Entity Name: | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jan 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Jun 2003 (22 years ago) |
Document Number: | P01000005459 |
FEI/EIN Number |
593691839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11801 N. DALE MABRY HWY., TAMPA, FL, 33618 |
Mail Address: | PO BOX 272450, TAMPA, FL, 33688-2420 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1376662593 | 2007-03-28 | 2024-06-21 | PO BOX 272450, TAMPA, FL, 336882450, US | 11801 N DALE MABRY HWY, TAMPA, FL, 336183505, US | |||||||||||||||
|
Phone | +1 813-930-8454 |
Fax | 8139309554 |
Authorized person
Name | LAUREN ASHLEY MAREZ |
Role | PRACTICE MANAGER |
Phone | 8139308454 |
Taxonomy
Taxonomy Code | 208100000X - Physical Medicine & Rehabilitation Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SHEPARD LAWRENCE E | Vice President | PO BOX 272450, TAMPA, FL, 336882450 |
Marez Lauren | President | 11801 N. Dale Mabry HWY, Tampa, FL, 33618 |
NELSON G. MICHAEL | Agent | 1005 N. MARION STREET, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000120829 | BAY AREA INJURY REHAB SPECIALISTS | EXPIRED | 2014-12-03 | 2024-12-31 | - | 1005 N. MARION ST, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-05-25 | 11801 N. DALE MABRY HWY., TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-06 | 11801 N. DALE MABRY HWY., TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-06 | NELSON, G. MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-06 | 1005 N. MARION STREET, TAMPA, FL 33602 | - |
MERGER | 2003-06-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045341 |
ARTICLES OF CORRECTION | 2001-11-09 | - | CORRECTION TO MERGER FILED 10/9/01/ SURVIVING CORP. CHANGED FROM P00000 004367 TO P01000005459 |
MERGER | 2001-10-09 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000004367. MERGER NUMBER 700000038877 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. VS AKERMAN, LLP, UNITED SERVICES AUTOMOBILE ASSOCIATION, ET AL | 2D2021-2468 | 2021-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Role | Petitioner |
Status | Active |
Representations | CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ., J. DANIEL CLARK, ESQ., MATTHEW A. CRIST, ESQ., KENNETH G. TURKEL, ESQ. |
Name | GARRISON PROPERTY & CASUALTY INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Role | Respondent |
Status | Active |
Name | AKERMAN, LLP |
Role | Respondent |
Status | Active |
Representations | LESLIE E. JOUGHIN, I I I, ESQ., KRISTEN M. FIORE, ESQ., JASON L. MARGOLIN, ESQ., ANTONIO D. MORIN, ESQ. |
Name | USAA CASUALTY INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-02-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.Petitioner's motion for appellate attorney's fees is denied. Respondents' motionfor appellate attorney's fees is conditionally granted, contingent upon a finding ofentitlement by the trial court pursuant to section 768.79, Florida Statutes. If entitlementis found, the trial court shall determine the reasonable amount of appellate attorney'sfees to be awarded. |
Docket Date | 2022-02-09 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ NORTHCUTT, SILBERMAN, and BLACK |
Docket Date | 2022-02-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion for appellate attorney's fees is denied. Respondents' motion for appellate attorney's fees is conditionally granted, contingent upon a finding of entitlement by the trial court pursuant to section 768.79, Florida Statutes. If entitlement is found, the trial court shall determine the reasonable amount of appellate attorney's fees to be awarded. |
Docket Date | 2022-01-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2021-12-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEY'S FEES |
On Behalf Of | AKERMAN, LLP |
Docket Date | 2021-11-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO RESPONDENTS MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2021-11-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | AKERMAN, LLP |
Docket Date | 2021-11-22 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ BAY AREA'S REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2021-11-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2021-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | AKERMAN, LLP |
Docket Date | 2021-10-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by October 25, 2010. |
Docket Date | 2021-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | AKERMAN, LLP |
Docket Date | 2021-10-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR 10-DAY EXTENSION OFTIME TO SERVE RESPONSE TO PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | AKERMAN, LLP |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondents shall serve a response to the petition for writ of mandamus within 30 days. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2021-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-08-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2021-08-10 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2021-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 16-CA-011095 |
Parties
Name | GARRISON PROPERTY & CASUALTY INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | UNITED STATES AUTOMOBILE ASSOCIATION INC |
Role | Petitioner |
Status | Active |
Representations | JASON L. MARGOLIN, ESQ., ANTONIO D. MORIN, ESQ., LESLIE E. JOUGHIN, I I I, ESQ., KRISTEN M. FIORE, ESQ. |
Name | USAA CASUALTY INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Role | Respondent |
Status | Active |
Representations | MATTHEW A. CRIST, ESQ., MIKE N. KOULIANOS, ESQ., DAVID M. CALDEVILLA, ESQ., CHRISTOPHER P. CALKIN, ESQ., J. DANIEL CLARK, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Petitioners' motion for rehearing and motion for leave to file documents underseal in this court, or in the alternative, for this court to relinquish jurisdiction to the trialcourt to rule on motion for leave to file documents under seal there; or in the alternative,motion for clarification is denied. |
Docket Date | 2020-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONERS' MOTION FOR REHEARING AND MOTIONFOR LEAVE TO FILE DOCUMENTS UNDER SEAL IN THIS COURT,OR IN THE ALTERNATIVE, FOR THIS COURT TO RELINOUISHJURISDICTION TO THE TRIAL COURT TO ALLOW TRIAL COURT TORULE ON MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEALTHERE; OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Petitioners' unopposed motion for extension of time to serve rule 9.330 motion is granted for 15 days. |
Docket Date | 2020-08-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL IN THIS COURT, OR IN THE ALTERNATIVE, FOR THIS COURT TO RELINQUISHJURISDICTION TO THE TRIAL COURT TO ALLOW TRIAL COURT TO RULE ON MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL THERE; OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION |
On Behalf Of | UNITED STATES AUTOMOBILE ASSOCIATION |
Docket Date | 2020-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR 15-DAY EXTENSION OF TIME TO SERVE RULE 9.330 MOTION |
On Behalf Of | UNITED STATES AUTOMOBILE ASSOCIATION |
Docket Date | 2020-07-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Respondent seeks appellate attorneys' fees pursuant to sections 624.155(4) and 627.428, Florida Statutes (2019). Respondent's motion for appellate attorneys' fees is granted, contingent upon Respondent prevailing below upon a theory authorizing fees under section 624.155(4), or section 627.428. The trial court shall also determine the amount of reasonable appellate attorneys' fees. |
Docket Date | 2020-02-19 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM ADDRESS AND AMENDED EMAIL DESIGNATION |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2020-01-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN FURTHER SUPPORT OF PETITION FOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER OF THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA |
On Behalf Of | UNITED STATES AUTOMOBILE ASSOCIATION |
Docket Date | 2019-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by January 8, 2020. |
Docket Date | 2019-12-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | UNITED STATES AUTOMOBILE ASSOCIATION |
Docket Date | 2019-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 15 days of this order. |
Docket Date | 2019-11-21 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | UNITED STATES AUTOMOBILE ASSOCIATION |
Docket Date | 2019-11-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2019-11-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2019-11-07 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SECOND SUPPLEMENTAL APPENDIX |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2019-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 25, 2019. |
Docket Date | 2019-10-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2019-09-25 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ The petitioner's motion to review the trial court's denial of a stay pending appeal is granted. We disapprove the trial court's denial of the motion and stay the proceedings below until resolution of the petition or until further order of the court. |
Docket Date | 2019-09-06 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2019-09-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2019-09-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The respondent shall respond to the petitioner's motion for expedited review within 10 days of the date of this order. The court hereby stays the trial court's August 1, 2019, order on objections pending review of the motion to review. |
Docket Date | 2019-09-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-09-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-03 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL1 |
On Behalf Of | UNITED STATES AUTOMOBILE ASSOCIATION |
Docket Date | 2019-09-03 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | UNITED STATES AUTOMOBILE ASSOCIATION |
Docket Date | 2019-09-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | UNITED STATES AUTOMOBILE ASSOCIATION |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 16-CA-11095 |
Parties
Name | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Role | Appellant |
Status | Active |
Representations | KRISTEN M. FIORE, ESQ. |
Name | U S A A CASUALTY INSURANCE CO. |
Role | Appellant |
Status | Active |
Name | GARRISON PROPERTY & CASUALTY INSURANCE CO. |
Role | Appellant |
Status | Active |
Name | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID M. CALDEVILLA, ESQ., MATTHEW A. CRIST, ESQ., CHRISTOPHER P. CALKIN, ESQ., J. DANIEL CLARK, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ The parties' stipulated dismissal of certiorari proceeding is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2018-11-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF CERTIORARI PROCEEDING |
On Behalf Of | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Docket Date | 2018-09-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The parties’ joint motion to temporarily hold cases in abeyance pending trial court’s consideration of joint stipulation and motion for extension of time are granted. This proceeding shall be held in abeyance for thirty days or unless a voluntary dismissal is served before that period ends. If no dismissal is served, then the parties shall update the court on the status of the negotiations. |
Docket Date | 2018-09-10 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ JOINT MOTION TO TEMPORARILY HOLD CASES IN ABEYANCE PENDING TRIAL COURT'S CONSIDERATION OF JOINT STIPULATION AND MOTON |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 28, 2018. Further motions are unlikely to receive favorable consideration. |
Docket Date | 2018-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-07-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 22, 2018. |
Docket Date | 2018-07-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 23, 2018. |
Docket Date | 2018-06-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 21, 2018. |
Docket Date | 2018-05-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Docket Date | 2018-05-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-05-02 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-04-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PETITIONERS' CORRECTED STATUS REPORT |
On Behalf Of | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Docket Date | 2018-04-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PETITIONERS' STATUS REPORT |
On Behalf Of | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Docket Date | 2018-04-19 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Respondent shall serve a response to the petitions for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-04-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner’s motion to consolidate certiorari proceedings in case numbers 2D18-1294 and 2D18-1295 within 10 days of this order. |
Docket Date | 2018-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Docket Date | 2018-04-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2018-04-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Docket Date | 2018-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | UNITED SERVICES AUTOMOBILE ASSOCIATION |
Docket Date | 2018-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 16-CA-11095 |
Parties
Name | AKERMAN L L P |
Role | Petitioner |
Status | Active |
Representations | ANTONIO D. MORIN, ESQ., LESLIE E. JOUGHIN, I I I, ESQ., KRISTEN M. FIORE, ESQ. |
Name | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Role | Respondent |
Status | Active |
Representations | CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ., J. DANIEL CLARK, ESQ., MATTHEW A. CRIST, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ The abeyance period has ended, and the stipulated dismissal of this certiorari proceeding is accepted and this case is dismissed. |
Docket Date | 2018-10-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AKERMAN L L P |
Docket Date | 2018-09-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The parties’ joint motion to temporarily hold cases in abeyance pending trial court’s consideration of joint stipulation and motion for extension of time are granted. This proceeding shall be held in abeyance for thirty days or unless a voluntary dismissal is served before that period ends. If no dismissal is served, then the parties shall update the court on the status of the negotiations. |
Docket Date | 2018-09-10 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 22, 2018. |
Docket Date | 2018-07-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 23, 2018. |
Docket Date | 2018-06-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 21, 2018. |
Docket Date | 2018-05-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | AKERMAN L L P |
Docket Date | 2018-05-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-05-02 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-04-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PETITIONERS' CORRECTED STATUS REPORT |
On Behalf Of | AKERMAN L L P |
Docket Date | 2018-04-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PETITIONERS' STATUS REPORT |
On Behalf Of | AKERMAN L L P |
Docket Date | 2018-04-19 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidation-130 ~ *See order in case#18-1294* The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Respondent shall serve a response to the petitions for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE |
On Behalf Of | BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. |
Docket Date | 2018-04-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ *See order in case #2D18-1294* Respondent shall respond to petitioner's motion to consolidate certiorari proceedings in case numbers 2D18-1294 and 2D18-1295 within 10 days of this order. |
Docket Date | 2018-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | AKERMAN L L P |
Docket Date | 2018-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | AKERMAN L L P |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | AKERMAN L L P |
Docket Date | 2018-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6652497102 | 2020-04-14 | 0455 | PPP | 272450 PO BOX, TAMPA, FL, 33688-2450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State