Entity Name: | WINDHAVEN INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000166246 |
FEI/EIN Number | 204003938 |
Address: | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US |
Mail Address: | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER, STATE OF FLORIDA | Agent | DIVISION OF LEGAL SERVICE OF PROCESS SECTI, TALLAHASSEE, FL, 32314 |
Name | Role | Address |
---|---|---|
WHITED JIMMY E | Chief Executive Officer | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
ROSILIER JOHN | Chief Financial Officer | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
WOLLENBERG SUSAN | Director | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
O'DONNELL HUGH M | Director | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
FORNESS BOB E | Director | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
TURNER BEN | President | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIV. OF REHABILITATION AND LIQUIDATION, 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-16 | FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIV. OF REHABILITATION AND LIQUIDATION, 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 | No data |
AMENDMENT | 2014-03-03 | No data | No data |
AMENDMENT | 2013-10-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000730494 | LAPSED | 11-014022 COCE 52 | BROWARD COUNTY CIVIL | 2011-09-22 | 2016-11-07 | $1,630.36 | COASTAL WELLNESS CENTERS, INC., 10000 W. SAMPLE ROAD, CORAL SPRINGS, FL 33065 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINDHAVEN INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., | 3D2021-0555 | 2021-02-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | BRETTON C. ALBRECHT, CARYN L. BELLUS, Angela C. Flowers |
Name | MANUEL V. FEIJOO, M.D. |
Role | Appellee |
Status | Active |
Representations | Douglas H. Stein, Kenneth B. Schurr, MARLENE S. REISS |
Name | MANUEL V. FEIJOO M.D. P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Patricia Marino Pedraza |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | MANUEL V. FEIJOO, M.D. |
Docket Date | 2019-11-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 17-12784-SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-01-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the Notice of Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed. |
Docket Date | 2022-01-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MANUEL V. FEIJOO, M.D. |
Docket Date | 2021-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-328 AP County Court for the Eleventh Judicial Circuit, Miami-Dade County 17-11453 SP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Barbara E. Fox, JARRED S. DICHEK, CARYN L. BELLUS, Angela C. Flowers |
Name | MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Kenneth B. Schurr, MARLENE S. REISS |
Name | HON. ELIJAH A. LEVITT |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-01-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the Notice of Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari 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 Judge |
Docket Date | 2022-01-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 17-11453 SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-329 AP County Court for the Eleventh Judicial Circuit, Miami-Dade County 16-5074 SP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS, Angela C. Flowers, Barbara E. Fox |
Name | MEDICAL WELLNESS SERVICES, INC |
Role | Appellee |
Status | Active |
Representations | Kenneth B. Schurr, Douglas H. Stein |
Name | HON. ELIJAH A. LEVITT |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-08-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-28 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Florida Insurance Guaranty Association’s Status Report filed on July 26, 2021, and the Response thereto, are noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed as moot. Respondent’s Motion for Attorney’s Fees is hereby denied. |
Docket Date | 2021-07-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO STATUSREPORT OF FLORIDA INSURANCE GUARANTYASSOCIATION FILED JULY 26, 2021 |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-07-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT IN RESPONSE TO COURT ORDERDATED JUNE 11, 2021 AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-06-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Status Report filed by the Florida Insurance GuarantyAssociation ("FIGA") is noted. The appellate proceedings shall betemporarily stayed pending further order of the Court, and for the purposes stated in the June 8, 2021, Status Report filed by FIGA. FIGA shall file a further status report no later than forty-five (45) days from the date of this Order. |
Docket Date | 2021-06-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT IN RESPONSE TO COURT ORDERDATED MAY 25, 2021 AND MOTION TO STAY APPEAL |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-05-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ The Response and Reply to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay are noted. The Response to the Motion to Substitute the Florida Insurance Guaranty Association as Petitioner is noted. The Motion to Enforce Stay is granted, and the appellate proceedings are hereby temporarily stayed pending further order of the Court. Petitioner shall file a status report no later than thirty (30) days from the date of this Order, or five (5) days from the lower tribunal’s entry of an order on the pending motion to substitute party defendant, whichever is earlier. |
Docket Date | 2021-05-20 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO RENEWED NOTICEFOR MANDATORY STAY OF PROCEEDINGS AND/OR MOTION TOENFORCE STAY AND SEPARATE MOTION TO STAY APPEAL |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Respondent's Response to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay is noted. Petitioner may file a reply within five (5) days from the date of this Order to Respondent's Response. Petitioner shall file a response within five (5) days from the date of this Order to Respondent's Motion to Substitute the Florida Insurance Guaranty Association as Petitioner. |
Docket Date | 2021-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO RENEWED NOTICE FOR MANDATORY STAY OF PROCEEDINGS AND/OR MOTION TO ENFORCE STAY |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-05-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ RESPONDENT'S MOTION TO SUBSTITUTE THE FLORIDAINSURANCE GUARANTY ASSOCIATION AS PETITIONER |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-05-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this Order to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay. |
Docket Date | 2021-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RENEWED NOTICE FOR MANDATORY STAY OFPROCEEDINGS AND/OR MOTION TO ENFORCE STAY |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-04-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF COMMON LAW CERTIORARI(With Separate Appendix) |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-04-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF COMMON LAW CERTIORARI |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-03-12 |
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 from the date of this Order to the Petition for Writ of Common Law Certiorari. Petitioner may reply within twenty (20) days of service of the response. |
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 16-5074 SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 17-13183 SP Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-36 AP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Angela C. Flowers, CARYN L. BELLUS, Barbara E. Fox |
Name | MANUEL V. FEIJOO M.D. P.A. |
Role | Appellee |
Status | Active |
Name | MANUEL V. FEIJOO, M.D. |
Role | Appellee |
Status | Active |
Representations | Kenneth B. Schurr, MARLENE S. REISS, Douglas H. Stein |
Name | Hon. Linda Melendez |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-02-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 17-13183-SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-01-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-04 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ The Notice of Dismissal and Suggestion of Mootness, filed on December 27, 2021, is noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed. |
Docket Date | 2021-12-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MANUEL V. FEIJOO, M.D. |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-02-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 15-10157 SP Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-319 AP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | BRETTON C. ALBRECHT, Angela C. Flowers, CARYN L. BELLUS |
Name | HIALEAH DIAGNOSTIC, INC. |
Role | Appellee |
Status | Active |
Representations | MARLENE S. REISS, Kenneth B. Schurr |
Name | Hon. Patricia Marino Pedraza |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-01-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-06 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ The Notice of Dismissal and Suggestion of Mootness, filed on January 4, 2022, is noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed. |
Docket Date | 2022-01-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 15-10157 SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | HIALEAH DIAGNOSTIC, INC. |
Classification | NOA Final - County Small Claims - PIP |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County CONO18-005967 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-13652 |
Parties
Name | LESS INSTITUTE CLINICAL, PLLC |
Role | Appellant |
Status | Active |
Representations | Chad Christensen, Douglas H. Stein |
Name | Audreanna Lewis |
Role | Appellant |
Status | Active |
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Caryn L. Bellus, Barbara Fox, Jennifer Pelaez |
Name | Hon. John D. Fry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-07 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification ~ ORDERED that upon consideration of the appellant’s November 22, 2021 response, Florida Insurance Guaranty Association’s November 15, 2021 motion for clarification is granted and this court’s November 5, 2021 order is vacated. Further,ORDERED that this court determines that the above-styled appeal is moot in light of Florida Insurance Guaranty Association’s October 27, 2021 notice of mootness and payment and this appeal is dismissed. Further,ORDERED that appellant’s December 4, 2019 motion for attorney’s fees is denied. See Fla. Ins. Guar. Ass’n v. Smothers, 65 So. 3d 541, 542 (Fla. 4th DCA 2011).CONNER, C.J., WARNER and FORST. |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ Upon consideration of the appellee’s July 30, 2021 status report, appellant’s August 2, 2021 response to the appellee’s status report, appellee’s September 9, 2021 response to this Court’s August 10, 2021 order, and appellant’s September 17, 2021 reply to appellee’s response, it is ORDERED that the stay entered on January 6, 2020, is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellee shall serve its answer brief within thirty (30) days from the date of this order. In addition, if the answer brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions. |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report within ten (10) days from thedate of this order as to the stay. |
Docket Date | 2021-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-22 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR CLARIFICATION |
On Behalf Of | Less Institute Clinical, PLLC |
Docket Date | 2021-11-15 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-11-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ **VACATED**ORDERED that Florida Insurance Guaranty Association's November 1, 2021 motion for leave to file sur-reply to appellant's reply to notice of mootness is granted and the sur-reply is deemed filed as of the date of this order. Further, ORDERED that, upon consideration of Florida Insurance Guaranty Association's October 27, 2021 notice of mootness and payment and the parties' responses, Florida Insurance Guaranty Association shall file the answer brief or a confession of error within ten (10) days from the date of this order. |
Docket Date | 2021-11-02 |
Type | Response |
Subtype | Response |
Description | Response ~ TO FLORIDA INSURANCE GUARANTY ASSOCIATION'S MOTION FOR LEAVE TO FILE SUR-REPLY |
On Behalf Of | Less Institute Clinical, PLLC |
Docket Date | 2021-11-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE SUR-REPLY TO APPELLANT'S REPLY TO NOTICE OF MOOTNESS **SUR-REPLY ATTACHED TO MOTION** |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-10-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO NOTICE OF MOOTNESS AND PAYMENT |
On Behalf Of | Less Institute Clinical, PLLC |
Docket Date | 2021-10-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MOOTNESS AND PAYMENT |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-09-17 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Less Institute Clinical, PLLC |
Docket Date | 2021-09-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to Florida Insurance Guaranty Association’s September 9, 2021 response. |
Docket Date | 2021-09-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO COURT ORDER AND REQUEST FOR STAY TO ALLOW FIGA TO MAKE PAYMENT |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-08-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ Upon consideration of appellant’s August 2, 2021 response, it is ORDERED that Florida Insurance Guaranty Association is directed to respond within thirty (30) days from the date of this order as to whether it concedes the underlying claim in this matter is a covered claim pursuant to section 631.54(4), Florida Statutes (2020), and whether it concedes an obligation to defend the underlying claim in this matter. |
Docket Date | 2021-08-02 |
Type | Response |
Subtype | Response |
Description | Response ~ TO STATUS UPDATE REPORT |
On Behalf Of | Less Institute Clinical, PLLC |
Docket Date | 2021-07-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s June 29, 2021 status report. |
Docket Date | 2021-07-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-06-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-06-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay. |
Docket Date | 2021-05-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-04-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-04-12 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay. |
Docket Date | 2021-03-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within thirty (30) days from the date of this order, as to the stay. |
Docket Date | 2021-02-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-01-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Less Institute Clinical, PLLC |
Docket Date | 2021-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Form |
On Behalf Of | Less Institute Clinical, PLLC |
Docket Date | 2021-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Classification | NOA Final - County Civil - PIP |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CA-6513 County Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CC-2158 |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS, ESQ., BARBARA E. FOX, ESQ. |
Name | REGIONS ALL CARE HEALTH CENTER LLC |
Role | Appellee |
Status | Active |
Representations | TIMOTHY A. PATRICK, ESQ. |
Name | A/ A/ O HERVE ALINDOR |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ *VACATED-SEE 6/29/21 ORDER.*The status report required by this court's March 25, 2021, order is overdue. Appellant shall file a status report on the stay within fifteen days of the date of this order. |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Pursuant to the circuit court's December 16, 2020, order, this appeal is held in abeyance. Appellant shall file a status report by March 16, 2021. |
Docket Date | 2021-11-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ This court recognizes the expiration of the stay entered pursuant to section 631.67, Florida Statutes (2021). Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-11-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-11-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-10-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-09-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 15 days from the date of this order, Appellant shall file a status report on the automatic stay. |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED ~ This court's June 28, 2021, order is vacated. |
Docket Date | 2021-06-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In light of Appellant’s status report, this case will continue to be stayed. Upon relief from the automatic stay or within 90 days from the date of this order, Appellant shall file a status report in this court. |
Docket Date | 2021-03-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The status report required by this court's January 21, 2021, order is overdue. Appellant shall comply with this court's January 21, 2021, order within fifteen days of the date of this order. |
Docket Date | 2021-03-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PG. 102 OF THE NOA |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ IB PG. 89; MOT. TO WITHDRAW PG. 179; FEE PD TO L.T. |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Classification | NOA Final - County Civil - PIP |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 19-AP-7060 County Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CC-45570 |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS, ESQ., BARBARA E. FOX, ESQ. |
Name | PARK PLACE THERAPY LLC |
Role | Appellee |
Status | Active |
Representations | TIMOTHY A. PATRICK, ESQ. |
Name | A/ A/ O YOANDER CORDOVI - RIVERO |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal, this appeal is dismissed.Appellee's motion for entitlement of attorney's fees is denied. |
Docket Date | 2022-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees-69c ~ Appellee's motion for entitlement of attorney's fees is denied. |
Docket Date | 2022-02-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-02-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT AND RESPONSE TO THIS COURT'S JANUARY 27, 2022 ORDER |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-01-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within fifteen days of the date of this order, Appellant shall supplement the noticeof voluntary dismissal with a status report on whether this appeal is still subject to a stayunder chapter 631. |
Docket Date | 2021-12-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. Appellee(s) shall advise this court within fifteen days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed. |
Docket Date | 2021-11-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-10-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-09-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 15 days from the date of this order, Appellant shall file a status report on the automatic stay. |
Docket Date | 2021-06-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ In light of Appellant’s status report, this case will continue to be stayed. Upon relief from the automatic stay or within 90 days from the date of this order, Appellant shall file a status report in this court. |
Docket Date | 2021-03-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The status report required by this court's February 1, 2021, order is overdue. Appellant shall comply with this court's February 1, 2021, order within fifteen days of the date of this order. |
Docket Date | 2021-03-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Pursuant to the December 16, 2020, order of the circuit court sitting in its appellate capacity, this case is stayed for 90 days from the date of the order. Appellant shall file in this court a status report by March 16, 2021. |
Docket Date | 2021-01-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PG. 119 OF THE NOA |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-01-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PG. 12 OF THE NOA |
On Behalf Of | PARK PLACE THERAPY, LLC |
Docket Date | 2021-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ IB PG. 105; FEE PD TO L.T.; CASE STAYED PG. 121; |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | NOA Final - County Civil - PIP |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-00040 County Court for the Seventeenth Judicial Circuit, Broward County CONO17005565 |
Parties
Name | Lauderdale Chiropractice Center, Inc. |
Role | Appellant |
Status | Active |
Representations | Chad A. Barr |
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Caryn L. Bellus, Barbara Fox |
Name | Hon. John D. Fry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-12 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay. |
Docket Date | 2021-12-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within thirty (30) days from the date of this order, as to the stay. |
Docket Date | 2022-08-22 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2023-01-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Lauderdale Chiropractice Center, Inc. |
Docket Date | 2023-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 10, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-12-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s December 21, 2022 status report. |
Docket Date | 2022-12-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2022-12-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay. |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay. |
Docket Date | 2022-07-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to this court’s June 16, 2022 order. |
Docket Date | 2022-07-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2022-06-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay. |
Docket Date | 2022-05-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2022-04-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay. |
Docket Date | 2022-03-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay. |
Docket Date | 2022-02-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within thirty (30) days from the date of this order, as to the stay. |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-10-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within thirty (30) days from the date of this order, as to the stay. |
Docket Date | 2021-08-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-07-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-06-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-06-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within thirty (30) days from the date of this order, as to the stay. |
Docket Date | 2021-05-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-04-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-03-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellee is directed to file a status report within thirty (30) days from thedate of this order as to the stay. |
Docket Date | 2021-02-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-01-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NO RELATED CASES. |
On Behalf Of | Lauderdale Chiropractice Center, Inc. |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order |
Description | Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order. |
Docket Date | 2021-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lauderdale Chiropractice Center, Inc. |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | NOA Final - County Small Claims - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Osceola County 2016-SC-000204-SP Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-AP-31-AP |
Parties
Name | Roberto Arias, D.C. P.A. |
Role | Appellant |
Status | Active |
Representations | Chad A. Barr, Pete Placencia |
Name | Carmen S. Montes |
Role | Appellant |
Status | Active |
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Barbara Fox, Caryn L. Bellus, John Mollaghan |
Name | Hon. Hal C. Epperson, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT ACCEPTED; APPEAL REMAIN STAYED; AE FILE STATUS REPORT BY 6/1/23 |
Docket Date | 2022-12-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 6/6 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2022-06-17 |
Type | Record |
Subtype | Record on Appeal Sealed |
Description | Sealed Record ~ 8 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE FILE STATUS REPORT BY 12/1; STATUS REPORT ACCEPTED; APPEAL SHALL REMAIN STAYED... |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 12/15 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-12-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE FILE STATUS REPORT BY 6/1/22; STATUS REPORT ACCEPTED; APPEAL REMAINS STAYED |
Docket Date | 2021-12-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 12/2 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-12-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE W/IN 10 DYS FILE STATUS REPORT... |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE FILE STATUS REPORT BY 12/1/21 RE: AUTOMATIC STAY |
Docket Date | 2021-06-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 3/2 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-03-02 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ W/I 10 DAYS |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE FILE STATUS RPT W/IN 10 DAYS |
Docket Date | 2021-02-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORD: IB FILED 8/14/19; M/ATTY FEES FILED 8/14/19; AUTOMATIC STAY ENTERED 2/18/20 |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-02-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ FILED 8/14/19 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-02-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FILED 8/14/19 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COUNTY COURT RECORDS |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/13/18 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET |
On Behalf Of | Clerk Osceola |
Classification | NOA Final - County Small Claims - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Osceola County 2016-SC-205-SP Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-AP-32-AP |
Parties
Name | Roberto Arias, D.C. P.A. |
Role | Appellant |
Status | Active |
Representations | Pete Placencia, Chad A. Barr |
Name | Aida Montes |
Role | Appellant |
Status | Active |
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Jamila Gooden, Yamile Benitez-Torviso, John Mollaghan, Miriam Victorian, Caryn L. Bellus |
Name | Hon. Hal C. Epperson, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-09-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT ACCEPTED; AE BY 3/12/23 FILE SIXTH STATUS REPORT |
Docket Date | 2022-09-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 3/11 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE FILE STATUS REPORT BY 9/12 |
Docket Date | 2022-02-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 8/31/21 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 6 MONTHS FILE STATUS REPORT; 8/31 STATUS REPORT ACCEPTED |
Docket Date | 2021-08-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 2/26 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-02-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 6 MONTHS; STATUS REPORT |
Docket Date | 2021-02-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 2/15 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/10 DAYS, AE TO FILE STATUS REPORT |
Docket Date | 2021-01-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 1/21 ORDER |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ FILED BELOW 8/14/19 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PARTIES FILE STATUS RPT W/IN 10 DAYS |
Docket Date | 2021-01-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORD: IB FILED 8/14/19; 8/14/19 REQUEST FOR OA; NOTICE OF STAY 2/18/20 |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-01-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ FILED 8/14/19 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COUNTY COURT RECORDS |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ PROGRESS DOCKET |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/13/18 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Classification | NOA Final - County Small Claims - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-AP-32-AP County Court for the Ninth Judicial Circuit, Osceola County 2016-SC-205-SP |
Parties
Name | Aida Montes |
Role | Appellant |
Status | Active |
Name | Roberto Arias, D.C. P.A. |
Role | Appellant |
Status | Active |
Representations | PETE PLACENCIA, ESQ., CHAD A. BARR, ESQ. |
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MIRIAM VICTORIAN, ESQ., JOHN MOLLAGHAN, ESQ. |
Name | HON. HAL C. EPPERSON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions are denied as moot. |
View | View File |
Docket Date | 2024-12-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order to File Response |
Description | The appellant shall serve a response to the motion for stay within ten days from the date of this order. |
View | View File |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice |
Description | APPELLEE'S NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | The motion to substitute Florida Insurance Guarantee Association (FIGA) as guarantor for Windhaven Insurance Company as appellee in this appeal is granted. This court notes that all future certificates of service in this appeal should reflect additional service on FIGA at 300 S. Duval Street, Suite 410, Tallahassee FL 32301. The answer brief shall be served within thirty days from the date of this order. |
View | View File |
Docket Date | 2024-08-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | APPELLANT'S MOTION TO SUBSTITUTE FLORIDA INSURANCE GUARANTEE ASSOCIATION AS APPELLEE |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order |
Description | This Court has reviewed FIGA's response dated August 5, 2024. Within ten days of this order, appellant shall move to substitute FIGA into this action. See Fla. R. App. P. 9.360(c)(1). Failure to comply with this Court's order will result in dismissal of this appeal for failure to prosecute. |
View | View File |
Docket Date | 2024-08-06 |
Type | Response |
Subtype | Response |
Description | NONPARTY, FLORIDA INSURANCE GUARANTEE ASSOCIATION'S, RESPONSE TO JULY 24, 2024 COURT ORDER |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | The motion for clarification is granted to the extent that an attorney for Florida Insurance Guaranty Association (FiGA) has been added to the service list for this appeal. Attorney Bellus may clarify within ten days from the date of this order whether she has been retained by FIGA to respond to this court's orders on behalf of FIGA. An attorney for FIGA shall, within ten days from the date of this order, provide this court with a status report to indicate whether FIGA should be substituted as a party or is otherwise proceeding on behalf of Windhaven Insurance Company. |
View | View File |
Docket Date | 2024-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO THIS COURT'S JUNE 25, 2024 COURT ORDER AND/OR MOTION TO CLARIFY ORDER |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Order to File Response |
Description | Within ten days from the date of this order, Florida Insurance Guaranty Association (FIGA) shall file a response to this court's order of April 2, 2024. The response may also address the response filed by counsel on behalf of Windhaven Insurance. |
Docket Date | 2024-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO THE APRIL 2, 2024 COURT ORDER |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, the Florida Insurance Office Guaranty Association or Florida Department of Financial Services, as appropriate, shall respond to address whether this appeal is ready to proceed, the status of the stay in regard to these proceedings, and the necessity of the substitution of any parties as a result of appellee's receivership. |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS UPDATE REPORT |
Docket Date | 2023-09-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Status report due within * days ~ The parties, or any party substituted therefore, shall file a status report to indicate the status of the appeal in regard to the automatic stay within ninety days from the date of this order. |
Docket Date | 2023-07-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order to File Status Report |
Description | Status report due within * days ~ The appellee shall file a status report on the status of the automatic stay in regard to this appeal within 120 days from the date of this order. |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-09-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ STATUS REPORT ACCEPTED; AE BY 3/12/23 FILE SIXTH STATUS REPORT |
Docket Date | 2022-09-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AE CARYN L. BELLUS, ESQ. 60445 PER 3/11 ORDER |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AE FILE STATUS REPORT BY 9/12 |
Docket Date | 2022-02-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AE CARYN L. BELLUS, ESQ. 60445 PER 8/31/21 ORDER |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AA W/IN 6 MONTHS FILE STATUS REPORT; 8/31 STATUS REPORT ACCEPTED |
Docket Date | 2021-08-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AE CARYN L. BELLUS, ESQ. 60445 PER 2/26 ORDER |
Docket Date | 2021-02-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AA W/IN 6 MONTHS; STATUS REPORT |
Docket Date | 2021-02-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AE CARYN L. BELLUS, ESQ. 60445 PER 2/15 ORDER |
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ W/10 DAYS, AE TO FILE STATUS REPORT |
Docket Date | 2021-01-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 1/21 ORDER |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ PARTIES FILE STATUS RPT W/IN 10 DAYS |
Docket Date | 2021-01-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ FILED BELOW 8/14/19 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ FILED 8/14/19 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORD: IB FILED 8/14/19; 8/14/19 REQUEST FOR OA; NOTICE OF STAY 2/18/20 |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COUNTY COURT RECORDS |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/13/18 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Classification | NOA Final - County Small Claims - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-AP-31-AP County Court for the Ninth Judicial Circuit, Osceola County 2016-SC-000204-SP |
Parties
Name | Roberto Arias, D.C. P.A. |
Role | Appellant |
Status | Active |
Representations | CHAD A. BARR, ESQ., PETE PLACENCIA, ESQ. |
Name | Carmen S. Montes |
Role | Appellant |
Status | Active |
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | JOHN MOLLAGHAN, ESQ., BARBARA FOX, ESQ. |
Name | FLORIDA INSURANCE GUARANTY ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | CARYN L. BELLUS, ESQ., Benjamin B. Carter |
Name | HON. HAL C. EPPERSON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions are denied as moot. |
View | View File |
Docket Date | 2024-12-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order to File Response |
Description | The appellant shall serve a response to the motion for stay within ten days from the date of this order. |
View | View File |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice |
Description | APPELLEE'S NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL |
On Behalf Of | FLORIDA INSURANCE GUARANTY ASSOCIATION |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | The motion to substitute Florida Insurance Guarantee Association (FIGA) as guarantor for Windhaven Insurance Company as appellee in this appeal is granted. This court notes that all future certificates of service in this appeal should reflect additional service on FIGA at 300 S. Duval Street, Suite 410, Tallahassee FL 32301. The answer brief shall be served within thirty days from the date of this order. |
View | View File |
Docket Date | 2024-08-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | APPELLANT'S MOTION TO SUBSTITUTE FLORIDA INSURANCE GUARANTEE ASSOCIATION AS APPELLEE |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order |
Description | This Court has reviewed FIGA's response dated August 5, 2024. Within ten days of this order, appellant shall move to substitute FIGA into this action. See Fla. R. App. P. 9.360(c)(1). Failure to comply with this Court's order will result in dismissal of this appeal for failure to prosecute. |
View | View File |
Docket Date | 2024-08-05 |
Type | Response |
Subtype | Response |
Description | NONPARTY, FLORIDA INSURANCE GUARANTEE ASSOCIATION'S, RESPONSE TO JULY 24, 2024 COURT ORDER |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order to File Status Report |
Description | The Court has reviewed the status report filed by appellee dated June 26, 2024, that notes appellee is insolvent and subject to a permanent FIGA stay. This status report is largely identical to prior status reports filed by appellee. Attorney Bellus may clarify within ten days from the date of this order whether she has been retained by FIGA to respond to this court's orders on behalf of FIGA. An attorney for FIGA shall, within ten days from the date of this order, provide this court with a status report to indicate whether FIGA should be substituted as a party or is otherwise proceeding on behalf of Windhaven Insurance Company. |
View | View File |
Docket Date | 2024-06-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order |
Description | Upon consideration of the status report filed March 1, 2024, the status report is accepted the appeal must remain stayed. Appellee must file a status report on or before July 1, 2024, regarding the status of the automatic stay. |
View | View File |
Docket Date | 2024-03-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2023-12-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order - Status Report on Automatic Stay ~ Upon consideration of the status report filed December 1, 2023, the status report is accepted and the appeal must remain stayed. Appellee must file a status report on or before March 1, 2024, regarding the status of the automatic stay. |
Docket Date | 2023-12-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2023-06-30 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order - Status Report on Automatic Stay ~ Upon consideration of the status report filed June 1, 2023, the status report is accepted the appeal must remain stayed. Appellee must file a status report on or before December 1, 2023, regarding the status of the automatic stay. |
Docket Date | 2023-06-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ STATUS REPORT ACCEPTED; APPEAL REMAIN STAYED; AE FILE STATUS REPORT BY 6/1/23 |
Docket Date | 2022-12-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AE CARYN L. BELLUS, ESQ. 60445 PER 6/6 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2022-06-17 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 8 PAGES |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AE FILE STATUS REPORT BY 12/1; STATUS REPORT ACCEPTED; APPEAL SHALL REMAIN STAYED... |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AE CARYN L. BELLUS, ESQ. 60445 PER 12/15 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-12-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AE FILE STATUS REPORT BY 6/1/22; STATUS REPORT ACCEPTED; APPEAL REMAINS STAYED |
Docket Date | 2021-12-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 12/2 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-12-02 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AE W/IN 10 DYS FILE STATUS REPORT... |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AE FILE STATUS REPORT BY 12/1/21 RE: AUTOMATIC STAY |
Docket Date | 2021-06-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 3/2 ORDER |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2021-03-02 |
Type | Order |
Subtype | Order |
Description | ORD-AMENDED ORDER ~ W/I 10 DAYS |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AE FILE STATUS RPT W/IN 10 DAYS |
Docket Date | 2021-02-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORD: IB FILED 8/14/19; M/ATTY FEES FILED 8/14/19; AUTOMATIC STAY ENTERED 2/18/20 |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2021-02-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FILED 8/14/19 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-02-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ FILED 8/14/19 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Roberto Arias, D.C. P.A. |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COUNTY COURT RECORDS |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/13/18 |
On Behalf Of | Roberto Arias, D.C. P.A. |
Classification | NOA Final - County Small Claims - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 19-11698 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-345 AP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS |
Name | PROFESSIONAL MEDICAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Armando A. Brana |
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 | 2021-02-09 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that 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 | 2021-02-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is requested to file a status report as to the stay entered on February 19, 2020, within ten (10) days from the date of this Order. |
Docket Date | 2021-01-07 |
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 January 17, 2020. |
Docket Date | 2021-02-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-02-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING IN RESPONSE TO THISCOURT'S ORDER DATED JANUARY 7, 2021 |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-07 |
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 | 2021-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ All case documents. |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 15-9691 CC Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-346 AP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS, Barbara E. Fox |
Name | LAUDERDALE CHIROMED CENTER, CORP. |
Role | Appellee |
Status | Active |
Representations | ZACHARY A. HICKS |
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 | 2022-03-23 |
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 | 2022-03-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-03-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-03-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-03-10 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to comply with this Court's January 27, 2021, and February 22, 2022, Orders. |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is ordered to file a further status report in this cause within ten (10) days from the date from this Order. |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days from the date from this Order. |
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is requested to file a status report as to the automatic stay entered on February 19, 2020, within ten (10) days from the date from this Order. |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ All case documents |
On Behalf Of | LAUDERDALE CHIROMED CENTER, CORP. |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ROA |
On Behalf Of | LAUDERDALE CHIROMED CENTER, CORP. |
Docket Date | 2021-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
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 16-2001 SP County Court for the Eleventh Judicial Circuit, Miami-Dade County 18-313 AP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS |
Name | HANDS PROFESSIONAL CENTER, CORP. |
Role | Appellee |
Status | Active |
Representations | JOSE R. IGLESIA, Amado Alan Alvarez, Jason B. Giller |
Name | YASMANI RODRIGUEZ |
Role | Appellee |
Status | Active |
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 | 2021-02-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-09 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that 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 | 2021-02-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-02-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days from the date from this Order. |
Docket Date | 2021-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is requested to file a status report within ten (10) days from the date from this Order as to the automatic stay. |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Cover Sheet ~ NOA |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Classification | NOA Final - County Civil - PIP |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 17-CC-17977 County Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CA-1986 |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael A. Rosenberg, Esq., PETER D. WEINSTEIN, ESQ., JAMILA G. GOODEN, ESQ. |
Name | A/ A/ O ROSA J. GUERRERO |
Role | Appellee |
Status | Active |
Name | FLORIDA PAIN AND WELLNESS CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN MOLLAGHAN, ESQ., TIMOTHY A. PATRICK, ESQ., BIRDY V. VANASUPA, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | v.d.; pending AE fee motion ~ Florida Department of Financial Services, Division of Rehabilitation andLiquidation, as Receiver of Windhaven Insurance Company has filed a notice ofvoluntary dismissal. Appellee previously filed a motion for attorney's fees, whichprevents this court from closing this appeal until it has been decided. Appellee shalladvise this court within ten days whether a ruling on the motion for attorney's fees issought. If sought, Appellee shall set forth the legal basis for a fee award in light of thereceivership. Absent a timely response by Appellee, the motion will be denied and theappeal will be dismissed. |
Docket Date | 2021-06-02 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, the parties shall file a status report on the stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2021-01-08 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as Appellee's counsel filed by attorneys Kristin A. Norse, Stuart C. Markman, and Jared M. Krukar of Kynes, Markman & Felman, P.A., is granted. Attorneys Norse, Markman, and Krukar, and Kynes, Markman & Felman, P.A., are relieved of further appellate responsibilities. Attorney Timothy A. Patrick remains counsel of record for the Appellee. Appellee shall file a status report on the stay imposed pursuant to section 631.041(1) within sixty days of the date of this order.**MOTION CAN BE FOUND ON PAGE 365 OF THE NOA TRANSMISSION** |
Docket Date | 2021-06-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-06-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The parties have not complied with this court's May 19, 2021, and June 2, 2021, orders. Within ten days from the date of this order, Appellant shall file a status report on the stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2023-07-31 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-07-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2023-06-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ The motion for order discharging counsel for the appellant filed by attorney Michael A. Rosenberg and the law firm of Cole, Scott, & Kissane, PA, is denied. However, Attorney Rosenberg and Cole, Scott, & Kissane, PA, are relieved of the duty to continue to provide status reports in this case. Attorney Jamila G. Gooden and the Department of Financial Services Division of Rehabilitation and Liquidation are requested to provide status reports on the stay imposed by section 631.041(1), Florida Statutes. Attorney Gooden and the Department are requested to file a status report within 30 days of the date of this order. |
Docket Date | 2023-05-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION FOR ORDER DISCHARGING MICHAEL A. ROSENBERG, ESQ. AND COLE, SCOTT, & KISSANE, PA AS APPELLATE COUNSEL FOR THE APPELLANT |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2023-03-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ IN RESPONSE TOCOURT'S MARCH 13, 2023, ORDER |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within ten days from the date of this order, the parties shall file a status report onthe stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2022-12-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT IN RESPONSE TO COURT'S NOVEMBER 28, 2022, ORDER |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, the parties shall file a status report on the stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2022-08-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RESPONSE TO COURT'S AUGUST 8, 2022 STATUS ORDER |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-08-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, the parties shall file a status report on the stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2022-04-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO COURT'S APRIL 19, 2022 STATUS ORDER |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, the parties shall file a status report onthe stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2022-01-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RESPONSE TO COURT¿S JANUARY 4, 2022 STATUS ORDER |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-01-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, the parties shall file a status report onthe stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2021-09-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, the parties shall file a status report on the stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorneys Peter D. Weinstein and Michael A. Rosenberg are substituted as Appellant's counsel of record and Attorney Thomas L. Hunker is relieved of further appellate responsibilities. |
Docket Date | 2021-07-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-06-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RESPONSE TO COURT'S JUNE 16, 2021 STATUS ORDER |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-05-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, Appellee shall file a status report on the stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, Appellee shall file a status report on the stay imposed pursuant to section 631.041(1), Florida Statutes. |
Docket Date | 2021-03-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RESPONSE TO COURT'S MARCH 16, 2021 STATUS ORDER |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-01-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SEE PAGE 322 OF THE NOTICE OF APPEAL |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ IB PG. 251; AB PG. 292; FEE PAID L.T.; AE FEE MOTION PG. 322; NOTICE OF AUTO STAY PG. 326; PENDING MOTION TO WITHDRAW PG. 365 |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-26348 |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | MATTHEW C. SCARBOROUGH, MICHAEL R. SIMONS |
Name | Yadira Osuna Nodarse |
Role | Appellee |
Status | Active |
Representations | Amado Alan Alvarez |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-10-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2019-10-14 |
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 October 24, 2019. |
Docket Date | 2019-10-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2019-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502015CA013331 |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Barbara Fox, Caryn L. Bellus |
Name | VICTORIA WESLEY |
Role | Appellee |
Status | Active |
Representations | Olivia Liggio, Jeffrey M. Liggio, Gabriel Sanchez, Geoff S. Stahl |
Name | Hon. Susan R. Lubitz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 18, 2020 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s August 24, 2020 motion to extend stay and August 27, 2020 motion for leave to file reply are denied as moot. Further,ORDERED that appellee’s September 2, 2020 amended motion to dismiss is denied as moot. |
Docket Date | 2020-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2020-09-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that the Florida Department of Financial Services, Division of Rehabilitation and Liquidation is directed to respond, within fifteen (15) days from the date of this order, to appellee’s September 2, 2020 amended motion to dismiss. |
Docket Date | 2020-09-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ **AMENDED** |
On Behalf Of | VICTORIA WESLEY |
Docket Date | 2020-08-31 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2020-08-27 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2020-08-25 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | VICTORIA WESLEY |
Docket Date | 2020-08-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2020-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | VICTORIA WESLEY |
Docket Date | 2020-08-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ ***SEE AMENDED MOTION*** |
On Behalf Of | VICTORIA WESLEY |
Docket Date | 2020-06-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2020-04-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2020-04-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report pursuant to this court’s December 24, 2019 order within ten (10) days from the date of this order. |
Docket Date | 2020-02-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ FOR MANDATORY STAY OF PROCEEDINGS |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ Upon consideration of the December 17, 2019 notice, it is ORDERED that the above-styled appeal is stayed. The Florida Department of Financial Services, Division of Rehabilitation and Liquidation shall notify this court, within sixty (60) days from the date of this order and then every sixty (60) days thereafter, as to whether the appeal can proceed. |
Docket Date | 2019-12-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF REHABILITATION FILING AND IMPOSITION OF AUTOMATIC STAY PURSUANT TO SECTION 631.041, Fla. Stat. |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/26/19 |
Docket Date | 2019-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2019-09-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 751 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILING FEE ATTACHED |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2019-07-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Windhaven Insurance Company |
Docket Date | 2019-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-9560 |
Parties
Name | WINDHAVEN MANAGERS, INC. |
Role | Appellant |
Status | Active |
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | WINDHAVEN UNDERWRITERS, LLC |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS |
Name | MICHAEL C. MIKICIUK |
Role | Appellant |
Status | Active |
Name | DR. SMITH JOSEPH |
Role | Appellee |
Status | Active |
Representations | Amado Alan Alvarez, CHARLES J. GRIMSLEY, IBRAHIM REYES GANDARA, NEIL M. GONZALEZ, Kenneth B. Schurr, MARLENE S. REISS |
Name | UNIVERSAL MEDICAL CENTRE, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-14 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification (OG54) ~ Upon consideration, of Petitioner¿s Motion for Clarification and/or Rehearing as to Order on Appellate Attorney¿s fees, we grant the motion for clarification, vacate the order entered on July 16, 2014, and issue the following in its stead:Upon consideration of the motion for appellate attorney¿s fees filed by respondents, it is ordered that said motion is granted conditioned on respondents being the prevailing parties at the conclusion of the case.SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur. |
Docket Date | 2014-07-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ and/or rehearing as to order on aa attorney's fees |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2014-07-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by respondents, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur. |
Docket Date | 2014-07-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-07-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-07-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-07-09 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal is recognized by the Court, and this petition for writ of common law certiorari is hereby dismissed. |
Docket Date | 2014-06-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2014-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ 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 thirty (30) days from the date of this order. No further extensions will be allowed. |
Docket Date | 2014-05-28 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2014-04-29 |
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 thirty (30) days from the date of this order. |
Docket Date | 2014-04-25 |
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 | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2014-04-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2014-04-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent¿s motion for extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. No further extensions will be allowed. |
Docket Date | 2014-04-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2014-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order. |
Docket Date | 2014-03-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2014-03-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2014-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this order. |
Docket Date | 2014-03-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2014-03-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2014-03-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2014-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 6, 2014. |
Docket Date | 2014-02-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to petition for writ of certiorari. |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2014-02-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, respondents¿ motion to dismiss the appeal is hereby denied. Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur. |
Docket Date | 2014-01-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to rs motion to dismiss |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2014-01-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondents¿ motion for order of referal to mediaiton is hereby denied. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur. |
Docket Date | 2014-01-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2014-01-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ petitioner's objection to respondent motion for order of referral to mediation. |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2014-01-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for order of referal to mediation |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2013-12-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 20, 2014. |
Docket Date | 2013-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners 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 petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 26, 2013. |
Docket Date | 2013-12-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DR. SMITH JOSEPH |
Docket Date | 2013-12-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2013-12-10 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, petitioners¿ emergency motion to stay pending review is granted, and the trial court¿s order of November 13, 2013 is hereby stayed pending further order of this Court. Respondents are ordered to file a response within ten (10) days from the date of this order to the petition for writ of common law certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2013-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2013-12-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2013-12-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2013-12-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | WINDHAVEN UNDERWRITERS, LLC |
Docket Date | 2013-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-09-03 |
ANNUAL REPORT | 2014-03-17 |
Amendment | 2014-03-03 |
Amendment | 2013-10-24 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State