Search icon

FLORIDIANS FOR FAIR INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIANS FOR FAIR INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

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

Date Filed: 11 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: N08000000373
FEI/EIN Number 320229274

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

Address: 12 S.E 7TH STREET, SUITE 803, FORT LAUDERDALE, FL, 33301, US
Mail Address: 12 S.E 7TH STREET, SUITE 803, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS MAC Director 12 S.E 7TH STREET, FORT LAUDERDALE, FL, 33301
Boyar Cris E Director 12 S.E 7TH STREET, FORT LAUDERDALE, FL, 33301
PHILLIPS MAC Agent 12 S.E 7TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 12 S.E 7TH STREET, SUITE 803, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-30 12 S.E 7TH STREET, SUITE 803, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 12 S.E 7TH STREET, SUITE 803, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-10-20 PHILLIPS, MAC -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-02-14 - -

Court Cases

Title Case Number Docket Date Status
MAURICIO CHIROPRACTIC POINCIANA, LLC A/A/O ROBERTO SOTO, ET AL., VS GEICO INDEMNITY COMPANY, ET AL., SC2020-0326 2020-03-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2317

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2320

Circuit Court for the Seventh Judicial Circuit, Volusia County
642018AP010064XXXXDL

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2322

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2319

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2324

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2315

Parties

Name FLORIDIANS FOR FAIR INSURANCE, INC.
Role Petitioner
Status Active
Representations Chad A. Barr, Mac S. Phillips
Name SOCC. P.L. D/B/A South Orange Wellness & Injury Center, A/A/O Alison Acosta
Role Petitioner
Status Active
Name Mauricio Chiropractic Poinciana, LLC A/A/O Roberto Soto
Role Petitioner
Status Active
Representations Douglas H. Stein, KIMBERLY P. SIMOES
Name GEICO INDEMNITY COMPANY
Role Respondent
Status Active
Representations Thomas L. Hunker, Mr. Michael A. Rosenberg
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Respondent
Status Active
Representations Tiffany A. Roddenberry, Mark K. Delegal
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Respondent
Status Active
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Respondent
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-03-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-03-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mauricio Chiropractic Poinciana, LLC A/A/O Roberto Soto
View View File
Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
MRI ASSOCIATES OF TAMPA, INC., ETC. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY SC2018-1390 2018-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014CA008634A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-4036

Parties

Name D/B/A Park Place MRI
Role Petitioner
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations Marcy L. Aldrich, Chris W. Altenbernd, D. Matthew Allen, Nancy A. Copperthwaite, Kenneth P. Hazouri
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Edward Herbert Zebersky, Lawrence M. Kopelman
Name FLORIDIANS FOR FAIR INSURANCE, INC.
Role Amicus - Petitioner
Status Active
Representations Melisa L. Coyle, Kenneth John Dorchak, Mac S. Phillips, Stuart Lee Koenigsberg
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations L. Michael Billmeier Jr., Maria Elena Abate
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Respondent
Status Active
Representations Maria Elena Abate, L. Michael Billmeier Jr.
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name MRI ASSOCIATES OF TAMPA, INC.
Role Petitioner
Status Active
Representations Scott Jeeves, David M. Caldevilla, Craig E. Rothburd, John V. Orrick Jr., Stuart C. Markman, Kristin A. Norse

Docket Entries

Docket Date 2022-03-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-03-11
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-03-10
Type Order
Subtype Stay Proceedings USSC
Description ORDER-STAY PROCEEDINGS USSC DY ~ PETITIONER'S MOTION TO EXTEND STAY PENDING REVIEW BY U.S. SUPREME COURT
Docket Date 2022-01-31
Type Motion
Subtype Stay (USSC Application Review)
Description MOTION-STAY (USSC APPLICATION REVIEW) ~ PETITIONER'S MOTION TO STAY MANDATEPENDING REVIEW BY U.S. SUPREME COURT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-01-19
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing or Clarification is hereby denied.
Docket Date 2022-01-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITYCONCERNING PETITIONER'S MOTION FOR REHEARINGOR CLARIFICATION. AND STATE FARM'S RESPONSE
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ STATE FARM'S RESPONSETO PETITIONER'S MOTIONFOR REHEARING OR CLARIFICATION
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2021-12-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Petitioner's Motion for Rehearing or Clarification
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2021-12-09
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2021-12-09
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We therefore reject the argument that State Farm has used a prohibited hybrid-payment methodology, and we approve the result reached by the Second District. No basis has been presented for invalidating State Farm's election of the limitations of the schedule of maximum charges. It is so ordered.
View View File
Docket Date 2021-12-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ STATE FARM'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2021-12-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Petitioner's Third Notice of Supplemental Authority
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2021-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-05-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-05-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-24
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended initial brief is granted and said amended brief was filed with this Court on April 23, 2020. Petitioner's amended initial brief filed with this Court on August 12, 2020, is hereby stricken.
Docket Date 2020-04-23
Type Order
Subtype Notice of Scrivener's Error
Description ORDER-NOTICE SCRIVENER'S ERROR ~ Petitioner's notice of scrivener's error(s) has been docketed and placed with the above styled case without consideration by the Court. In the event petitioner wishes the Court to consider the scrivener's error(s) referenced in the notice, a motion for permission to file an amended initial brief on the merits and the amended initial brief on the merits itself, which corrects the scrivener's error(s), must be immediately filed with this Court.
Docket Date 2020-04-23
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ PETITIONER'S MOTION TO FILE CORRECTED AMENDED INITIAL BRIEFTO CORRECT SCRIVENER'S ERROR
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-23
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ Petitioner's Notice of Scrivener's Error in Amended Initial Brief
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-13
Type Order
Subtype Oral Argument Calendar Dispense/Removal DY
Description ORDER-ORAL ARGUMENT CALENDAR DISPENSE/REMOVAL DY ~ Petitioner's Motion to Dispense with Oral Arguments is hereby denied.
Docket Date 2020-04-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2020-04-07
Type Motion
Subtype Oral Argument Dispense/Removal
Description MOTION-ORAL ARGUMENT DISPENSE/REMOVAL ~ PETITIONER'S MOTION TO DISPENSE WITH ORAL ARGUMENTS
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-01-24
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ State Farm's Unopposed Motion to Continue Oral Argument is granted and the above case which was scheduled for oral argument on Wednesday, April 1, 2020, has been rescheduled for oral argument at 9:00 a.m., Wednesday, May 6, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2020-01-22
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ State Farm's Unopposed Motion to Continue Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2020-01-17
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, April 1, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-01-06
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion to Expand Page-Limit for Reply Brief is hereby granted and said brief consisting of 16 pages was filed with this Court on January 3, 2020.
Docket Date 2020-01-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-01-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-11-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 6, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-11-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by American Property Casualty Insurance Association and Personal Insurance Federation of Florida is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae was filed with this Court on November 6, 2019.
Docket Date 2019-11-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion of American Property Casualty Insurance and Personal Insurance Federation of Florida for Leave to File an Amici Curiae Brief in Support of Respondent
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2019-11-06
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amici Curiae American Property Casualty Insurance Association and Personal Insurance Federation of Florida in Support of Respondent
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2019-10-25
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-10-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Request to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-10-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 25, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's amended motion for extension of time is granted, and respondent is allowed to and including October 11, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Request to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-08-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on August 15, 2019.
Docket Date 2019-08-15
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Florida Medical Association
On Behalf Of Florida Medical Association
View View File
Docket Date 2019-08-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The Florida Medical Association's Motion for Leave to File an Amicus Curiae Brief on Behalf of Petitioner
On Behalf Of Florida Medical Association
View View File
Docket Date 2019-08-13
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's Unopposed Motion to File Amended Initial Brief on the Merits is granted and said amended brief was filed with this Court on August 12, 2019. Petitioner's initial merit brief filed with this Court on August 6, 2019, is hereby stricken.
Docket Date 2019-08-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Floridians For Fair Insurance, Inc.'s Motion for Leave to File Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2019-08-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2019-08-12
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Petitioner's Unopposed Motion to File Amended Initial Brief on the Merits
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-12
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ PETITIONER'S AMENDED INITIAL BRIEF ON THE MERITS *Brief stricken 4/24/20. Amended brief filed.*
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS*Brief stricken 8/13/2019. Amended brief filed.*
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Appellate Attorney's Fees
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-07-29
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 Volume ROA - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2018-10-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Floridians for Fair Insurance, Inc.'s Notice of Intent to Seek Leave to File Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2018-10-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-09-21
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Amended Initial Brief is hereby denied. Respondent shall have to and including October 8, 2018, in which to serve the answer brief on jurisdiction. ***Amended 9/21/2018 to add answer brief due date.***
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to State Farm's Motion to Strike Amended Initial Brief on Jurisdiction
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-09-14
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondent's motion to toll time for filing the answer brief on jurisdiction is granted and the time for filing said brief is tolled pending resolution of respondent's Motion to Strike Amended Initial Brief.
Docket Date 2018-09-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Motion to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-09-05
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional brief is granted and said amended brief was filed with this Court on September 4, 2018. Petitioner's jurisdictional brief filed with this Court on August 31, 2018, is hereby stricken.
Docket Date 2018-09-04
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-09-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioners' Amended Initial Brief on Jurisdiction with appendix
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Initial Brief on Jurisdiction with appendix -- Stricken September 5, 2018, in light of filing of amended brief.
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ State Farm's Objection to Notice of Related or Similar Cases
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-08-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-20
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-20
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before September 4, 2018, an initial brief on jurisdiction. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2018-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT GPI
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-15
Type Letter-Case
Subtype Letter
Description LETTER ~ Filing Fee Letter
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-18
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Filed with FSC on 4/29/22)
View View File
Docket Date 2022-03-08
Type Motion
Subtype Stay (USSC Application Review)
Description MOTION-STAY (USSC APPLICATION REVIEW) ~ PETITIONER'S MOTION TO EXTEND STAYPENDING REVIEW BY U.S. SUPREME COURT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-02-07
Type Order
Subtype Stay Proceedings USSC
Description ORDER-STAY PROCEEDINGS USSC GR ~ Petitioner's motion for stay of proceeding is hereby granted in part and proceedings in this Court, in the Second District Court of Appeal and in the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida are hereby stayed only to and including March 9, 2022, to allow petitioner to seek review in the Supreme Court of the United States and obtain any further stay from that court.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ State Farm's Response to Petitioner's Motion to Stay Mandate
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2020-04-23
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ PETITIONER'S CORRECTED AMENDED INITIAL BRIEF ON THEMERITS (correcting scrivener's errors on p. 12)
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-21
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ State Farm's Amended Motion for Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-07-17
Type Order
Subtype Dual Basis Juris Accept/Decline (OA Later Date)
Description ORDER-DUAL BASIS JURIS ACCEPT/DECLINE (OA LATER DATE) ~ The Court accepts jurisdiction of this case as to the Certified Great Public Importance.Petitioner's initial brief on the merits must be served on or before August 6, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before September 16, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. The Court has determined that it should decline to accept jurisdiction as to express and direct conflict. Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-09-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Florida Medical Association, Inc.'s Notice of Intent to File Amicus Brief in Florida Supreme Court
On Behalf Of Florida Medical Association
View View File
PROGRESSIVE SELECT INSURANCE COMPANY VS FLORIDA HOSPITAL MEDICAL CENTER, ETC. SC2018-0278 2018-02-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482014SC007202A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-2333

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CV-76-A-O

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael C. Clarke
Name Florida Hospital Medical Center
Role Respondent
Status Active
Representations Chad A. Barr
Name Jonathan Parent
Role Respondent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations William W. Large, Peter J. Valeta
Name GEICO GENERAL INSURANCE COMPANY
Role Amicus - Petitioner
Status Active
Representations SCOTT WARD DUTTON, Rebecca Delaney, David Dougherty
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Maria Elena Abate, Amber Stoner Nunnally, Suzanne Y. Labrit, Matthew Coleman Scarfone, Jason B. Gonzalez
Name Property Casualty Insurers Association of America
Role Amicus - Petitioner
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Amicus - Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Amicus - Petitioner
Status Active
Name FLORIDIANS FOR FAIR INSURANCE, INC.
Role Amicus - Respondent
Status Active
Representations Mac S. Phillips, David M. Caldevilla
Name MRI ASSOCIATES OF ST. PETE, INC.
Role Amicus - Respondent
Status Active
Representations LORCA DIVALE
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Edward Herbert Zebersky
Name PAGANO CHIROPRACTIC, P.A.
Role Amicus - Respondent
Status Active
Representations Chad L. Christensen
Name THE CHAMBERS MEDICAL GROUP, INC.
Role Amicus - Respondent
Status Active
Representations Anthony D. Barak
Name Clearview Imaging, LLC
Role Amicus - Respondent
Status Active
Representations CHRISTOPHER P. CALKIN, Mike N. Koulianos
Name Hon. Greg Allen Tynan
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix in Support of Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief -- Stricken 7/16/2018. Does not contain the cited documents.
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-01-24
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees and costs is hereby granted in part and denied in part. Respondent's request for attorney's fees is granted, the amount to be determined by the trial court on remand. See Fla. R. App. P. 9.400(b). Respondent's request for costs is denied without prejudice for the motion to be refiled in the trial court. See Arthur v. Arthur, 54 So. 3d 454, 460 (Fla. 2010); Fla. R. App. P. 9.400(a).
Docket Date 2018-12-28
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Accordingly, we approve Progressive and disapprove Care Wellness. It is so ordered.
View View File
Docket Date 2018-08-17
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel for Petitioner is granted and Douglas H. Stein is hereby allowed to withdraw as co-counsel for petitioner.
Docket Date 2018-08-15
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Petitioner
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-08-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-08-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-07-27
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion for Leave to File Enlarged Brief is hereby granted.Petitioner's Unopposed Motion for Extension of Time to Serve Reply Brief is granted and petitioner is allowed to and including August 3, 2018, in which to serve the reply brief on the merits.
Docket Date 2018-07-25
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Petitioner's Unopposed Motion for Leave to File Enlarged Brief
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's Unopposed Motion for Leave to File Amendment to Answer Brief is granted and said amended brief was filed with this Court on July 24, 2018. Respondent's Answer Brief on the Merits filed with this Court on July 5, 2018, is hereby stricken.
Docket Date 2018-07-24
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ Respondent's Amended Answer Brief on the Merits
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-07-24
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Unopposed Motion for Leave to File Amendment to Answer Brief
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-07-23
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ The Florida Medical Association's Motion to File Amendment to Amicus Curiae Brief is granted and said amended brief was filed with this Court on July 20, 2018.The Brief of Amicus Curiae The Florida Medical Association in Support of Respondent filed with this Court on July 16, 2018, is hereby stricken.
Docket Date 2018-07-20
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Amicus Curiae the Florida Medical Association's Motion to File Amendment to Amicus Curiae Brief
On Behalf Of Florida Medical Association
View View File
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-07-20
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ Amended Brief of Amicus Curiae the Florida Medical Association in Support of Respondent
On Behalf Of Florida Medical Association
View View File
Docket Date 2018-07-18
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ Amended Appendix in Support of Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2018-07-16
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ The Appendix in Support of Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Amicus Floridians for Fair Insurance, Inc. may file, within five days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-07-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amici Curiae Brief in Support of Respondent Jointly Submitted on Behalf of the Chambers Medical Group, Inc., Clearview Imaging, LLC, MRI Associates of St. Pete, Inc., and Pagano Chiropractic, P.A.
On Behalf Of Clearview Imaging, LLC
View View File
Docket Date 2018-07-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Joint Motion of Chambers Medical Group, Inc., Clearview Imaging, LLC, MRI Associates of St. Pete, Inc., and Pagano Chiropractic, P.A. to Appear and File a Single Joint Amici Curiae Brief in Support of Respondent
On Behalf Of Chambers Medical Group, Inc.
View View File
Docket Date 2018-07-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The ChambersMedical Group, Inc., Clearview Imaging, LLC, MRI Associates of St. Pete, Inc., and Pagano Chiropractic, P.A. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-07-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-07-05
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits -- Stricken July 24, 2018, in light of filing of amended brief.
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-07-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Floridians for Fair Insurance, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-29
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-06-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Floridians for Fair Insurance, Inc.'s Motion for Leave to File Amicus Curiae Brief
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-06-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Floridians for Fair Insurance, Inc.'s Motion for Leave to File Amicus Curiae Brief in Support of Respondent
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2018-06-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Medical Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THE FLORIDA MEDICAL ASSOCIATION'S MOTION FOR LEAVETO FILE AN AMICUS CURIAE BRIEF ON BEHALF OF RESPONDENT
On Behalf Of Florida Medical Association
View View File
Docket Date 2018-05-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 5, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-05-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF ON THE MERITS
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-05-22
Type Brief
Subtype Appendix (Amended)
Description APPENDIX (AMENDED) ~ Amended Appendix to GEICO General Insurance Company's, GEICO Indemnity Company's and Government Employees Insurance Company's Amici Curiae Brief in Support of Progressive Select Insurance Company
On Behalf Of GEICO General Insurance Company
View View File
Docket Date 2018-05-21
Type Brief
Subtype Appendix
Description APPENDIX ~ Appendix to GEICO General Insurance Company's, GEICO Indemnity Company's and Government Employees Insurance Company's Amici Curiae Brief in Support of Progressive Select Insurance Company -- AMENDED APPENDIX FILED 5/22/2018
On Behalf Of GEICO General Insurance Company
View View File
Docket Date 2018-05-18
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Brief of Amicus Curiae Florida Justice Reform Institute in Support of Progressive Select Insurance Company -- AMENDED APPENDIX FILED 5/22/2018
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2018-05-09
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief on the Merits
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-05-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-05-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers (Filed Electronically)
On Behalf Of Joanne P. Simmons
Docket Date 2018-05-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Personal Insurance Federation of Florida and Property Casualty Insurers Association of America is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-04-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Joint Motion of Personal Insurance Federation of Florida and Property Casualty Insurers Association of America for Leave to Appear as Amicus Curiae in Support of Petitioner
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2018-04-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by GEICO General Insurance Company, GEICO Indemnity Company, and Government Employees Insurance Company is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-04-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Justice Reform Institute's Motion for Leave to File Brief as Amicus Curiae in Support of Petitioner
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2018-04-05
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Objection and Response to Florida Justice Reform Institute's Motion for Leave to File Brief as Amicus Curiae in Support of Petitioner
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-04-04
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time in Which to Serve Initial Brief on the Merits
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-04-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 9, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Objection and Response to GEICO General Insurance Company's, GEICO Indemnity Company's, and Government Employees Insurance Company's Motion for Leave to File Brief as Amicus Curiae in Support of Petitioner
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ GEICO General Insurance Company's, GEICO Indemnity Company's, and Government Employees Insurance Company's Motion for Leave to File Brief as Amicus Curiae in Support of Petitioner
On Behalf Of GEICO General Insurance Company
View View File
Docket Date 2018-03-20
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion for Review of Order of the Fifth District Court of Appeal Denying Motion to Stay Issuance of the Mandate and/or Motion to Stay Issuance of the Mandate and/or Motion to Recall the Mandate filed in the above styled cause is hereby denied.
Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response and Objection to Petitioner's Motion for Review of Order of the Fifth District Court of Appeal Denying Motion to Stay Issuance of the Mandate and/or Motion to Stay Issuance of the Mandate and/or Motion to Recall the Mandate
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-03-09
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner's Motion for Review of Order of the Fifth District Court of Appeal Denying Motion to Stay Issuance of the Mandate and/or Motion to Stay Issuance of the Mandate and/or Motion to Recall the Mandate
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-03-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MERLY NUNEZ A/K/A NUNEZ MERLY VS GEICO GENERAL INSURANCE COMPANY SC2012-0650 2012-04-05 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
10-13183

Parties

Name NUNEZ MERLY (A/K/A)
Role Appellant
Status Active
Name MERLY NUNEZ
Role Appellant
Status Active
Representations JUAN CARLOS MONTES
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Suzanne Y. Labrit, DOUGLAS GERARD BREHM, MARIA N. VERNACE, Frank A. Zacherl III
Name FLORIDIANS FOR FAIR INSURANCE, INC.
Role Amicus - Petitioner
Status Active
Representations Marlene S. Reiss
Name Property Casualty Insurers Association of America
Role Amicus - Respondent
Status Active
Representations Peter J. Valeta
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Respondent
Status Active
Representations CYNTHIA SKELTON TUNNICLIFF, GERALD DON NELSON BRYANT, IV
Name ALLSTATE INSURANCE COMPANY
Role Amicus - Respondent
Status Active
Representations Peter J. Valeta
Name HON. JOHN LEY, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-13
Type Event
Subtype Archives
Description ARCHIVES ~ File
Docket Date 2013-07-22
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 VOLUME OF PLEADINGS & INITIAL, ANSWER & REPLY BRIEFS
On Behalf Of HON. JOHN LEY, CLERK
Docket Date 2013-06-27
Type Disposition
Subtype Cert Ques Fed - Answered Negative
Description DISP-CERT QUES FED-ANSWERED NEGATIVE ~ In sum, we hold in alignment with Custer that EUO conditions are invalid as contrary to the terms of section 627.736, Florida Statutes (2008). We disapprove Shaw to the extent it holds otherwise. We also hold that the 2012 amendment at issue substantively changed, not just legislatively clarified, section 627.736, and that the amendment therefore does not inform or control our disposition of the present case. We accordingly answer the certified question in the negative and return this case to the Eleventh Circuit Court of Appeals. We also provisionally grant Nunez's motion for appellate attorney's fees and remand that motion to the Eleventh Circuit to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules, and caselaw. It is so ordered.
Docket Date 2012-12-04
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2012-10-05
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, December 4, 2012. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2012-09-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Property Casualty Insurers Association of America
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MERLY NUNEZ
Docket Date 2012-09-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ E-MAIL
On Behalf Of Florida Justice Reform Institute
Docket Date 2012-09-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ O&6
On Behalf Of FLORIDIANS FOR FAIR INSURANCE, INC.
Docket Date 2012-08-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2012-08-07
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of MERLY NUNEZ
Docket Date 2012-08-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file brief as amicus curiae filed by Florida Justice Reform Institute, The Florida Insurance Council, The Personal Insurance Federation of Florida, Property Casualty Insurers Association of America and Allstate Insurance Company are hereby granted and they are allowed to file briefs only in support of appellee. The briefs by the above referenced amici curiae were filed with this Court on July 30, 2012 and July 27, 2012.
Docket Date 2012-07-30
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ E-MAIL
On Behalf Of Florida Justice Reform Institute
Docket Date 2012-07-27
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ E-MAIL
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2012-07-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2012-07-19
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "APPELLEE'S NOTICE REGARDING ORAL ARGUMENT"
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2012-07-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDIANS FOR FAIR INSURANCE, INC.
Docket Date 2012-07-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ E-MAIL
On Behalf Of Property Casualty Insurers Association of America
Docket Date 2012-06-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS)
Docket Date 2012-06-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of FLORIDIANS FOR FAIR INSURANCE, INC.
Docket Date 2012-06-25
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2012-06-21
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE)
Docket Date 2012-06-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2012-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2012-06-13
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF)
On Behalf Of FLORIDIANS FOR FAIR INSURANCE, INC.
Docket Date 2012-06-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ O&7 & E-MAIL
On Behalf Of Florida Justice Reform Institute
Docket Date 2012-06-04
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of MERLY NUNEZ
Docket Date 2012-06-04
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of MERLY NUNEZ
Docket Date 2012-05-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Floridians for Fair Insurance, Inc. is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2012-05-21
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of MERLY NUNEZ
Docket Date 2012-05-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of FLORIDIANS FOR FAIR INSURANCE, INC.
Docket Date 2012-05-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2012-04-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-04-23
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF 1/2 OF FILING FEE
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2012-04-18
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF 1/2 OF FILING FEE
On Behalf Of MERLY NUNEZ
Docket Date 2012-04-10
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The required filing fee in the amount of $300.00 shall be remitted by the appellant(s) and the appellee(s), with each party remitting half of the fee.
Docket Date 2012-04-05
Type Misc. Events
Subtype Fee Status
Description PD:Paid in Full
Docket Date 2012-04-05
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOLUME OF PLEADINGS & INITIAL, ANSWER & REPLY BRIEFS
On Behalf Of HON. JOHN LEY, CLERK
Docket Date 2012-04-05
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11 ~ 11 COPIES OF USCA OPINION
On Behalf Of MERLY NUNEZ

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State