENT
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-07-05
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 5, 2022.
Docket Date 2022-05-31
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 170 PAGES
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
TOWER IMAGING, LLC, A/A/O CINDY BOYER, VS DIRECT GENERAL INSURANCE COMPANY, 3D2022-0083 2022-01-13 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19028 SP

Parties

Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, ROBERT K. SAVAGE, STEPHEN D. STRONG, Michael K. Mittelmark, ALFRED VILLOCH, III
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER IMAGING, LLC
Role Appellant
Status Active
Representations CHRISTINA M. KALIN, JOHN C. DALY, MATTHEW C. BARBER

Docket Entries

Docket Date 2022-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY INFUTHERANCE OF THE MOTION FOR REHEARING
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING PURSUANT TO FLORIDARULE OF APPELLATE PROCEDURE 9.330 AND/OR MOTION FORREHEARING EN BANC PURSUANT TO FLORIDA RULE OFAPPELLATE PROCEDURE 9.331
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-11-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFESSION OF ERROR
On Behalf Of Direct General Insurance Company
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/5/22
Docket Date 2022-10-06
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 FILE ANSWER BRIEF
On Behalf Of Direct General Insurance Company
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/06/2022
Docket Date 2022-09-02
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 FILE ANSWER BRIEF
On Behalf Of Direct General Insurance Company
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on July 20, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant’s Notice of Filing Supplemental Authority in Furtherance of the Motion for Rehearing, filed on December 8, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied, without prejudice to Appellant obtaining a final, appealable order from the trial court. Appellant’s Motion for Rehearing En Banc is denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 6/21/2022
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-07-22
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 TOWER IMAGING, LLC
Docket Date 2022-07-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/21/2022
Docket Date 2022-01-13
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 January 23, 2022.

Documents

Name Date
Withdrawal 1998-04-29
ANNUAL REPORT 1998-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State