Search icon

GABLES INSURANCE RECOVERY, INC.

Headquarter

Company Details

Entity Name: GABLES INSURANCE RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P06000031284
FEI/EIN Number 562564504
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 Company Name Company Number State
Headquarter of GABLES INSURANCE RECOVERY, INC., COLORADO 20181737601 COLORADO
Headquarter of GABLES INSURANCE RECOVERY, INC., CONNECTICUT 1238788 CONNECTICUT

Agent

Name Role Address
PELIER ROBERT N Agent 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Director

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

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 No data 4649 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33146
G16000106935 GABLES GRP. EXPIRED 2016-09-29 2021-12-31 No data 4649 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33146
G15000081844 GABLES MEDICAL REVIEW ACTIVE 2015-08-07 2025-12-31 No data 4649 PONCE DE LEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33146
G14000001626 GABLES COLLECTION SERVICES EXPIRED 2014-01-06 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2012-03-29 4649 PONCE DE LEON BLVD., 301, CORAL GABLES, FL 33146 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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
GABLES INSURANCE RECOVERY, INC., A/A/O MARIA FONSECA LOPEZ, VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2021-0040 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
14-1272 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-143 AP

Parties

Name GABLES INSURANCE RECOVERY, INC.
Role Appellant
Status Active
Representations ROBERT N. PELIER, G. Bart Billbrough, ADRIANA DE ARMAS
Name MARIA FONSECA LOPEZ
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand, PAULA E. FERRIS
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for an Extension of Time to file post-opinion motions is granted to and including July 24, 2021.
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S AGREED MOTION FOR ANEXTENSION OF TIME FOR POST OPINION MOTIONS
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for an Extension of Time to file post-opinion motions is granted to and including July 9, 2021.
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S AGREED MOTION FOR ANEXTENSION OF TIME FOR POST OPINION MOTIONS
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, conditioned upon the trial court determining the validity of Appellee’s proposal for settlement. Appellant’s Motion for an Award of Appellate Attorneys Fees and Costs is hereby denied.
Docket Date 2021-05-21
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 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SAMENDED NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of GABLES INSURANCE RECOVERY, INC.
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 United Automobile Insurance Company
Docket Date 2021-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-06
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
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.
STAR CASUALTY INSURANCE COMPANY, VS GABLES INSURANCE RECOVERY, INC., A/A/O ANA MARIA CORREA, 3D2021-0033 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
10-11718 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-63 AP

Parties

Name STAR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations LAURENCE CANCEL, SUSAN STEAKLEY, Michael A. Rosenberg, Thomas L. Hunker
Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations AIMEE A. GUNNELLS, 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 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 2021-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-06
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 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including July 5, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-04-07
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 Notice of Agreed Extension of Time for Service of Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including May 5, 2021, 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 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 04/05/2021
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 03/15/2021
Docket Date 2021-02-22
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 2021-02-10
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 2021-01-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE FOR PURPOSES 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 on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 2/09/2021
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 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
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 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-06
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
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.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS GABLES INSURANCE RECOVERY, INC., A/A/O JOSE SEOTA, 3D2021-0010 2021-01-05 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
08-4741 CC

Parties

Name JOSE SEOTA
Role Appellee
Status Active
Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations DAGMAR LLAUDY, G. Bart Billbrough, Geoffrey B. Marks
Name Hon. Gina Beovides
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 Paulo R. Lima, MARC S. BUSCHMAN, Elizabeth K. Russo

Docket Entries

Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-15
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 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-05-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-01-05
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
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 2021-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
GABLES INSURANCE RECOVERY, INC., A/A/O ALBERTO GALVEZ, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0009 2021-01-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-417 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-20035 SP

Parties

Name GABLES INSURANCE RECOVERY, INC.
Role Appellant
Status Active
Representations ADRIANA DE ARMAS, G. Bart Billbrough
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations BRETT J. MILLER, KIRWAN SPELLACY & DANNER, P.A., KENNETH P. HAZOURI
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-04
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" TUESDAY, APRIL 19, 2022, at 10:30 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 2022-02-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 19, 2022, at 9:30 A.M, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. 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. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-01-05
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-05-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for an Award of Appellate Attorneys Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2022-04-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TORESET ORAL ARGUMENT
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-20
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 havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
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 July 14, 2021, is recognized by the Court.
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 2021-01-18
Type Response
Subtype Response
Description RESPONSE ~ JOINT NOTICE OF RESPONSE TO COURT ORDERREGARDING NOTICE OF RELATED CASESAND/OR SAME OR SIMILAR ISSUES
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2021-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 16, 2021.
Docket Date 2022-03-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Reset/Continuance of O/A denied (OD55) ~ Upon consideration, Appellant’s Unopposed Motion to Reset Oral Argument is hereby denied without prejudice to the submission of a new request, at least two (2) days prior to oral argument, if counsel is actually selected to serve on the jury, and attaches proof thereof.
STATE FARM FIRE & CASUALTY COMPANY, VS GABLES INSURANCE RECOVERY, etc., 3D2018-1732 2018-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-55

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3478

Parties

Name STATE FARM FIRE & CASUALTY COMPANY
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, William S. Gutek, IV
Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations THOMAS R. POOLE, G. Bart Billbrough
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Hon. Mindy S. Glazer
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, this Court’s order of August 29, 2018 is hereby vacated and the petition for writ of certiorari is reinstated for the sole purpose of granting and remanding respondent’s motion for appellate attorney’s fees.
Docket Date 2018-10-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. Upon consideration of respondent’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-20
Type Response
Subtype Reply
Description REPLY ~ Memorandum of Law in Support of Its Motion for Appellate Attorneys Fees and Pursuant to this Court's Order
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
Docket Date 2018-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner shall, within ten (10) days, serve a response to respondent’s motion for attorney’s fees, addressing the merits of the motion as well as whether this Court has jurisdiction to rule upon a motion for appellate attorney’s fees after entry of an order of dismissal pursuant to a notice of voluntary dismissal. Respondent may file a reply within five (5) days of service of the response to the motion.
Docket Date 2018-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ [Vacated 10/9/18] ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2018-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 10/9/18
Docket Date 2018-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
Docket Date 2018-08-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of the response.
Docket Date 2018-08-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-08-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
GABLES INSURANCE RECOVERY, INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2015-2320 2015-10-08 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
14-12500

Parties

Name GABLES INSURANCE RECOVERY, INC.
Role Appellant
Status Active
Representations G. Bart Billbrough, ROBERT N. PELIER
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations DANIEL R. LAZARO, Jonathan D. Franklin
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 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for post opinion motion practice
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2019-07-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-02-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-01-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2019-01-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing, clarification, and certification of question of great public importance is hereby denied. ROTHENBERG, C.J., and SALTER and LUCK, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to rehearing, rehearing en banc
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee’s unopposed motion for relief from the deadline for its responses to appellants’ post-motions for rehearing and for an extension to file its responses is hereby granted as sought in appellee’s supplemental request, to and including December 14, 2018.
Docket Date 2018-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ supplement to its unopposed motion for relief from the deadline for its response to Gables' post ruling motions for rehearing and for eot to file its response
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for relief from the deadline for its responses to Gables Post-ruling Motions for rehearing; and for eot to file its responses
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ unopposed motion for a second extension of time within which to file and serve post-opinion motions in these consolidated cases is granted in part and denied in part. Appellants shall have until December 3, 2018 within which to file and serve any such motions, and any response to such motions shall be filed and served on or before December 10, 2018.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for post opinion motion pratice
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ unopposed motion for extension of time for post-opinion motion is granted to and including November 26, 2018.
Docket Date 2018-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for post opinion motion practice
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ corrected unopposed motion for extension of time to file post-opinion motion is granted to and including October 25, 2018.
Docket Date 2018-09-27
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 GABLES INSURANCE RECOVERY, INC.
Docket Date 2018-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant Gables Insurance Recovery, Inc. a/a/o Christopher Difilippi’s motion for appellate attorney’s fees filed in 3D16-87, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to it ultimately prevailing in the case. Appellee’s motion for appellate attorney’s fees filed in 3D16-87 is hereby denied. Appellant Gables Insurance Recovery, Inc. a/a/o Ethel Matusow’s motion for appellate attorney’s fees filed in 3D15-2320 is hereby denied.
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2018-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above-styled appeals are hereby consolidated under 3D16-87. The consolidated appeals are rescheduled for oral argument on Tuesday, September 26, 2017 at 9:30 o’clock A.M. The parties will be allowed ten (10) minutes per side to present their arguments.
Docket Date 2017-09-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above-styled appeals are hereby consolidated under 3D16-87. The consolidated appeals are rescheduled for oral argument on Tuesday, September 27, 2017 at 9:30 o’clock A.M. The parties will be allowed ten (10) minutes per side to present their arguments.
Docket Date 2017-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Oral argument scheduled for Tuesday, September 12, 2017 is cancelled. The parties will be notified at a later date whether oral argument will be rescheduled in this case.
Docket Date 2017-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB -15 days to 8/10/17
Docket Date 2017-07-25
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 2017-07-10
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 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 7/26/17.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/16/17
Docket Date 2017-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2017-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/17/17
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2017-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/17/17
Docket Date 2017-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/16/17
Docket Date 2017-01-31
Type Response
Subtype Response
Description RESPONSE ~ and opposition to AA's motion for appellate attorney fees.
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2017-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 19, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including January 20, 2017, 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 2016-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/16
Docket Date 2016-11-17
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 2016-10-20
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 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for clarification of this Court¿s review of the motion to consolidate is granted. Following review of appellant¿s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/20/16
Docket Date 2016-10-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of this court's review of the motion to consolidate filed by aa un Jan 2016.
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-01-11
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2016-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/29/16
Docket Date 2015-12-10
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 2015-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-10-16
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 26, 2015.
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GABLES INSURANCE RECOVERY, INC.
UNITED AUTOMOBILE INSURANCE COMPANY, VS GABLES INSURANCE RECOVERY a/a/o MARIA CABEZAS, 3D2011-2180 2011-08-18 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
10301

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-301

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas L. Hunker
Name GABLES INSURANCE RECOVERY, INC.
Role Appellee
Status Active
Representations ANTHONY L. TOLGYESI, G. Bart Billbrough
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2012-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for an order on attorney's fees motion
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2011-12-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-12-02
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-11-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of United Automobile Insurance Company
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including November 18, 2011.
Docket Date 2011-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE G. Bart Billbrough AE Anthony Tolgyesi AA Thomas L. Hunker 38325
Docket Date 2011-10-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of United Automobile Insurance Company
Docket Date 2011-10-17
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2011-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2011-10-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2011-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 12, 2011.
Docket Date 2011-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2011-09-12
Type Response
Subtype Response
Description RESPONSE ~ to rs's motion for an award of attorney fees
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2011-08-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2011-08-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2011-08-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of United Automobile Insurance Company
Docket Date 2011-08-18
Type Record
Subtype Appendix
Description Appendix ~ filed with the petition
On Behalf Of United Automobile Insurance Company
Docket Date 2011-08-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2011-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State