Progressive Express Insurance Company, Appellant(s), v. Central Therapy Center, Inc., etc., Appellee(s).
|
3D2024-0369
|
2024-02-27
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4246 CC
|
Parties
Name |
PROGRESSIVE EXPRESS INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Maury Lorne Udell
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Brian Pakula, Maria Corredor
|
|
Name |
Hon. Michaelle Gonzalez-Paulson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-07-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Notice Voluntary Dismissal
|
On Behalf Of |
Progressive Express Insurance Company
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-60 days to 07/05/2024
|
On Behalf Of |
Progressive Express Insurance Company
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-03-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF FILING CERTIFICATE OF SERVICE
|
On Behalf Of |
Progressive Express Insurance Company
|
View |
View File
|
|
Docket Date |
2024-03-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-02-27
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 filing paid through the portal. Batch no. 10447340
|
On Behalf Of |
Progressive Express Insurance Company
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 8, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Incomplete certificate of service
|
On Behalf Of |
Progressive Express Insurance Company
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
|
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Central Therapy Center, Inc., a/a/o Adriana Medina, Appellee(s).
|
3D2023-1219
|
2023-07-06
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8227 CC
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Maury Lorne Udell, Virginia Ashley Paxton, Megan Elizabeth Pearl, Thomas Lee Hunker
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria Elena Corredor, Lina Husseini, David Brian Pakula
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-01-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-01-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-12-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Status Report
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-11-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay Pending Settlement
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-09-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-09-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-09-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 11/13/2023
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-07-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-07-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-07-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2023-07-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 16, 2023.
|
|
Docket Date |
2023-11-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration of Appellant's Motion to Stay Pending
Settlement, the Court will hold the case in abeyance for thirty (30) days from
the date of this Order. Counsel for State of Farm shall file a status report
with this Court, within thirty (30) days from the date of this Order.
Order on Motion to Stay
|
View |
View File
|
|
|
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Central Therapy Center, Inc., a/a/o Angel Luis Perez, Appellee(s).
|
3D2022-1835
|
2022-10-25
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3657 CC
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Maury Lorne Udell, Thomas Lee Hunker, Virginia Ashley Paxton, Megan Elizabeth Pearl
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lina Husseini, David Brian Pakula, Maria Elena Corredor
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-12-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-11-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration of Appellant's Motion to Stay Pending
Settlement, the Court will hold the case in abeyance for thirty (30) days from
the date of this Order. Counsel for State Farm shall file a status report with
this Court, within thirty (30) days from the date of this Order.
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay Pending Settlement
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-10-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief - IB 30 days to 12/1/2023 (GRANTED)
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time- IB - 30 days to 11/01/2023.
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-08-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/02/2023
|
|
Docket Date |
2023-08-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-07-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-06-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Order Lifting Stay is hereby granted. The briefing shall proceed as detailed in this Court's June 19, 2023, Order.
|
|
Docket Date |
2023-06-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Appellant Motion for order lifting stay
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-06-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Notice of Filing Order and Request for Briefing Schedule
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-05-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-05-25
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Appellant is ordered to file a status report, as required in the Court's December 2, 2022, Order, within ten (10) days from the date of this Order.
|
|
Docket Date |
2023-05-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF SUBSTITUTION OF IN-FIRM COUNSEL
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-03-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-03-24
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-01-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-12-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion for Abeyance is granted, and the appellate proceedings are hereby abated pending further order of this Court. Appellant shall file a status report within sixty (60) days from the date of this Order, and every sixty (60) days thereafter.
|
|
Docket Date |
2022-11-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR ABEYANCE
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-11-08
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-11-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-10-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-10-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-10-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 4, 2022.
|
|
Docket Date |
2023-06-19
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Request for Briefing Schedule, the initial brief is due within forty-five (45) days from the date of this Order. The answer brief and reply brief shall be filed consistent with the time requirements of the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2023-06-01
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report filed on May 30, 2023, is noted. Recognizing that the post-trial motion, or motions, have been pending for over six (6) months, the trial court is ordered to either set a hearing for the pending post-trial motions, or enter a ruling without setting a hearing if appropriate. Appellant shall file a status report within thirty (30) days from the date of this Order.
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., a/a/o LYNNTOI M. TRAGDON,
|
3D2022-1545
|
2022-09-08
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1462 SP
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID B. PAKULA, Maria E. Corredor
|
|
Name |
Hon. Gloria Gonzalez-Meyer
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-17
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-17
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-11-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-11-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-11-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-09-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-09-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 19, 2022.
|
|
Docket Date |
2022-09-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-09-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-09-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Central Therapy Center, Inc., a/a/o Daniel Joseph Triana, Appellee(s).
|
3D2022-1195
|
2022-07-12
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2889 CC
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas Lee Hunker, Virginia Ashley Paxton, Maury Lorne Udell, Megan Elizabeth Pearl, Keisha Kae Hall
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria Elena Corredor, David Brian Pakula, Lina Husseini
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-01-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-12-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-11-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration of Appellant's Motion to Stay Pending
Settlement, the Court will hold the case in abeyance for thirty (30) days from
the date of this Order. Counsel for State Farm shall file a status report with
this Court, within thirty (30) days from the date of this Order.
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay Pending Settlement
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Amended Unopposed Motion for an Extension of
Time to file the reply brief is granted to and including November 29, 2023.
No further extensions of time will be allowed.
|
View |
View File
|
|
Docket Date |
2023-10-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-10-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for an Extension of Time to file the reply brief is granted to and including October 30, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-09-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Amended Motion For Attorney's Fees
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-08-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-08-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant’s Motion for Extension of Time to file the reply brief is granted to and including August 30, 2023.
|
|
Docket Date |
2023-07-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-05-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF SUBSTITUTION OF IN-FIRM COUNSEL
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-60 days to 7/31/2023
|
|
Docket Date |
2023-04-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-04-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-04-06
|
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 |
2023-04-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-03-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OFNOTICE OF FILING SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-03-24
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-03-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 05/22/2023
|
|
Docket Date |
2023-02-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-02-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-02-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-02-17
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion for Extension of Time to file the initial brief, the Court’s Order of January 11, 2023, is hereby amended to require the filing of the initial brief by February 20, 2023. All other aspects of the January 11, 2023, Order remain in effect.
|
|
Docket Date |
2023-02-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-01-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including February 16, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2023-01-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 1/17/2023
|
|
Docket Date |
2022-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-09-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 11/18/2022
|
|
Docket Date |
2022-09-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-09-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-07-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-07-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 22, 2022.
|
|
Docket Date |
2024-01-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2023-08-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 29, 2023.
|
|
Docket Date |
2023-03-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on February 20, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the Appendix to said Motion.
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., a/a/o ADELTO B. MIRANDA DIAZ,
|
3D2022-0740
|
2022-05-02
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4572 SP
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria E. Corredor, DAVID B. PAKULA
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-14
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-11-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 11/07/2022
|
|
Docket Date |
2022-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-07-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- 60 days to 9/06/2022
|
|
Docket Date |
2022-07-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CASE: 21-1965
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-05-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O ROGELIO GONZALEZ-VALDES,
|
3D2022-0741
|
2022-05-02
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1470 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria E. Corredor, DAVID B. PAKULA
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-14
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-11-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 11/07/2022
|
|
Docket Date |
2022-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-07-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- 60 days to 9/06/2022
|
|
Docket Date |
2022-06-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASE: 21-1418
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-05-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., a/a/o DANIA ALVAREZ,
|
3D2022-0613
|
2022-04-11
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-782 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID B. PAKULA, Maria E. Corredor
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-05-18
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-05-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-05-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-05-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-04-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-04-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-04-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., a/a/o RAMON R. PEREIRA,
|
3D2022-0329
|
2022-02-18
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-335 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID B. PAKULA, Maria E. Corredor
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-05-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-05-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-04-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-04-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 6/27/2022
|
|
Docket Date |
2022-04-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-04-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-02-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-02-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-02-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2022-05-18
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., a/a/o GONZALO AYALA,
|
3D2021-2244
|
2021-11-17
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5420 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria E. Corredor, DAVID B. PAKULA
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-01-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-01-04
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2021-12-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-11-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-17
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-11-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
CENTRAL THERAPY CENTER, INC., etc., VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY,
|
3D2021-2120
|
2021-10-27
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1499 CC
|
Parties
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
YANKELL BENAVIDES, Maria E. Corredor
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maury L. Udell, Megan E. Pearl
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-03-04
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-03-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-03-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-03-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-02-16
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR FAILURE TO PROSECUTEAPPEAL
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-01-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-11 days to 2/11/2022
|
|
Docket Date |
2022-01-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOBJECTED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-01-21
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2021-12-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-10-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-10-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-10-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-10-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 6, 2021.
|
|
|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O MARIA ELENA GONZALEZ,
|
3D2021-2112
|
2021-10-26
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2776 CC
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas L. Hunker, SARAH HAFEEZ, Virginia Ashley Paxton, Megan E. Pearl, Maury L. Udell
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria E. Corredor, Lina Husseini
|
|
Name |
Hon. Michaelle Gonzalez-Paulson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-12-09
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ APPELLANT'S UNOPPOSED MOTION TO ABATE
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-11-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FES
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-06-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-06-08
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-06-08
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ Appellant’s Status Report filed on June 3, 2022, is noted. Upon consideration, Appellant’s Status Report filed on June 3, 2022, is treated as a notice of voluntary dismissal, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Appellant’s Motion for Attorneys’ Fees is hereby denied.
|
|
Docket Date |
2022-06-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-06-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-05-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-04-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-03-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-03-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-02-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-01-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-12-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant's Unopposed Motion to Abate this appeal pending disposition of the motion for rehearing in the trial court is hereby granted. Appellant is ordered to file a status report, within thirty (30) days from the date of this Order, on the status of the pending motion. If the trial court has not ruled well before the first status report is due, Appellant shall schedule a hearing on the motion, and report the scheduled date in the first status report. A status report shall be filed every thirty (30) days thereafter until a ruling is rendered on the pending motion(s). See Fla. R. App. P. 9.020(h)(2)(C).
|
|
Docket Date |
2021-12-10
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-10-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-10-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O ADELTO B. MIRANDA DIAZ,
|
3D2021-1965
|
2021-10-01
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4572 SP
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria E. Corredor, DAVID B. PAKULA
|
|
Name |
ADELTO B. MIRANDA DIAZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-02-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-02-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-02-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing Granted (OG53) ~ Appellant’s Response to the Motion for Rehearing and Motion for Attorney’s Fees is noted. Upon consideration, Appellee’s Motion for Rehearing is granted, and this Court’s Order dated January 5, 2022, is hereby vacated. IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Appellee’s Motion for Attorney’s Fees is granted, and the matter is remanded to the trial court.
|
|
Docket Date |
2022-01-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION FOR REHEARING AND MOTION FORATTORNEY'S FEES
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-01-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-01-05
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ [Order Vacated 2/14/22] IT IS HEREBY ORDERED that the appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-01-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ Vacated 2/14/22
|
|
Docket Date |
2021-12-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-12-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-12-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 2/07/2022
|
|
Docket Date |
2021-12-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-10-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-01-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file responses, within ten (10) days from the date of this Order, to the appellee's Motion for Rehearing and Motion for Attorney's Fees.
|
|
|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., a/a/o ANTONIO GARCIA,
|
3D2021-1758
|
2021-08-31
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3968 CC
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Virginia Ashley Paxton, Maury L. Udell, Megan E. Pearl, SARAH HAFEEZ, Thomas L. Hunker
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria E. Corredor, Lina Husseini, Virginia M. Best
|
|
Name |
Hon. Michaelle Gonzalez-Paulson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to file a reply to Appellee’s Response to the Notice of Filing Supplemental Authority is granted to and including April 6, 2023. LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2023-04-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO SERVE A REPLY TO RESPONSE TO MOTION TO SUPPLEMENT
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-03-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-03-24
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-09-22
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2023-09-21
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invok. Disc. Jur. FSC
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-09-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-08-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Clarification, Rehearing, Rehearing En Banc, and Certification, filed on July 6, 2023, is noted. Upon consideration, Appellant’s Motion for Clarification, Rehearing, and Certification is hereby denied. Appellant’s Motion for Rehearing En Banc is also denied.
|
|
Docket Date |
2023-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellee’s Motion for Extension of Time to File a Response to Appellant’s Motion for Clarification, Rehearing, Rehearing En Banc, and Certification is granted to and including ten (10) days from the date of this Order.
|
|
Docket Date |
2023-07-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION FOR CLARIFICATION,REHEARING EN BANC AND CERTIFICATION
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-06-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on June 9, 2023, is granted, and the record on appeal is supplemented to include the documents and transcript that are filed as an Appendix to said Motion.
|
|
Docket Date |
2023-06-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ To Appellant's Motion for Clarification, Rehearing, Rehearing en banc, and Certification
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2023-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including June 23, 2023. LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2023-06-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-06-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CLARIFICATION, REHEARING,REHEARING EN BANC, AND CERTIFICATION
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-06-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-06-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE MOTION FOR REHEARING
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-05-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the parties’ Motions for Attorney’s Fees, it is ordered that both Motions are conditionally granted, contingent upon the trial court’s consideration of, and ruling on, the rejected proposal for settlement.
|
|
Docket Date |
2023-05-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2023-04-14
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-04-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY TO APPELLEE'S RESPONSE IN OPPOSITION TOMOTION TO SUPPLEMEMENT THE RECORD
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-03-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant’s Notice of Filing Supplemental Authority. Appellant may file a reply five (5) days thereafter.
|
|
Docket Date |
2023-03-09
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-03-03
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
|
|
Docket Date |
2023-02-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Amended Motion to Supplement the Record, filed on February 20, 2023, is granted, and the record on appeal is supplemented to include the document contained in the Appendix to the Motion to Supplement.
|
|
Docket Date |
2023-02-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Accept Reply Brief is hereby denied.LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2023-02-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ APPELLANT'S NOTICE OF CHANGE OF ATTORNEY OF RECORD, E-SERVICE DESIGNATIONS, AND DIRECTING CLERK TO UPDATE ATTORNEY INFORMATION
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-02-20
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-02-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-02-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'SMOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-02-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2023-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including January 30, 2023, with no further extensions allowed.
|
|
Docket Date |
2022-12-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/29/2022
|
|
Docket Date |
2022-11-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-10-31
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-10-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-10-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-09-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
|
|
Docket Date |
2022-09-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including sixty (60) days from the date of this Order.
|
|
Docket Date |
2022-07-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-07-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ APPELLANT'S NOTICE OF CHANGE OF ATTORNEY OF RECORD, E-SERVICE DESIGNATIONS, AND DIRECTING CLERK TO UPDATE ATTORNEY INFORMATION
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-05-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-05-19
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-04-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 6/17/2022
|
|
Docket Date |
2022-04-06
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on March 17, 2022, is granted, and the record on appeal is supplemented to include the documents and transcript that are contained in the Appendix to said Motion.
|
|
Docket Date |
2022-03-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-03-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-03-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-03-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 17, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2022-03-07
|
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 |
2022-03-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-03-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/07/2022
|
|
Docket Date |
2022-02-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 2/18/2022
|
|
Docket Date |
2021-12-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 2/03/2022
|
|
Docket Date |
2021-11-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 1/04/2022
|
|
Docket Date |
2021-11-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-10-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-08-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-08-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-08-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 10, 2021.
|
|
Docket Date |
2021-08-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
|
THE RESPONSIVE AUTO INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O LUIS RELOVA,
|
3D2021-1552
|
2021-07-29
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-8046 CC
|
Parties
Name |
THE RESPONSIVE AUTO INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles L. Vaccaro
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID B. PAKULA, Maria E. Corredor
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-31
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
|
|
Docket Date |
2022-08-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2022-07-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2022-07-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2022-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 8/25/2022
|
|
Docket Date |
2022-06-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-06-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-05-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-05-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 7/08/2022
|
|
Docket Date |
2022-11-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-11-10
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
|
|
Docket Date |
2022-11-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-03-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-03-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 5/09/2022
|
|
Docket Date |
2022-02-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S NOTICE OF FILING FULL DEPOSITION TRANSCRIPT
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2022-02-10
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record on Appeal, filed on February 8, 2022, is granted, and the record on appeal is supplemented to include the documents and the conforming transcripts that are attached to said Motion.
|
|
Docket Date |
2022-02-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2022-02-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2022-02-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2022-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Third Extension of Time to file the initial brief is granted to and including February 10, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2022-01-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2021-11-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/21/2022
|
|
Docket Date |
2021-11-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR SECOND EXTENSIONOF TIME TO SERVE INITIAL BRIEF APPEAL
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2021-09-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-45 days to 11/22/2021
|
|
Docket Date |
2021-09-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2021-09-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-08-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-07-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2021-07-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
The Responsive Auto Insurance Company
|
|
Docket Date |
2021-07-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O ROGELIO GONZALEZ-VALDES,
|
3D2021-1418
|
2021-07-07
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1470 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria E. Corredor, DAVID B. PAKULA
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing Granted (OG53) ~ Appellant’s Response to the Motion for Rehearing and Motion for Attorney’s Fees is noted. Upon consideration, Appellee’s Motion for Rehearing is granted, and this Court’s Order dated January 5, 2022, is hereby vacated. IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Appellee’s Motion for Attorney’s Fees is granted, and the matter is remanded to the trial court.
|
|
Docket Date |
2022-02-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-02-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-02-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION FOR REHEARING AND MOTION FORATTORNEY'S FEES
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-01-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file responses, within ten (10) days from the date of this Order, to the appellee’s Motion for Rehearing and Motion for Attorney’s Fees.
|
|
Docket Date |
2022-01-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-01-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-05
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ [Order Vacated 2/14/22] IT IS HEREBY ORDERED that the appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-01-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ Vacated 2/14/22
|
|
Docket Date |
2021-12-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-12-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 1/07/2022
|
|
Docket Date |
2021-11-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 11/08/2021
|
|
Docket Date |
2021-09-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-07-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND E-MAIL DESIGNATION
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-07-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-07-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-07-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O YAIMA RAMIREZ ALBURQUERQUE,
|
3D2021-1347
|
2021-06-23
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-332 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria E. Corredor, DAVID B. PAKULA
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-12
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on November 10, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
|
|
Docket Date |
2021-11-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/2021
|
|
Docket Date |
2021-10-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-08-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 10/26/2021
|
|
Docket Date |
2021-08-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-08-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-06-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-01-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-04-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-04-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-04-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2022-04-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees is hereby denied.
|
|
Docket Date |
2022-03-23
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
|
|
Docket Date |
2022-01-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-12-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 2/08/2022
|
|
Docket Date |
2021-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-06-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-06-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-06-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O FACUNDO SANZ,
|
3D2021-1285
|
2021-06-11
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1450 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID B. PAKULA, Maria E. Corredor
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-08-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-08-10
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, contingent upon Appellee prevailing below pursuant to section 627.428, Florida Statutes. Appellant’s Motion for Attorney’s Fees is hereby denied.
|
|
Docket Date |
2022-08-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2022-07-07
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-05-17
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2022-05-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-03-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-01-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-01-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-12-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-12-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 2/07/2022
|
|
Docket Date |
2021-11-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 12/17/2021
|
|
Docket Date |
2021-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 10/18/2021
|
|
Docket Date |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-08-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-06-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2021-06-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-06-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O DANIEL M. YANES SAAVEDRA,
|
3D2021-1117
|
2021-05-13
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-783 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID B. PAKULA, Maria E. Corredor
|
|
Name |
Hon. Lawrence D. King
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-06-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-05-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the parties’ Motions for Attorney’s Fees, it is ordered that both Motions are conditionally granted, and the matter is remanded to the trial court to determine entitlement, and amount, if any, pursuant to section 768.79, Florida Statutes.
|
|
Docket Date |
2022-05-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-05-03
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2022-04-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-04-26
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-04-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-03-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-12-30
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-12-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-12-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 1/31/2022
|
|
Docket Date |
2021-11-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-11-01
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on October 29, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
|
|
Docket Date |
2021-10-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-09-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 11/19/21
|
|
Docket Date |
2021-07-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-07-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 9/20/2021
|
|
Docket Date |
2021-07-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-05-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-05-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-05-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-05-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O VANESSA LOPEZ,
|
3D2021-0950
|
2021-04-16
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-474 CC
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
CENTRAL THERAPY CENTER INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID B. PAKULA, Maria E. Corredor
|
|
Name |
Hon. Gloria Gonzalez-Meyer
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-07-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees is hereby denied.
|
|
Docket Date |
2022-07-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2022-04-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2022-04-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-04-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Modify Oral Argument Calendar is granted as stated in the Motion.LOGUE, MILLER and LOBREE, JJ., concur.
|
|
Docket Date |
2022-04-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ UNOPPOSED MOTION FOR MODIFY ORAL ARGUMENT CALENDAR
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2022-02-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-06-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-02-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-06-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-12-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-11-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-11-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-11-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 1/3/22
|
|
Docket Date |
2021-10-04
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-10-04
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-08-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 10/22/2021
|
|
Docket Date |
2021-08-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-06-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 08/23/2021
|
|
Docket Date |
2021-05-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Central Therapy Center, Inc.
|
|
Docket Date |
2021-04-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-04-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2021-04-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
|