HOLLYWOOD DIAGNOSTICS CENTER A/A/O STANFORD FORBES VS UNITED AUTOMOBILE INSURANCE COMPANY
|
6D2023-2455
|
2023-04-25
|
Closed
|
|
Classification |
NOA Non Final - County Small Claims - PIP
|
Court |
6th District Court of Appeal
|
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County
2022-SC-27875
|
Parties
Name |
STANFORD FORBES
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HOLLYWOOD DIAGNOSTICS CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHAD A. BARR, ESQ.
|
|
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL A. ROSENBERG, ESQ., DINA PIEDRA, ESQ., NICHOLAS BASTIDAS, ESQ.
|
|
Name |
HONORABLE EVELLEN JEWETT
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed February 26, 2024, this appeal is dismissed. All pending motions are denied as moot.
|
|
Docket Date |
2024-03-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-02-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
HOLLYWOOD DIAGNOSTICS CENTER
|
|
Docket Date |
2023-05-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
UNITED AUTOMOBILE INSURANCE COMPANY
|
|
Docket Date |
2023-05-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
|
On Behalf Of |
HOLLYWOOD DIAGNOSTICS CENTER
|
|
Docket Date |
2023-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-04-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
HOLLYWOOD DIAGNOSTICS CENTER
|
|
Docket Date |
2024-05-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-03-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ Pursuant to the notice of voluntary dismissal filed February 26, 2024, this appeal is dismissed. All pending motions are denied as moot.
|
|
Docket Date |
2023-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
HOLLYWOOD DIAGNOSTICS CENTER
|
|
|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS NATIONAL NUCLEAR CENTER, INC. d/b/a HOLLYWOOD DIAGNOSTICS CENTER, INC. a/a/o JERRY SCHLANGER
|
4D2018-0211
|
2018-01-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-020496 CACE AP
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Gregory J. Willis, Daniel M. Schwarz
|
|
Name |
JERRY SCHLANGER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HOLLYWOOD DIAGNOSTICS CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NATIONAL NUCLEAR CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert J. Hauser, CAROLINE PERLEGAS
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-02-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO STATE FARM'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
NATIONAL NUCLEAR CENTER, INC.
|
|
Docket Date |
2018-02-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **RESPONSE FILED 02/22/2018**
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-02-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-02-02
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **RESPONSE FILED 02/05/2018**
|
On Behalf Of |
NATIONAL NUCLEAR CENTER, INC.
|
|
Docket Date |
2018-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-01-17
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-17
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-04-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 17, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). ORDERED that petitioner’s February 7, 2018 motion for attorney’s fees is denied. Further, ORDERED that the respondent’s January 24, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.MAY, FORST and KUNTZ, JJ., concur.
|
|
|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS NATIONAL NUCLEAR CENTER, INC., d/b/a HOLLYWOOD DIAGNOSTICS CENTER, INC. , a/a/o JOSE LADINO
|
4D2018-0217
|
2018-01-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-21226 AP
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Nancy W. Gregoire Stamper
|
|
Name |
NATIONAL NUCLEAR CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert J. Hauser, KATHY EIKOSIDEKAS
|
|
Name |
JOSE LADINO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HOLLYWOOD DIAGNOSTICS CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the petitioner's May 7, 2018 motion for rehearing is denied.
|
|
Docket Date |
2018-05-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO STATE FARM'S MOTION FOR REHEARING
|
On Behalf Of |
NATIONAL NUCLEAR CENTER, INC.
|
|
Docket Date |
2018-05-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-04-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 17, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). ORDERED that petitioner’s January 17, 2017 motion for attorney’s fees is denied. Further, ORDERED that the respondent’s January 24, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.CIKLIN, CONNER and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-04-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-01-26
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO STATE FARM'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
NATIONAL NUCLEAR CENTER, INC.
|
|
Docket Date |
2018-01-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
NATIONAL NUCLEAR CENTER, INC.
|
|
Docket Date |
2018-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-01-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-17
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-17
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ ***RESPONSE FILED 01/25/2018***
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS HOLLYWOOD DIAGNOSTICS CENTER, INC., a/a/o ISIDOR COLBERT
|
4D2018-0174
|
2018-01-16
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-3598 AP
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Nancy W. Gregoire Stamper, Matthew Innes
|
|
Name |
ISIDOR COLBERT
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HOLLYWOOD DIAGNOSTICS CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Sean Storani, Todd Landau
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-03
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the petitioner's April 24, 2018 motion for rehearing is denied.
|
|
Docket Date |
2018-05-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
HOLLYWOOD DIAGNOSTICS CENTER, INC.
|
|
Docket Date |
2018-04-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-04-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-04-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 16, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). ORDERED that petitioner’s January 16, 2018 motion for attorney’s fees is denied. Further ORDERED that the respondent’s January 17, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. LEVINE, FORST and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-02-12
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
HOLLYWOOD DIAGNOSTICS CENTER, INC.
|
|
Docket Date |
2018-01-26
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
HOLLYWOOD DIAGNOSTICS CENTER, INC.
|
|
Docket Date |
2018-01-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-01-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-16
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
|