Search icon

JOEL D. STEIN, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: JOEL D. STEIN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL D. STEIN, D.O., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

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

Date Filed: 16 Mar 1987 (38 years ago)
Document Number: J62544
FEI/EIN Number 592783330

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

Address: 4109 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
Mail Address: 4109 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124218037 2007-07-26 2024-09-19 4109 N FEDERAL HWY, FORT LAUDERDALE, FL, 333085530, US 4109 N FEDERAL HWY, FORT LAUDERDALE, FL, 333085530, US

Contacts

Phone +1 954-563-2707
Fax 9545637009

Authorized person

Name MR. RICK P WETHERINGTON
Role ADMINISTRATOR
Phone 9545401031

Taxonomy

Taxonomy Code 204D00000X - Neuromusculoskeletal Medicine & OMM Physician
License Number 601878
State FL
Is Primary No
Taxonomy Code 207Q00000X - Family Medicine Physician
License Number 601878
State FL
Is Primary No
Taxonomy Code 2081S0010X - Sports Medicine (Physical Medicine & Rehabilitation) Physician
License Number OS0004707
State FL
Is Primary Yes
Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number 601878
State FL
Is Primary No

Key Officers & Management

Name Role Address
STEIN, JOEL D., D.O. President 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
STEIN, JOEL D., D.O. Secretary 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
STEIN, JOEL D., D.O. Treasurer 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
STEIN, JOEL D., D.O. Director 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
STEIN JOEL Agent 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-29 STEIN, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 4109 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2002-02-14 4109 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
GOVERNMENT EMPLOYEES INSURANCE COMPANY, Petitioner(s) v. JOEL D. STEIN, D.O., P.A. a/a/o RODRICK HARDEN Respondent(s). 4D2024-1460 2024-06-07 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-091050

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Respondent
Status Active
Representations Kevin Reed Jackson
Name Rodrick Harden
Role Respondent
Status Active
Name Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-17
Type Disposition by Order
Subtype Denied
Description ORDERED that case numbers 4D2024-1460 and 4D2024-1485 are consolidated for all purposes and shall proceed in 4D2024-1460. Further, ORDERED that the petitions for writ of certiorari are denied on the merits. The petitions repeat arguments that this Court rejected in 4D2023-1335, where the same relief was denied.
View View File
GEICO INDEMNITY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o NIURKA ESPINAL GARCIA, Appellee(s). 4D2024-1433 2024-06-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-005440

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Niurka Espinal Garcia
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Indemnity Company
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o NATALIA SUAREZ, Appellee(s). 4D2024-1180 2024-05-09 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002586

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Natalia Suarez
Role Appellee
Status Active
Name Hon. Jacqueline Joan-Marie Powell
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o GUILLERMO LACAYO, Appellee(s). 4D2024-0964 2024-04-17 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002591

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Guillermo Lacayo
Role Appellee
Status Active
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico General Insurance Company
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GEICO INDEMNITY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A., a/a/o NIEVES MARTIN, Appellee(s). 4D2024-0971 2024-04-16 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002605

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Indemnity Company
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
GEICO INDEMNITY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A., a/a/o ANDY DANG, Appellee(s). 4D2024-0883 2024-04-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002554

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Andy Dang
Role Appellee
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o FREDELYN LAMOTHE, Appellee(s) 4D2024-0854 2024-04-04 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002607

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Fredelyn Lamothe
Role Appellee
Status Active
Name Hon. Daniel Joseph Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
GEICO INDEMNITY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o JAYAN GARCIA, Appellee(s). 4D2024-0855 2024-04-04 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-005438

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Jayan Garcia
Role Appellee
Status Active
Name Hon. Daniel Joseph Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Indemnity Company
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o YMANEE BERNARD, Appellee(s). 4D2024-0853 2024-04-04 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002604

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Ymanee Bernard
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico General Insurance Company
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
GEICO CASUALTY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., PA, a/a/o BURCIN SENOGLU, Appellee(s). 4D2024-0714 2024-03-19 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
COINX23-002553

Parties

Name GEICO CASUALTY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Burcin Senoglu
Role Appellee
Status Active
Name Olga Maria Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Casualty Company
Docket Date 2024-03-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Geico Casualty Company
View View File
Docket Date 2024-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A., et al., Appellee(s). 4D2024-0720 2024-03-19 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-005419

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark Andrew Krieger, IV, Edward Keenan Cottrell
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Oanh Ho
Role Appellee
Status Active

Docket Entries

Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico General Insurance Company
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description AMENDED
View View File
Docket Date 2024-03-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A., et al., Appellee(s). 4D2024-0566 2024-03-04 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COIN23-003038

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name David Agudelo Marin
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Allison Gilman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-04-18
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico General Insurance Company
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description ***AMENDED*** Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-03-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
GEICO CASUALTY COMPANY VS JOEL D. STEIN, D.O., P.A. a/a/o TOMAS GORRIN 4D2023-1750 2023-07-20 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002540

Parties

Name GEICO CASUALTY COMPANY
Role Petitioner
Status Active
Representations Drew Krieger, Edward K. Cottrell
Name JOEL D. STEIN, D.O., P.A.
Role Respondent
Status Active
Representations Kevin R. Jackson
Name Tomas Gorrin
Role Respondent
Status Active
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-08-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the stay of this proceeding is lifted. The petition for writ of certiorari is denied. GROSS, CIKLIN and LEVINE, JJ., concur.
Docket Date 2023-07-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Geico Casualty Company
Docket Date 2023-07-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Geico Casualty Company
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-07-24
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case number 4D23-1750 is consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in 4D23-1750 are stayed pending further order of this Court and the outcome of 4D23-1335. Further, ORDERED that the proceedings below in the underlying case in 4D23-1750 (Broward 23-2540SC) are stayed pending review.
GEICO CASUALTY COMPANY VS JOEL D. STEIN, D.O., P.A. a/a/o BURCIN SENOGLU 4D2023-1405 2023-06-08 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002553

Parties

Name JOEL D. STEIN, D.O., P.A.
Role Respondent
Status Active
Representations Kevin R. Jackson
Name Burcin Senoglu
Role Respondent
Status Active
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name GEICO CASUALTY COMPANY
Role Petitioner
Status Active
Representations Drew Krieger, Edward K. Cottrell

Docket Entries

Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, having considered petitioner’s response to this Court’s June 9, 2023 order, case numbers 4D23-1391 and 4D23-1405 are consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in case numbers 4D23-1391 and 4D23-1405 are stayed pending further order of this Court and the outcome of case 4D23-1335.
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Geico Casualty Company
Docket Date 2023-06-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 13, 2023 order to show cause is vacated.
Docket Date 2023-06-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **VACATED**ORDERED that, within five (5) days from the date of this order, Petitioner shall file a response and show cause why this case should not be consolidated for all purposes and proceed in 4D23-1335. Petitioner's counsel shall file a notice of related cases in 4D23-1335 advising of all petitions in this Court raising the same issue. Counsel for Petitioner is again advised and directed to this Court's June 1, 2023 Notice To Attorneys And To Parties Representing Themselves: "All parties shall promptly bring to the court's attention the pendency in this court of any related case, or any case involving related issues."
Docket Date 2023-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Geico Casualty Company
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Geico Casualty Company
Docket Date 2023-08-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-08-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the stay of this proceeding is lifted. The petition for writ of certiorari is denied.GROSS, CIKLIN and LEVINE, JJ., concur.
Docket Date 2023-07-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that, having considered respondent’s June 26, 2023 amended response, petitioner’s June 12, 2023 motion for stay pending review is granted. The proceedings in all the related underlying cases are stayed pending the outcome of this proceeding. The stayed cases are as follows: 4D23-1335 - COINX23-004320; 4D23-1363 - COINX22-079333; 4D23-1391 - COINX23-002535; 4D23-1405 - COINX23-002553; 4D23-1492 - COINX22-079335; 4D23-1541 - COINX-22-079332; 4D23-1556 - COINX22-079334.
GEICO INDEMNITY COMPANY VS JOEL D. STEIN, D.O., P.A. a/a/o EBONI HONER 4D2023-1391 2023-06-07 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002535

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell, Drew Andrew Krieger
Name JOEL D. STEIN, D.O., P.A.
Role Respondent
Status Active
Representations Kevin R. Jackson
Name Eboni Honer
Role Respondent
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the stay of this proceeding is lifted. Further,ORDERED that the June 7, 2023 petition for writ of certiorari is denied.GROSS, CIKLIN and LEVINE, JJ., concur.
Docket Date 2023-08-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that, having considered respondent’s June 26, 2023 amended response, petitioner’s June 12, 2023 motion for stay pending review is granted. The proceedings in all the related underlying cases are stayed pending the outcome of this proceeding. The stayed cases are as follows: 4D23-1335 - COINX23-004320; 4D23-1363 - COINX22-079333; 4D23-1391 - COINX23-002535; 4D23-1405 - COINX23-002553; 4D23-1492 - COINX22-079335; 4D23-1541 - COINX-22-079332; 4D23-1556 - COINX22-079334.
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, having considered petitioner’s response to this Court’s June 9, 2023 order, case numbers 4D23-1391 and 4D23-1405 are consolidated for resolution by the same panel as 4D23-1335. The appellate proceedings in case numbers 4D23-1391 and 4D23-1405 are stayed pending further order of this Court and the outcome of case 4D23-1335.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Geico Indemnity Company
Docket Date 2023-06-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within five (5) days from the date of this order, Petitioner shall file a response and show cause why this case should not be consolidated for all purposes and proceed in 4D23-1335. Petitioner's counsel shall file a notice of related cases in 4D23-1335 advising of all petitions in this Court raising the same issue.
Docket Date 2023-06-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State