FLORIDA WELLNESS & REHABILITATION CENTER, INC., etc., VS MARK J. FELDMAN, P.A., et al.,
|
3D2019-0264
|
2019-02-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-50
|
Parties
Name |
JAVIER FERNANDEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICARDO A. BANCIELLA
|
|
Name |
MARK J. FELDMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Bertila Soto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-07-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, respondents’ motion for rehearing and motion for clarification of this Court’s decision dated June 12, 2019, is hereby denied. EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
|
|
Docket Date |
2019-07-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS' MOTION FOR REHEARING AND MOTION FOR CLARIFICATION
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2019-06-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MARK J. FELDMAN, P.A. 'SAND MARK J. FELDMAN, ESQ.'SMOTION FOR REHEARING AND MOTION FOR CLARIFICATIONOF THIS COURT'S DECISION, DATED JUNE 12, 2019
|
On Behalf Of |
MARK J. FELDMAN
|
|
Docket Date |
2019-06-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Petitioner’s request for oral argument is hereby denied as moot.
|
|
Docket Date |
2019-06-12
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ Order quashed. Remanded for further proceedings.
|
|
Docket Date |
2019-03-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2019-03-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing ~ 3DCA
|
|
Docket Date |
2019-03-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ FLORIDA WELLNESS & REHABILITATIONCENTER, INC.'S REPLY TO RESPONDENTS'RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2019-03-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ PETITIONER'S MOTION TO SUPPLEMENT APPENDIX
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2019-03-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
MARK J. FELDMAN
|
|
Docket Date |
2019-03-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to the pet. for writ of cert.
|
On Behalf Of |
MARK J. FELDMAN
|
|
Docket Date |
2019-02-18
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to serve a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be served within twenty (20) days of service of the response.
|
|
Docket Date |
2019-02-12
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF SIMILAR OR RELATED CASE
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2019-02-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due.
|
|
Docket Date |
2019-02-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-02-08
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2019-02-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
|
FLORIDA WELLNESS & REHABILITATION CENTER, INC. A/A/O MARIA GOMEZ, VS MARK J. FELDMAN, P.A.,
|
3D2018-1575
|
2018-08-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-54
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6358
|
Parties
Name |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
TODD LANDAU
|
|
Name |
MARK J. FELDMAN, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARK J. FELDMAN
|
|
Name |
Hon. Nushin G. Sayfie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Oscar Rodriguez-Fonts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-19
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of respondent’s motion for sanctions against petitioner and its attorneys, it is ordered that said motion is hereby denied. Petitioner’s motions for sanctions are hereby denied.
|
|
Docket Date |
2018-12-19
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ Order quashed; Remanded for further proceedings.
|
|
Docket Date |
2018-11-28
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response to pet. for writ of cert
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-11-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion for sanctions pursuant to Florida Statute section 57.105 and Florida Rule of aa procedure 9.410(b)
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-11-21
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MARK J. FELDMAN, P.A.
|
|
Docket Date |
2018-10-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including November 28, 2018. No further extensions will be allowed.
|
|
Docket Date |
2018-10-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PET. FOR WRIT OF CERT.
|
On Behalf Of |
MARK J. FELDMAN, P.A.
|
|
Docket Date |
2018-10-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MARK J. FELDMAN, P.A.
|
|
Docket Date |
2018-10-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion for sanctions
|
On Behalf Of |
MARK J. FELDMAN, P.A.
|
|
Docket Date |
2018-09-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 25, 2018.
|
|
Docket Date |
2018-09-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MARK J. FELDMAN, P.A.
|
|
Docket Date |
2018-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 25, 2018.
|
|
Docket Date |
2018-08-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MARK J. FELDMAN, P.A.
|
|
Docket Date |
2018-08-06
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2018-08-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-08-02
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-08-02
|
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 |
2018-08-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MICHAEL I. LIBMAN, VS FLORIDA WELLNESS & REHABILITATION CENTER, INC., et al.,
|
3D2018-1568
|
2018-08-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-18060
|
Parties
Name |
Michael I. Libman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stuart B. Yanofsky
|
|
Name |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICARDO A. BANCIELLA
|
|
Name |
HON. DENNIS J. MURPHY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-12-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2018-10-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-10-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-08-08
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 18, 2018.
|
|
Docket Date |
2018-08-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASE: 15-1629
|
On Behalf Of |
Michael I. Libman
|
|
Docket Date |
2018-08-01
|
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 |
2018-08-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MARK J. FELDMAN, P.A., et al., VS FLORIDA WELLNESS & REHABILITATION CENTER, INC., etc.,
|
3D2017-2570
|
2017-11-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-50
|
Parties
Name |
MARK J. FELDMAN, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK J. FELDMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICARDO A. BANCIELLA
|
|
Name |
JAVIER FERNANDEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Bertila Soto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-03-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-03-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, petitioners’ motion for rehearing and clarification of decision entered on February 9, 2018 is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
|
|
Docket Date |
2018-02-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-02-16
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
|
Docket Date |
2018-02-09
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2018-02-09
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for conditional award of attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon the trial court determining that Respondent has satisfied the conditions imposed under Section 768.79, Florida Statutes. Respondent's motion for attorneys' fees as sanction pursuant to Fla. R. App. P. 9.410(b) and §57.105, Fla. Stat. is hereby denied. Petitioners' motion for attorney fees is hereby denied.
|
|
Docket Date |
2018-01-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees as a sanction, regarding petitioners filing a pet. for writ of cert.
|
|
Docket Date |
2018-01-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2018-01-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-01-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
|
Docket Date |
2018-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 26, 2018.
|
|
Docket Date |
2018-01-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ as a Sanction
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-01-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
|
Docket Date |
2018-01-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2018-01-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to petition for writ of certiorari
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-01-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2018-01-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 12, 2018.
|
|
Docket Date |
2017-12-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
|
Docket Date |
2017-12-01
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2017-11-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ 5
|
|
Docket Date |
2017-11-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2017-11-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MARK J. FELDMAN
|
|
Docket Date |
2017-11-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FL. WELLNESS & REHAB. CENTER, INC., et al., VS MICHAEL I. LIBMAN, etc., et al.,
|
3D2015-1629
|
2015-07-16
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-18060
|
Parties
Name |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK CERECEDA, D.C. P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICARDO A. BANCIELLA
|
|
Name |
MARK CERECEDA, D.C.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CERECEDA & ASSOCIATES, D.C.,
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Stuart B. Yanofsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael I. Libman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gisela Cardonne Ely
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-12-09
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2015-12-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-12-09
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of the motion for conditional award of attorneys' fees filed by petitioners, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2015-08-25
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration of petitioners¿ motion to strike response, or alternatively, for leave to file supplemental reply, the petitioners¿ motion to strike is hereby denied. Respondents¿ response filed August 17, 2015 is treated as timely filed. Petitioners¿s request for leave to file supplemental reply is granted, and the supplemental reply attached to the motion is accepted by the Court. WELLS, ROTHENBERG and SCALES, JJ., concur.
|
|
Docket Date |
2015-08-20
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ response or for leave to file supplemental reply
|
On Behalf Of |
MARK CERECEDA, D.C. P.A.
|
|
Docket Date |
2015-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
|
Docket Date |
2015-08-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MARK CERECEDA, D.C. P.A.
|
|
Docket Date |
2015-08-13
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to pet. for writ of cert.
|
On Behalf Of |
MARK CERECEDA, D.C. P.A.
|
|
Docket Date |
2015-07-17
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this order to the petition for writ of certiorari. Petitioners may file a reply within fifteen (15) days thereafter.
|
|
Docket Date |
2015-07-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for a petition is due.
|
|
Docket Date |
2015-07-16
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MARK CERECEDA, D.C. P.A.
|
|
Docket Date |
2015-07-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MARK CERECEDA, D.C. P.A.
|
|
Docket Date |
2015-07-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FLORIDA WELLNESS & REHABILITATION, etc., et al., VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY, et al.,
|
3D2015-0151
|
2015-01-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-13281
|
Parties
Name |
MONICA COTO
|
Role |
Appellant
|
Status |
Active
|
Representations |
Amado Alan Alvarez, BENJAMIN LUCAS, FERNANDO J. POMARES, MARLENE S. REISS
|
|
Name |
FLORIDA WELLNESS & REHABILITATION CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
PETER J. VALETA, DOUGLAS G. BREHM, SUZANNE Y. LABRIT
|
|
Name |
HON. DON S. COHN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2016-07-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2017-06-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-05-19
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ Upon review of the response to this court's order to show cause dated April 11, 2017, the court has determined that it should decline to exercise jurisdiction in this case. The pet. for discretionary review is, therefore denied. No motion for rehearing will be entertained by the court.
|
|
Docket Date |
2016-07-26
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Allstate Ins. Co., v. Orthopedic Specialists, etc., Case No. SC15-2298, Which is pending in this court.
|
|
Docket Date |
2016-07-25
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2016-07-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to withhold the mandate
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2016-07-13
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-07-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion ~ Certified questions answered. Conflict certified.
|
|
Docket Date |
2016-06-17
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2016-05-24
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2016-03-30
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2016-03-07
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2016-02-03
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-01-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2016-01-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2016-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELATED CASE
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-12-07
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-11-16
|
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 notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including January 11, 2016, with no further extensions allowed.
|
|
Docket Date |
2015-11-12
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE DOUGLAS G. BREHM 330700
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-10-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-10-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-10-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-09-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-09-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-09-01
|
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 an extension of time to serve the initial brief is granted to and including September 28, 2015, 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 |
2015-08-28
|
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 |
MONICA COTO
|
|
Docket Date |
2015-07-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/28/15.
|
|
Docket Date |
2015-07-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-07-29
|
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 |
MONICA COTO
|
|
Docket Date |
2015-05-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-05-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ (previously had 60 days under case no. 15-150) IB-60 days to 7/28/15
|
|
Docket Date |
2015-04-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-03-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-03-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 4 VOLUMES.
|
|
Docket Date |
2015-02-04
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon consideration, the joint motions to consolidate appeals are granted, and the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D15-151. Pursuant to Florida Rule of Appellate Procedure 9.160(e)(2), the Court accepts jurisdiction of the consolidated appeals.
|
|
Docket Date |
2015-01-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-01-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of similar or related case
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-01-22
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 1, 2015.
|
|
Docket Date |
2015-01-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-01-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-01-15
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-01-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|