Search icon

GABLES INSURANCE RECOVERY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GABLES INSURANCE RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES INSURANCE RECOVERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: P06000031284
FEI/EIN Number 562564504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4649 PONCE DE LEON BLVD., 301, CORAL GABLES, FL, 33146, US
Mail Address: 4649 PONCE DE LEON BLVD., 301, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20181737601
State:
COLORADO
Type:
Headquarter of
Company Number:
1238788
State:
CONNECTICUT

Key Officers & Management

Name Role Address
PLANA CARLOS Director 4649 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL, 33146
PELIER ROBERT N Director 4649 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33146
PELIER ROBERT N Agent 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106930 GABLES MEDICAL BILLING EXPIRED 2016-09-29 2021-12-31 - 4649 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33146
G16000106935 GABLES GRP. EXPIRED 2016-09-29 2021-12-31 - 4649 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33146
G15000081844 GABLES MEDICAL REVIEW ACTIVE 2015-08-07 2025-12-31 - 4649 PONCE DE LEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33146
G14000001626 GABLES COLLECTION SERVICES EXPIRED 2014-01-06 2019-12-31 - 4649 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 4649 PONCE DE LEON BLVD., 301, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2012-03-29 4649 PONCE DE LEON BLVD., 301, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS GABLES INSURANCE RECOVERY, INC., a/a/o JOSE RAMOS, 3D2022-0139 2022-01-21 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
08-12849 CC

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations ROBERT N. PELIER, YVETTE E. BLACKWELL-GOMEZ, G. Bart Billbrough, Amado Alan Alvarez
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including October 31, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF OF APPELLANT
On Behalf Of United Automobile Insurance Company
Docket Date 2022-09-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on August 31, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ NOTICE OF FILING ANDMOTION TO SUPPLEMENT THE RECORD
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Withdrawal of Motion to Compel Court Reporter to Produce Transcripts is noted. The Court's August 3, 2022, Order is hereby withdrawn. Appellant's Motion for Extension of Time to File Initial Brief is granted to and including thirty (30) days from the filing of the transcripts.
Docket Date 2022-08-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION TO COMPEL COURT REPORTER TO PRODUCE TRANSCRIPTS AND AMENDED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF OF APPELLANT
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Universal Court Reporting, Inc. is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Compel.
Docket Date 2022-07-29
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL COURT REPORTER TO PRODUCE TRANSCRIPTS AND MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF OF APPELLANT
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/01/2022
Docket Date 2022-04-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPTS
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-04-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/31/2022
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY, VS GABLES INSURANCE RECOVERY, INC., a/a/o ROBERTO SANCHEZ, 3D2021-2252 2021-11-18 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
15-124 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations ROBERT N. PELIER, G. Bart Billbrough
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Upon Consideration Ext-gr Ans. Brief/NFE (OG02C) ~ Upon consideration, Appellee’s Motion for Extension of Time to file the answer brief is granted to and including October 21, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOREXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/06/2022
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/19/2022
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/21/2022
Docket Date 2022-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on May 9, 2022, is granted, and the record on appeal is supplemented to include the transcript and documents that are attached to said Motion.
Docket Date 2022-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/27/2022
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/28/2022
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee or an appeal is due.
Docket Date 2021-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
STAR CASUALTY INSURANCE COMPANY, VS GABLES INSURANCE RECOVERY, INC., A/A/O ANA MARIA CORREA, 3D2021-0377 2021-01-21 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
10-11718 SP

Parties

Name STAR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations LAURENCE CANCEL, SUSAN STEAKLEY, Thomas L. Hunker, JILL CARABOTTA, Virginia Ashley Paxton, Michael A. Rosenberg
Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations G. Bart Billbrough, ADRIANA DE ARMAS
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motions for Attorney’s Fees, it is ordered that said Motions are granted, conditioned upon Appellant prevailing in the action below, and upon the trial court finding a valid, and enforceable, proposal for settlement. Appellee’s Motions for an Award of Appellate Attorney Fees are hereby denied.
Docket Date 2022-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 3/18/2022
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ANAWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on January 18, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AN AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR AN AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including January 18, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/29/2021
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/29/2021
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-08-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT, STAR CASUALTY INSURANCE COMPANY'S AMENDEDNOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREEDEXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 60 days to 10/29/21
Docket Date 2021-07-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Motion for Order Substituting Counsel, filed on July 14, 2021, is granted as stated in the Motion.
Docket Date 2021-07-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ MOTION FOR ORDER SUBSTITUTING COUNSEL
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/02/2021
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/31/2021
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/29/21
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response to the Court’s January 25, 2021, Order to Show Cause is noted. Upon consideration of Appellant’s Motion to Consolidate for Purposes of Issuance of an Opinion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDERTO SHOW CAUSE ON CONSOLIDATION
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order on Defendant's Motion for Rehearing entered January 28, 2021
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE FORPURPOSES OF ISSUANCE OF AN OPINION
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-01-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCEWITH ORDER TO SHOW CAUSE
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2021-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GABLES INSURANCE RECOVERY, INC.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS GABLES INSURANCE RECOVERY, INC., A/A/O LISSETTE J. GUTIERREZ, 3D2021-0076 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
19-342 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1677 SP

Parties

Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations G. Bart Billbrough, ADRIANA DE ARMAS
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, Christopher L. Kirwan, RYAN SMITH

Docket Entries

Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-08-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellee's Motion for Stay is granted, and the appellate proceedings are hereby stayed for a period of forty-five (45) days from the date of this Order. Appellant is ordered to file a status report within forty-five (45) days from the date of this Order. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND MOTION FOR STAY
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-07-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Motion for Order Substituting Counsel, filed on July 14, 2021, is granted as stated in the Motion. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-07-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ MOTION FOR ORDER SUBSTITUTING COUNSEL
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, JULY 7, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT'S AMENDED NOTICE OF RELATED CASES
On Behalf Of State Farm Mutual Automobile 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 2021-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
STAR CASUALTY INSURANCE COMPANY, VS GABLES INSURANCE RECOVERY, INC., A/A/O JESUS PORTAL, 3D2021-0064 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
19-286 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-15721 SP

Parties

Name STAR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas L. Hunker, Virginia Ashley Paxton
Name JESUS PORTAL
Role Appellee
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations ADRIANA DE ARMAS, SUSAN STEAKLEY, G. Bart Billbrough, JILL CARABOTTA

Docket Entries

Docket Date 2021-09-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response in Opposition to Appellant’s Motion for Leave to File Amended Notice of Supplemental Authority is noted. Upon consideration, Appellant’s Motion for Leave to File Amended Notice of Supplemental Authority is hereby denied as moot.
Docket Date 2021-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant's Response to Appellee's Motion for Rehearing, filed on September 30, 2021, is noted. Appellee's Response in Opposition to Appellant's Motion for Clarification, Rehearing, Rehearing En Banc, or Certification, filed on October 8, 2021, is also noted.Upon consideration, Appellant's Motion for Clarification, Rehearing, or Certification is hereby denied. Upon consideration, Appellee's Motion for Rehearing is hereby denied. EMAS, LOGUE and SCALES, JJ., concur. Appellant's Motion for Rehearing En Banc is denied.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR CLARIFICATION,REHEARING, REHEARING EN BANC, OR CERTIFICATION
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-09-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION FOR LEAVE TO FILEAMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILEAMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-08-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court's own motion, Appellant's Notice of Supplemental Authority is hereby stricken as unauthorized. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2021-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ See order issued on 8-23-21/Notice of Supplemental Authority stricken.
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Motion for Order Substituting Counsel, filed on July 14, 2021, is granted as stated in the Motion.
Docket Date 2021-07-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-07-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Notice of Substitution of Counsel filed June 30, 2021, is recognized by the Court.
Docket Date 2021-06-30
Type Notice
Subtype Notice
Description Notice ~ Notice of Substitution of Counsel
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-06-09
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, AUGUST 18, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to file the reply brief is granted to and including February 22, 2021, with no further extensions allowed.
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STAR CASUALTY 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 Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of STAR CASUALTY INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131505.00
Total Face Value Of Loan:
131505.08
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161000.00
Total Face Value Of Loan:
161000.00

Trademarks

Serial Number:
86736769
Mark:
GABLES INSURANCE RECOVERY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2015-08-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GABLES INSURANCE RECOVERY

Goods And Services

For:
Assessing insurance claims for purposes of claims recovery and collection of delinquent claims payments
First Use:
2006-03-02
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161000
Current Approval Amount:
161000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162729.1
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131505
Current Approval Amount:
131505.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133526.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State