Search icon

MAURICIO CHIROPRACTIC EAST COLONIAL LLC

Company Details

Entity Name: MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: L06000001006
FEI/EIN Number 204082639
Address: 12278 E. COLONIAL DR., SUITE 700, ORLANDO, FL, 32826
Mail Address: 12278 E. COLONIAL DR., SUITE 700, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245413459 2007-12-11 2014-06-19 12278 E. COLONIAL DRIVE, STE 600, ORLANDO, FL, 32826, US 12278 E. COLONIAL DRIVE, STE 700, ORLANDO, FL, 32826, US

Contacts

Phone +1 407-381-0878
Fax 4073736046
Phone +1 407-273-7727
Fax 4072737718

Authorized person

Name MR. RICHARD SCOTT BIRD
Role ADMINISTRATOR
Phone 4073810878

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6763
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number K7915A
State FL

Agent

Name Role Address
H&Co LLP Agent 1000 Legion Place Ste 701, Orlando, FL, 32801

Manager

Name Role Address
COHEN DANIEL G Manager 1809 LAKE BALDWIN LANE, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096888 MAURICIO TOTAL HEALTH ACTIVE 2024-08-14 2029-12-31 No data 12278 EAST COLONIAL DR, STE 700, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 H&Co LLP No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 1000 Legion Place Ste 701, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-02-20 12278 E. COLONIAL DR., SUITE 700, ORLANDO, FL 32826 No data
LC AMENDMENT 2011-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 12278 E. COLONIAL DR., SUITE 700, ORLANDO, FL 32826 No data

Court Cases

Title Case Number Docket Date Status
MAURICIO CHIROPRACTIC EAST COLONIAL, LLC A/A/O BLANCA ATEHORTUA VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1264 2021-05-19 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-20512-CONS

Parties

Name Blanca Atehortua
Role Appellant
Status Active
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich DNU, David Gagnon, Nancy A. Copperthwaite
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOOT PER 12/28 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/19/21 ORDER
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/08/21
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
MAURICIO CHIROPRACTIC EAST COLONIAL, LLC A/A/O PAULA WILLIAMS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1173 2021-05-12 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-30791-COCI

Parties

Name PAULA WILLIAMS, LLC
Role Appellant
Status Active
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David Gagnon, Marcy Levine Aldrich DNU, Nancy A. Copperthwaite
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOOT PER 12/28 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/12/21 ORDER
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAURICIO CHIROPRACTIC EAST COLONIAL, LLC A/A/O ANGEL RODRIGUEZ VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1180 2021-05-12 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-20513-CONS

Parties

Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name ANGEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich DNU, Nancy A. Copperthwaite, David Gagnon
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOOT PER 12/28 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/12/21 ORDER
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of Mauricio Chiropractic East Colonial, LLC
MAURICIO CHIROPRACTIC EAST COLONIAL, LLC A/A/O ANDREA BITNEY VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1138 2021-05-11 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-20962-CONS

Parties

Name Andrea Bitney
Role Appellant
Status Active
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich DNU, Nancy A. Copperthwaite, David Gagnon

Docket Entries

Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/8/21
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN FLORIDA SUPREME COURT
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOOT PER 12/28 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/11/21 ORDER
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
Docket Date 2021-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
MAURICIO CHIROPRACTIC EAST COLONIAL, LLC A/A/O PERM HARRISPERSAUD VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1124 2021-05-10 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017 35695 COCI

Parties

Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name Perm Harrispersaud
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Dina Piedra, Joseph W. Carey, Nancy A. Copperthwaite, Marcy Levine Aldrich DNU
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/7
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED; CORRECTED MOT TO CONSOLIDATE MOOT
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING DISPOSTION OF SC18-1390 IN FLORIDA SUPREME COURT; VACATED PER 12/28 ORDER
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ SEE CORRECTED MOTION
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/11/21 ORDER
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2021-05-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEICO INDEMNITY COMPANY, ET AL. VS ACCIDENT & INJURY CLINIC, INC. A/A/O FRANK IRIZARRY, ET AL. 5D2019-1409 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10031-APCC

Parties

Name GEICO INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Mark K Delegal, Peter D. Weinstein, Michael A. Rosenberg, Rebecca L. Delaney, Tiffany A. Roddenberry
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Name SOCC, P.S.
Role Respondent
Status Active
Name ADRIANA AGOSTO
Role Respondent
Status Active
Name JOSE D. RIVERA
Role Respondent
Status Active
Name FLORIDA ACCIDENT AND INJURY CENTER
Role Respondent
Status Active
Name SOUTH ORANGE WELLNESS & INJURY CENTER
Role Respondent
Status Active
Name ALISON ACOSTA
Role Respondent
Status Active
Name ACCIDENT & INJURY CLINIC INC.
Role Respondent
Status Active
Representations Douglas H. Stein, Kimberly Simoes, Brooke L. Boltz
Name FIRST HEALTH CHIROPRACTIC INC.
Role Respondent
Status Active
Name MAURICO CHIROPRACTIC GROUP, INC.
Role Respondent
Status Active
Name JEFFREY POWELL LLC
Role Respondent
Status Active
Name REGINA RODRIGUEZ
Role Respondent
Status Active
Name JORDANO MORALES
Role Respondent
Status Active
Name LAKE MARY CHIROPRACTIC CENTER, P.A.
Role Respondent
Status Active
Name FRANK IRIZARRY
Role Respondent
Status Active
Name BLAKE PELT
Role Respondent
Status Active
Name DEBORAH DONAHUE
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Respondent
Status Active
Name BIANCA J. RIOS SANCHEZ
Role Respondent
Status Active
Name BACK ON TRACK, LLC
Role Respondent
Status Active
Name JUAN MARTINEZ LLC
Role Respondent
Status Active
Name TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Role Respondent
Status Active
Name HERIBERTO RUIZ, LLC
Role Respondent
Status Active
Name ROBERTO SOTO
Role Respondent
Status Active
Name SHEILA MOJICA
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC POINCIANA LLC
Role Respondent
Status Active
Name CELPA CLINIC, INC.
Role Respondent
Status Active
Name JACOB PRIDDY
Role Respondent
Status Active
Name MALACHI JACKSON
Role Respondent
Status Active
Name CHARLES GRAYSON
Role Respondent
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Steven C. Henderson - DNU
Role Judge/Judicial Officer
Status Active
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-08-07
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2070
Docket Date 2019-07-15
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR LEAVE TO FILE REPLY IS GRANTED; CONCURRENT REPLY IS ACCEPTED
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ RS' MOTIONS FOR ATTY'S FEES, FILED 5/29, 5/30, 8/9, 8/12, 8/26 DENIED
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2302, 19-2303, 19-2304, 19-2306, 19-2308, 19-2312, 19-2314, 19-2321 & 19-2323; CONSOLIDATED CASE WILL TRAVEL WITH 19-2315- SAME PANEL
Docket Date 2019-09-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ CONSOLIDATED CASE WILL CONTINUE AS TO 19-1409 AND 19-1752
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 19-1752
Docket Date 2019-06-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-06-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER TO MOT REVIEW
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER; SEE AMENDED RESPONSE
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
GEICO GENERAL INSURANCE COMPANY VS MAURICIO CHIROPRACTIC EAST COLONIAL, LLC A/A/O JEFFREY POWELL 5D2019-2314 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10060-APCC

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Mark K Delegal, Michael A. Rosenberg, Thomas Lee Hunker, Tiffany A. Roddenberry, Peter D. Weinstein
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Respondent
Status Active
Representations Douglas H. Stein, Kimberly Simoes
Name JEFFREY POWELL LLC
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico General Insurance Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico General Insurance Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico General Insurance Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2019-09-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Geico General Insurance Company
Docket Date 2019-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2019-09-04
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2019-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION PER 8/7 ORDER
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
Docket Date 2019-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Mauricio Chiropractic East Colonial, LLC
Docket Date 2019-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico General Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State