Search icon

WINDHAVEN INSURANCE COMPANY

Company Details

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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER, STATE OF FLORIDA Agent DIVISION OF LEGAL SERVICE OF PROCESS SECTI, TALLAHASSEE, FL, 32314

Chief Executive Officer

Name Role Address
WHITED JIMMY E Chief Executive Officer FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303

Chief Financial Officer

Name Role Address
ROSILIER JOHN Chief Financial Officer FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303

Director

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

President

Name Role Address
TURNER BEN President FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
WINDHAVEN INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., 3D2021-0555 2021-02-19 Closed
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
19-320 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12784 SP

Parties

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
WINDHAVEN INSURANCE COMPANY, VS MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC., A/A/O RAQUEL MEDRANO, 3D2021-0557 2021-02-18 Closed
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
WINDHAVEN INSURANCE COMPANY, VS MEDICAL WELLNESS SERVICES, INC., A/A/O BEATRIZ VILLAVICENCIO, 3D2021-0559 2021-02-18 Closed
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
WINDHAVEN INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., 3D2021-0553 2021-02-18 Closed
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.
WINDHAVEN INSURANCE COMPANY, VS HIALEAH DIAGNOSTIC, INC., A/A/O BEATRIZ CASTRO, 3D2021-0556 2021-02-18 Closed
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.
LESS INSTITUTE CLINICAL, PLLC Patient: AUDREANNA LEWIS VS WINDHAVEN INSURANCE COMPANY 4D2021-0239 2021-01-12 Closed
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
WINDHAVEN INSURANCE COMPANY VS REGIONS ALL CARE HEALTH CENTER, LLC, A/ A/ O HERVE ALINDOR 2D2021-0167 2021-01-12 Closed
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
WINDHAVEN INSURANCE COMPANY VS PARK PLACE THERAPY, LLC., A/ A/ O YOANDER CORDOVI - RIVERO 2D2021-0168 2021-01-12 Closed
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
LAUDERDALE CHIROPRACTICE CENTER, INC. VS WINDHAVEN INSURANCE COMPANY 4D2021-0174 2021-01-11 Closed
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
ROBERTO ARIAS, D.C. P.A. A/A/O CARMEN S. MONTES VS WINDHAVEN INSURANCE COMPANY 5D2021-0105 2021-01-08 Closed
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
ROBERTO ARIAS, D.C. P.A. A/A/O AIDA MONTES VS WINDHAVEN INSURANCE COMPANY 5D2021-0107 2021-01-08 Closed
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.
ROBERTO ARIAS, D.C. P.A. A/A/O AIDA MONTES , Appellant(s) v. FLORIDA INSURANCE GUARANTEE ASSOCIATION, Appellee(s). 6D2023-1122 2021-01-08 Closed
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.
ROBERTO ARIAS, D.C. P.A. A/A/O CARMEN S. MONTES, Appellant v. FLORIDA INSURANCE GUARANTEE ASSOCIATION, Appellee. 6D2023-1121 2021-01-08 Closed
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.
WINDHAVEN INSURANCE COMPANY, VS PROFESSIONAL MEDICAL GROUP, INC., ETC., 3D2021-0077 2021-01-07 Closed
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
WINDHAVEN INSURANCE COMPANY, VS LAUDERDALE CHIROMED CENTER, CORP., etc., 3D2021-0078 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9691 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.
WINDHAVEN INSURANCE COMPANY VS HANDS PROFESSIONAL CENTER CORP. (A/A/O YASMANI RODRIGUEZ), 3D2021-0023 2021-01-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
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
WINDHAVEN INSURANCE COMPANY VS FLORIDA PAIN AND WELLNESS CENTER, INC., A/ A/ O ROSA J. GUERRERO 2D2021-0027 2021-01-06 Closed
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
WINDHAVEN INSURANCE COMPANY, VS YADIRA OSUNA NODARSE, et al., 3D2019-1927 2019-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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.
WINDHAVEN INSURANCE COMPANY VS VICTORIA ANN WESLEY 4D2019-2279 2019-07-19 Closed
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
WINDHAVEN INSURANCE COMPANY, et al., VS UNIVERSAL MEDICAL CENTRE, P.A., et al., 3D2013-3086 2013-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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

Documents

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