Search icon

UNITED AUTOMOBILE INSURANCE COMPANY

Company Details

Entity Name: UNITED AUTOMOBILE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 1989 (36 years ago)
Document Number: J85368
FEI/EIN Number 650145688
Address: 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169, US
Mail Address: 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED AUTOMOBILE INSURANCE COMPANY GROUP LIFE AND DISABILITY 2015 650145688 2016-02-04 UNITED AUTOMOBILE INSURANCE COMPANY 657
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 3059405022
Plan sponsor’s mailing address 1313 NW 167TH ST, MIAMI GARDENS, FL, 331695739
Plan sponsor’s address 1313 NW 167TH ST, MIAMI GARDENS, FL, 331695739

Number of participants as of the end of the plan year

Active participants 682
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2016-02-04
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-04
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
UNITED AUTOMOBILE INSURANCE COMPANY GROUP LIFE AND DISABILITY 2014 650145688 2015-02-17 UNITED AUTOMOBILE INSURANCE COMPANY 648
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 3059405022
Plan sponsor’s mailing address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Plan sponsor’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169

Number of participants as of the end of the plan year

Active participants 657
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-02-17
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-17
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
UNITED AUTOMOBILE INSURANCE COMPANY GROUP LIFE AND DISABILITY 2013 650145688 2014-02-11 UNITED AUTOMOBILE INSURANCE COMPANY 752
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 3059405022
Plan sponsor’s mailing address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Plan sponsor’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169

Number of participants as of the end of the plan year

Active participants 648
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-02-11
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-11
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
UNITED AUTOMOBILE INSURANCE COMPANY FLEXIBLE SPENDING PLAN 2012 650145688 2013-02-21 UNITED AUTOMOBILE INSURANCE COMPANY 121
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 524210
Plan sponsor’s mailing address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Plan sponsor’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-02-21
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
UNITED AUTOMOBILE INSURANCE COMPANY GROUP LIFE AND DISABILITY 2012 650145688 2013-02-14 UNITED AUTOMOBILE INSURANCE COMPANY 742
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 3059405022
Plan sponsor’s mailing address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Plan sponsor’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169

Number of participants as of the end of the plan year

Active participants 752
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-02-14
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
UNITED AUTOMOBILE INSURANCE COMPANY GROUP LIFE AND DISABILITY 2011 650145688 2012-03-07 UNITED AUTOMOBILE INSURANCE COMPANY 701
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 3059405022
Plan sponsor’s mailing address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Plan sponsor’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650145688
Plan administrator’s name UNITED AUTOMOBILE INSURANCE COMPANY
Plan administrator’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Administrator’s telephone number 3059405022

Number of participants as of the end of the plan year

Active participants 742
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-03-07
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
UNITED AUTOMOBILE INSURANCE COMPANY GROUP LIFE AND DISABILITY 2010 650145688 2011-03-15 UNITED AUTOMOBILE INSURANCE COMPANY 767
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 3059405022
Plan sponsor’s mailing address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Plan sponsor’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650145688
Plan administrator’s name UNITED AUTOMOBILE INSURANCE COMPANY
Plan administrator’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Administrator’s telephone number 3059405022

Number of participants as of the end of the plan year

Active participants 701
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature
UNITED AUTOMOBILE INSURANCE COMPANY GROUP LIFE & DISABILITY PLANS 2009 650145688 2010-03-26 UNITED AUTOMOBILE INSURANCE COMPANY 856
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 3059405022
Plan sponsor’s mailing address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Plan sponsor’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650145688
Plan administrator’s name UNITED AUTOMOBILE INSURANCE COMPANY
Plan administrator’s address 1313 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Administrator’s telephone number 3059405022

Number of participants as of the end of the plan year

Active participants 767
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-03-26
Name of individual signing JUDY NEUMANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E Gaines St, TALLAHASSEE, FL, 32399

Secretary

Name Role Address
Heitz Kerry Secretary 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169

President

Name Role Address
Parrillo Richard P President 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169

Director

Name Role Address
PARRILLO RICHARD S Director 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169
ASFOUR CHARLES Director 150 N. RIVERSIDE PLZ - STE. 5200, CHICAGO, IL, 60606
LEVY RICHARD Director 150 N. RIVERSIDE PLZ - STE. 5200, CHICAGO, IL, 60606
parrillo michaela S Director 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035911 LAW OFFICES OF HARRIS, WHITE AND WITTINGHAM ACTIVE 2024-03-11 2029-12-31 No data 1313 NW 167 ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
MERGER 2018-11-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000187245
AMENDMENT 2018-04-11 No data No data
AMENDMENT 2009-03-12 No data No data
AMENDMENT 2003-04-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065423 LAPSED 2017-CA-007940 HILLSBOROUGH COUNTY CIRCUIT CT 2018-12-06 2024-01-25 $748,916.41 ABRAHAM FERNANDEZ, 6910 W. WATERS AVE, APT 1608, TAMPA, FL 33634

Court Cases

Title Case Number Docket Date Status
Hector Eduardo Manzano Duran, Appellant(s), v. United Automobile Insurance Company, Appellee(s). 3D2024-2044 2024-11-14 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
18-39991-CA-01

Parties

Name Hector Eduardo Manzano Duran
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Alenushka Leon Sanchez
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's Response, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied-Receipt attached
On Behalf Of Hector Eduardo Manzano Duran
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Hector Eduardo Manzano Duran
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-18
Type Response
Subtype Response
Description Response to Order
On Behalf Of Hector Eduardo Manzano Duran
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 25, 2024 or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Michael I. Libman, Appellant(s), v. Cardiovascular Mobile Service, Inc., etc., et al., Appellee(s). 3D2024-1994 2024-11-07 Open
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
11-7963-SP-05

Parties

Name Michael I. Libman
Role Appellant
Status Active
Representations Stuart Barry Yanofsky, Michael Ira Libman
Name CARDIOVASCULAR MOBILE SERVICE, INC.
Role Appellee
Status Active
Representations Amado Alan Alvarez
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.13106122
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Appellant's Notice of Compliance with Court Order Regarding Certificate of Service
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-07
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 17, 2024.
View View File
Universal X Rays, Corp., et al., Appellant(s), v. United Automobile Insurance Company, Appellee(s). 3D2024-0777 2024-04-30 Open
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
21-26593-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Appellant
Status Active
Representations Benjamin Mordes, Douglas Howard Stein
Name Miguel Larosa-Ferrer
Role Appellant
Status Active
Representations Benjamin Mordes
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrea Lynn Harris, Michael A. Rosenberg, Amanda Heather Wasserman
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to11/05/2024
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 09/06/2024
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/21/2025
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Universal X Rays, Corp.'s Unopposed Motion to Supplement the Record, filed on October 22, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said Motion.
View View File
Docket Date 2024-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-04-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11088437
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-04-30
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 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0777.
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 10, 2024.
View View File
United Automobile Insurance Company, Appellant(s), v. Coral Gables Chiropractic PLLC, a/a/o Johander Santa C. Hernandez, Appellee(s). 3D2023-0935 2023-05-25 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-26207-SP-25

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Andrea Lynn Harris, Lara Judith Edelstein
Name Coral Gables Chiropractic PLLC
Role Appellee
Status Active
Representations George David, Christian Carrazana
Name Johander Santa C. Hernandez
Role Appellee
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file a motion for rehearing, certification, rehearing en banc is granted to and including thirty (30) 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 2024-11-07
Type Response
Subtype Response
Description Response to Appellee's Motion for Extension of Time
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file a Motion for Rehearing
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Appellant's Response to Motion to Strike Argument in Reply Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-07-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Argumentation in Appellee's Reply Brief Referencing the Cases of Baker Family Chiropractic LLC v. Liberty Mut. Ins. Co., 356 SO.3D 281 (FLA.5th DCA 2023) and Magnetic Imaging SYS., I, LTD v. Prudential Prop. & Cas. Ins. Co., 847.SO.2D 987 (FLA.3D DCA 2003)
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-07-10
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 7/10/24. (GRANTED)
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-05-10
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Enlargement of Time to File Answer Brief is hereby granted to and including thirty (30) 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 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief due to Counsel for Appellee's Medical Condition
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 04/17/2024(GRANTED)
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/17/2024(GRANTED)
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 02/16/2024(GRANTED)
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2023-12-18
Type Order
Subtype Order
Description Upon consideration of Appellee's Motion for Reconsideration of this Court's December 13, 2023, Order, the Motion is hereby granted, and Appellee shall file the answer brief within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Reconsideration of this Court's December 13, 2023 Order
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record, filed on August 14, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
View View File
Docket Date 2023-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 09/18/2023
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONFOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 4, 2023.
View View File
Docket Date 2023-05-25
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.
View View File
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellee's Motion to Strike Argument in the Reply Brief, filed on July 11, 2024, is hereby denied.
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellee's Notice of Settlement filed on December 18, 2024, is noted.
View View File
Docket Date 2023-12-13
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-45 days to 11/2/23.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
View View File
HOLLYWOOD DIAGNOSTICS CENTER A/A/O STANFORD FORBES VS UNITED AUTOMOBILE INSURANCE COMPANY 6D2023-2455 2023-04-25 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-27875

Parties

Name STANFORD FORBES
Role Appellant
Status Active
Name HOLLYWOOD DIAGNOSTICS CENTER, INC.
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL A. ROSENBERG, ESQ., DINA PIEDRA, ESQ., NICHOLAS BASTIDAS, ESQ.
Name HONORABLE EVELLEN JEWETT
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed February 26, 2024, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HOLLYWOOD DIAGNOSTICS CENTER
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED AUTOMOBILE INSURANCE COMPANY
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of HOLLYWOOD DIAGNOSTICS CENTER
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HOLLYWOOD DIAGNOSTICS CENTER
Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Pursuant to the notice of voluntary dismissal filed February 26, 2024, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HOLLYWOOD DIAGNOSTICS CENTER
DY Medical Ctr. Corp., etc., Appellant(s), v. United Automobile Insurance Company, Appellee(s). 3D2023-0564 2023-03-29 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
19-1430 SP

Parties

Name DY MEDICAL CTR. CORP.
Role Appellant
Status Active
Representations Christian Carrazana
Name WILMER LAZO DE LA VEGA
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas Bastidas, Adrianna Christine de la Cruz-Muñoz, Camille A. White, Michael A. Rosenberg
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-28
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 17, 2023, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2023-10-17
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 10/05/2023
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DY MEDICAL CTR. CORP.
Docket Date 2023-07-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL AND DESIGNATION OF E-SERVICE ADDRESSES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachment. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DY MEDICAL CTR. CORP.
United Automobile Insurance Company, Petitioner(s) v. Chironex Enterprises, Inc., Respondent(s) SC2023-0250 2023-02-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-2307

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael A. Rosenberg, Gregory Willis
Name CHIRONEX ENTERPRISES, INC
Role Respondent
Status Active
Representations Chad A. Barr
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description Upon review of the response to this Court's order to show cause dated August 1, 2023, and the reply, the Court declines to exercise jurisdiction in this case. The petition for review is therefore denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's Motion for Appellate Attorney's Fees is granted, and it is ordered that Respondent shall recover from the Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court. See Fla. R. App. P. 9.400(b).
View View File
Docket Date 2023-08-22
Type Response
Subtype Reply to Response
Description Respondent's Reply to Petitioner's Response to August 1, 2023 Order to Show Cause
On Behalf Of Chironex Enterprises, Inc.
View View File
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response to August 1, 2023 Order to Show Cause
View View File
Docket Date 2023-08-01
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description Petitioner shall show cause on or before August 16, 2023, why in light of this Court's decision to deny review in United Automobile Insurance Company v. Lauderhill Medical Center, LLC., Case No. SC2023-0071, this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 28, 2023.
View View File
Docket Date 2023-03-15
Type Response
Subtype Response
Description PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-02-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Chironex Enterprises, Inc.
View View File
Docket Date 2023-02-27
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Chironex Enterprises, Inc.
View View File
Docket Date 2023-02-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-02-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of United Automobile Insurance Co. v. Lauderhill Medical Center a/a/o Robert White, Case No. SC23-71, which is pending in this Court.
View View File
Docket Date 2023-02-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of United Automobile Insurance Company
View View File
DAVID HARRELL, VS LAZARA SOTO MARTINEZ, et al., 3D2023-0213 2023-02-07 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
22-2518 SP

Parties

Name David Harrell
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name LAZARA SOTO MARTINEZ
Role Appellee
Status Active
Representations Michael A. Rosenberg, Adrianna de la Cruz-Munoz, Nicholas Bastidas
Name Hon. Jacqueline Woodward
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, pro se Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ WRITTEN REQUEST FOR ORAL ARGUMENTS
On Behalf Of David Harrell
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Harrell
Docket Date 2023-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAZARA SOTO MARTINEZ
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee United Automobile Insurance Company’s Third Motion for Extension of Time to file the answer brief is granted to and including May 26, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-05-11
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 LAZARA SOTO MARTINEZ
Docket Date 2023-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee United Automobile Insurance Company’s Second Motion for Extension of Time to file the answer brief is granted to and including May 11, 2023.
Docket Date 2023-04-11
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 LAZARA SOTO MARTINEZ
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee United Automobile Insurance Company’s Motion for Extension of Time to file the answer brief is granted to and including April 11, 2023.
Docket Date 2023-03-09
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 LAZARA SOTO MARTINEZ
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAZARA SOTO MARTINEZ
Docket Date 2023-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Harrell
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Harrell
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
United Automobile Insurance Company, Petitioner(s) v. Lauderhill Medical Center, LLC., Respondent(s) SC2023-0071 2023-01-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-2308

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Mr. Michael A. Rosenberg, Gregory Willis
Name LAUDERHILL MEDICAL CENTER LLC
Role Respondent
Status Active
Representations Matthew Barber, John Christopher Daly Jr.
Name a/a/o Robert White
Role Respondent
Status Active
Name Hon. Olga Maria Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Brief
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-07-17
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 2023-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance & Designation of Primary Email Address
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-01-23
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Notice of Related Case
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-01-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2023-01-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
United Automobile Insurance Company, Petitioner(s) v. Lauderhill Medical Center, LLC, Respondent(s) SC2023-0072 2023-01-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-3336

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael A. Rosenberg, Gregory Willis
Name a/a/o Amber Griffin
Role Respondent
Status Active
Name LAUDERHILL MEDICAL CENTER LLC
Role Respondent
Status Active
Representations Matthew Barber, John Christopher Daly Jr.
Name Hon. Olga Maria Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description Petitioner shall show cause on or before August 16, 2023, why in light of this Court's decision to deny review in United Automobile Insurance Company v. Lauderhill Medical Center, LLC., Case No. SC2023-0071, this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 28, 2023.
View View File
Docket Date 2023-08-01
Type Motion
Subtype Attorney's Fees
Description Motion for Attorney's Fees
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-12-05
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. Respondent's Motion for Appellate Attorney's Fees is granted, and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court.
View View File
Docket Date 2023-08-17
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-02-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of United Automobile Insurance Co. v. Lauderhill Medical Center a/a/o Robert White, Case No. SC23-71, which is pending in this Court.
View View File
Docket Date 2023-02-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Brief
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance & Designation of Primary Email Address
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-01-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-23
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Notice of Related Case
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-01-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED AUTOMOBILE INSURANCE COMPANY VS PALMETTO LAKES THERAPY & REHABILITATION a/a/o JESSICA GUARINO 4D2023-0132 2023-01-12 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE21-014583

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicholas Bastidas, Amina McNeil, Michael A. Rosenberg
Name Jessica Guarino
Role Appellee
Status Active
Name Palmetto Lakes Therapy & Rehabilitation
Role Appellee
Status Active
Representations Nathan J. Avrunin
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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 2023-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 25, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/24/2023
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/24/2023
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 316 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY VS PALMETTO LAKES THERAPY & REHABILITATION CENTER, INC. a/a/o CARLOS PINA 4D2023-0144 2023-01-12 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
COWE21-014605

Parties

Name Carlos Pina
Role Appellee
Status Active
Name PALMETTO LAKES THERAPY & REHABILITATION CENTER INC
Role Appellee
Status Active
Representations Nathan J. Avrunin, Amina McNeil
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicholas Bastidas, Michael A. Rosenberg
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 25, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/24/2023
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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 2023-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/24/2023
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 548 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2023-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY VS WISE CHIROPRACTIC, P.A. A/A/O ALEXANDER HEREDIA 5D2023-0585 2023-01-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-39461-COCI

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Wallace L. Richardson, II, Nicholas Bastidas, Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg
Name WISE CHIROPRACTIC, P.A.
Role Appellee
Status Active
Representations Kimberly Simoes, Raiza Leal, Chad A. Barr
Name Alexander Heredia
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 1/13 MOTION FOR ATTY'S FEES IS GRANTED
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/28 - AMENDED
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/30 ORDER
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 754 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael A. Rosenberg 0095721
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Chad A. Barr 0055365
On Behalf Of Wise Chiropractic, P.A.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wise Chiropractic, P.A.
Docket Date 2023-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 6/7 ORDER
On Behalf Of Wise Chiropractic, P.A.
Docket Date 2023-01-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/23
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
UNITED AUTOMOBILE INSURANCE COMPANY, VS SOLUTION MEDICAL CENTER GROUP, INC., A/A/O ADEL CABREJAS, 3D2022-2234 2022-12-30 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
19-6871 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicholas Bastidas, Adrianna de la Cruz-Munoz, KAREN E. TREFZGER, Michael A. Rosenberg, AMINA M. MCNEIL
Name SOLUTION MEDICAL CENTER GROUP, INC.
Role Appellee
Status Active
Representations Felipe E. Diez
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/05/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/05/2023
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/07/2023
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOLUTION MEDICAL CENTER GROUP, INC.
Docket Date 2022-12-30
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 2022-12-30
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 9, 2023.
UNITED AUTOMOBILE INSURANCE COMPANY, VS AIA MANAGEMENT SERVICES, LLC, a/a/o PATRICIA VALDIVIEZO, 3D2022-2094 2022-12-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4383 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Francesca M. Stein, Lissette Gonzalez, Michael J. Neimand
Name AIA MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Representations MARTIN I. BERGER
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIA MANAGEMENT SERVICES, LLC
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 06/14/2023
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AIA MANAGEMENT SERVICES, LLC
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/30/2023
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AIA MANAGEMENT SERVICES, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 04/28/2023
Docket Date 2023-03-15
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 AIA MANAGEMENT SERVICES, LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIA MANAGEMENT SERVICES, LLC
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/15/23
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ***The $300 filing fee for an appeal is due.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTER FOR HOLISTIC HEALTHCARE, A/A/O STEPHANY DARRING, 3D2022-2039 2022-11-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-16910 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name CENTER FOR HOLISTIC HEALTHCARE
Role Appellee
Status Active
Representations Yasmin Gilinsky, James D. Underwood, Christopher Tuccitto
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-29
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 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTER FOR HOLISTIC HEALTHCARE
Docket Date 2022-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
UNITED AUTOMOBILE INSURANCE COMPANY VS PINES RADIOLOGY CENTER, INC. a/a/o CATHERINE J. ROCHA 4D2022-3143 2022-11-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-005345

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Adrianna Christine de la Cruz-Muñoz, Nicholas Bastidas, Michael A. Rosenberg, Michael J. Neimand
Name Pines Radiology Center, Inc.
Role Appellee
Status Active
Representations Vincent J. Rutigliano, Chad A. Barr
Name Catherine J. Rocha
Role Appellee
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s May 10, 2023 motion for ruling on appellee’s timely filed motion for appellate attorney’s fees is granted. Upon consideration of appellant’s December 13, 2022 response, it is ORDERED that appellee’s November 28, 2022 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RULING ON APPELLEE'S TIMELY FILED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Pines Radiology Center, Inc.
Docket Date 2023-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 8, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-05-02
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 United Automobile Insurance Company
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s May 2, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/03/2023
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 300 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/03/2023
Docket Date 2023-01-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pines Radiology Center, Inc.
Docket Date 2022-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 12/13/22)
On Behalf Of Pines Radiology Center, Inc.
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Florida Institute for Pain, Inc. a/a/o Otalio Sosa, Appellant(s), v. United Automobile Insurance Company, Appellee(s). 3D2022-1967 2022-11-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4436 SP

Parties

Name Florida Institute for Pain, Inc.
Role Appellant
Status Active
Representations Robert Jonathan Lee, William Derek Mueller, Elliot Burt Kula, Amado Alan Alvarez, Armando A. Brana
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Adrianna Christine de la Cruz-Muñoz, Michael J. Neimand, Michael A. Rosenberg
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, and remanded to the trial court to fix amount, subject to its determination of whether the proposal for settlement is valid and enforceable. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. SCALES, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Institute for Pain, Inc.
View View File
Docket Date 2023-11-29
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorney's Fees
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2023-11-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Corrected Motion for Extension of Time to file the answer brief is hereby granted to and including November 24, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Corrected Motion for Extension of Time to Serve Answer Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Motion for Extension of Time to file answer brief is hereby denied without prejudice to Appellee filing a motion that is compliant with Florida Rule of Appellate Procedure 9.300(a). ("A motion for an extension of time shall, and other motions if appropriate may, contain a certificate that the movant's counsel has consulted opposing counsel and that the movant's counsel is authorized to represent that opposing counsel either has no objection or will promptly file an objection."). Order on Motion for Extension of Time
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/26/2023.
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 09/26/2023
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/31/2023
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on May 19, 2023, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2023-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-05-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 10 days to 05/25/2023
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/10/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/10/2023
Docket Date 2023-01-30
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 03/09/2023
Docket Date 2022-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO APPROVED COURT REPORTER ANDAPPROVED COURT REPORTER'S ACKNOWLEDGEMENT
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2022-11-15
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 November 25, 2022.
Docket Date 2022-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Institute for Pain, Inc.
Docket Date 2022-11-15
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.
UNITED AUTOMOBILE INSURANCE COMPANY, VS PALMETTO LAKES THERAPY & REHABILITATION CENTER, INC., A/A/O GABRIEL RODRIGUEZ, 3D2022-1760 2022-10-14 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
21-16920 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Francesca M. Stein, Lissette Gonzalez, Michael A. Rosenberg, Michael J. Neimand
Name PALMETTO LAKES THERAPY & REHABILITATION CENTER INC
Role Appellee
Status Active
Representations James D. Underwood, Christopher Tuccitto, Yasmin Gilinsky, Ruben V. Chavez
Name HON. SCOTT M. JANOWITZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion to Stay is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including twenty (20) days from the date of this Order.
Docket Date 2023-06-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PALMETTO LAKES THERAPY & REHABILITATION CENTER, INC.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/05/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/4/23
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 03/20/2023
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-05
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 Motion for Extension of Time to file the initial brief is granted to and including thirty (30) 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 2022-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of PALMETTO LAKES THERAPY & REHABILITATION CENTER, INC.
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-827. All filings in the case shall be under case no. 3D22-827. The parties shall file only one set of briefs under case no. 3D22-827.
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-14
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 2022-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-827
On Behalf Of United Automobile Insurance Company
Docket Date 2023-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and the above-referenced consolidated appeals from the County Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY, VS QUALITY MEDICAL GROUP, INC., A/A/O ISMAEL TORRES, 3D2022-1761 2022-10-14 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-6485 CC

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Michael J. Neimand, Adrianna de la Cruz-Munoz, Nicholas Bastidas
Name QUALITY MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations Amado Alan Alvarez, FERNANDO J. POMARES, DAVID B. PAKULA
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of QUALITY MEDICAL GROUP, INC.
Docket Date 2023-05-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of QUALITY MEDICAL GROUP, INC.
Docket Date 2023-04-27
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 May 24, 2023, 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 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/24/2023
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 03/23/2023
Docket Date 2023-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUALITY MEDICAL GROUP, INC.
Docket Date 2022-12-23
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 United Automobile Insurance Company
Docket Date 2022-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-14
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.

Date of last update: 03 Jan 2025

Sources: Florida Department of State