Search icon

THE RESPONSIVE AUTO INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE RESPONSIVE AUTO INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RESPONSIVE AUTO INSURANCE COMPANY 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: 15 Feb 2008 (17 years ago)
Document Number: P08000017331
FEI/EIN Number 261972448

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

Address: 8151 PETERS ROAD, PLANTATION, FL, 33324, US
Mail Address: 8151 PETERS ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE CHIEF FINANCIAL OFFICER OF THE STATE Agent 200 EAST GAINES ST, TALLAHASSEE, FL, 32399
MACHUL JOHN D Director 8151 PETERS ROAD, PLANTATION, FL, 33324
NEE TIMOTHY B Director 8151 PETERS ROAD, PLANTATION, FL, 33324
FAHEY TOM Director 8151 PETERS ROAD, PLANTATION, FL, 33324
Murray Michael Director 8151 PETERS ROAD, PLANTATION, FL, 33324
Porro Juan Director 8151 PETERS ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 8151 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-04-17 8151 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-04-14 THE CHIEF FINANCIAL OFFICER OF THE STATE -

Court Cases

Title Case Number Docket Date Status
The Responsive Auto Insurance Company, Appellant(s), v. TS Medical Health, Inc., Appellee(s). 3D2024-1078 2024-06-13 Open
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-811-CC-26

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro
Name TS Medical Health, Inc.
Role Appellee
Status Active
Representations Maria Elena Corredor, David Brian Pakula
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/21/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/20/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/20/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1076. All filings in the case shall be under case no. 3D2024-1076. The parties shall file only one set of briefs under case no. 3D2024-1076.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Appellant Unopposed Motion To Consolidate Appeals
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description 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 June 23, 2024.
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1078.
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on December 20, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said Motion.
View View File
Docket Date 2024-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TS Medical Health, Inc.
View View File
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11574530
On Behalf Of The Responsive Auto Insurance Company
View View File
The Responsive Auto Insurance Company, Appellant(s), v. TS Medical Health, Inc., etc., Appellee(s). 3D2024-1076 2024-06-13 Open
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-812-CC-26

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro, Phillip Frederick Thomas, III
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TS Medical Health, Inc.
Role Appellee
Status Active
Representations Maria Elena Corredor, David Brian Pakula

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/20/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/20/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1076. All filings in the case shall be under case no. 3D2024-1076. The parties shall file only one set of briefs under case no. 3D2024-1076.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Appellant Unopposed Motion To Consolidate Appeals
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/21/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal
Description Corrected Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TS Medical Health, Inc.
View View File
Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1076.
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on December 20, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said Motion.
View View File
Docket Date 2024-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11574614
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description 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 June 23, 2024.
View View File
Quality Diagnostic Healthcare Inc., etc ., Petitioner(s) v. The Responsive Auto Insurance Company, Respondent(s) SC2024-0778 2024-05-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0446;

Parties

Name Quality Diagnostic Healthcare Inc., etc .
Role Petitioner
Status Active
Representations Christian Carrazana
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Respondent
Status Active
Representations Charles L-Christopher Vaccaro
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-27
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-25
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Quality Diagnostic Healthcare Inc., etc .
View View File
Docket Date 2024-06-04
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 24, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-06-03
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to File Petitioner's Brief on Jurisdiction
On Behalf Of Quality Diagnostic Healthcare Inc., etc .
View View File
Docket Date 2024-05-24
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2024-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-05-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Quality Diagnostic Healthcare Inc., etc .
View View File
Docket Date 2024-08-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description 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). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
View View File
The Responsive Auto Insurance Company, Appellant(s), v. East Coast Medical Rehab, Inc., a/a/o Cesario V. Duenas, Appellee(s). 3D2024-0394 2024-03-01 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3547-SP-26

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro
Name EAST COAST MEDICAL REHAB, INC.
Role Appellee
Status Active
Representations Wajih Ali Shirazi, Felipe Enrique Diez, Douglas Howard Stein
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Coast Medical Rehab, Inc.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File Initial Brief on Appeal-60 days to 07/08/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10490391
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description 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 March 11, 2024.
View View File
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/06/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant Notice of Agreed Extension of Time to File IB-30 days to 08/07/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Jose Ramos Rodriguez, Petitioner(s) v. The Responsive Auto Insurance Company, Respondent(s) SC2023-1690 2023-12-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1384;

Parties

Name Jose Ramos Rodriguez
Role Petitioner
Status Active
Representations Christian Carrazana
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Respondent
Status Active
Representations Charles L-Christopher Vaccaro
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Brief
Subtype Juris Answer
Description Respondent's Amended Answer Brief on Jurisdiction
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-01-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Answer Brief on Jurisdiction, which was filed with this Court on January 04, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before January 12, 2024, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-01-04
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-01-04
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction *STRICKEN 1/5/24. Does not contain Statement of the Issues.*
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-12-08
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Jose Ramos Rodriguez
View View File
Docket Date 2023-12-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-12-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jose Ramos Rodriguez
View View File
Docket Date 2023-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-12-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jose Ramos Rodriguez
View View File
Docket Date 2024-04-18
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description 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). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
View View File
Executive Diagnostic Center, etc., Appellant(s), v. The Responsive Auto Insurance Company, Appellee(s). 3D2023-1399 2023-08-02 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3947 CC

Parties

Name EXECUTIVE DIAGNOSTIC CENTER INC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Richard Patino, Ryan Allen Peterson, Ari D. Neimand, Charles L-Christopher Vaccaro, Jennifer E. Mahadai
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/18/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/19/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 07/19/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Appellant's Second Unopposed Motion to Supplement the Record on Appeal, filed on April 19, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-04-18
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including three (3) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance of Counsel for Appellee and Notice of Filing Designated Email Address
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 02/11/2024 (GRANTED)
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on October 24, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 60 days to 12/12/2023.
View View File
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to File the Initial Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Responsive Auto Insurance Company
View View File
The Responsive Auto Insurance Company, Appellant(s), v. New Life Rehab Medical Center, a/a/o Yisandra Ross Perez, Appellee(s). 3D2023-0627 2023-04-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5368 SP

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro
Name NEW LIFE REHAB MEDICAL CENTER INC
Role Appellee
Status Active
Representations Maria Elena Corredor, David Brian Pakula
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief on Appeal
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 5/29/24. (GRANTED)
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file answer brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief- 60 days to 03/15/2024(Granted)
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time Answer Brief - 60 days to 01/15/2024 (GRANTED).
Docket Date 2023-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-10-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 10/13/2023.
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/13/2023
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/14/2023
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Agreed Extension of Time to file Answer Brief
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on October 13, 2023, is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-04-06
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 April 16, 2023.
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of The Responsive Auto Insurance Company
View View File
Quality Diagnostic Healthcare Inc., etc., Appellant(s), v. The Responsive Auto Insurance Company, Appellee(s). 3D2023-0446 2023-03-14 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
21-25722 CC

Parties

Name Quality Diagnostic Healthcare Inc.
Role Appellant
Status Active
Representations Christian Carrazana
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Charles L-Christopher Vaccaro
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Response to Appellant's Motion for Rehearing, Written Opinion, Certification and Rehearing En Banc, filed on March 27, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing, Written Opinion and Certification is hereby denied. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted, conditioned upon the trial court finding a valid and enforceable proposal for settlement. Upon consideration of Appellant's Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-08-13
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-05-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-05-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Quality Diagnostic Healthcare Inc.
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing, Written Opinion, Certification and Rehearing EN Banc
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2024-03-14
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc Written Opinion, Certification
On Behalf Of Quality Diagnostic Healthcare Inc.
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Upon consideration, Appellant's Motion for Leave to Amend Reply Brief is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to Amend Reply Brief
On Behalf Of Quality Diagnostic Healthcare Inc.
Docket Date 2024-02-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Quality Diagnostic Healthcare Inc.
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including December 20, 2023.
View View File
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Quality Diagnostic Healthcare Inc.
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-10-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/18/2023.
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 09/18/2023
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-07-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Quality Diagnostic Healthcare Inc.
Docket Date 2023-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quality Diagnostic Healthcare Inc.
Docket Date 2023-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Quality Diagnostic Healthcare Inc.
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Quality Diagnostic Healthcare Inc.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 24, 2023.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Quality Diagnostic Healthcare Inc.
Docket Date 2023-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Jose Ramos Rodriguez, Appellant(s), v. The Responsive Auto Insurance Company, Appellee(s). 3D2022-1384 2022-08-10 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
20-23761 CC

Parties

Name JOSE RAMOS RODRIGUEZ
Role Appellant
Status Active
Representations Christian Carrazana
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven J. Leiter, Charles L-Christopher Vaccaro
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2023-12-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2023-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellant's Motion for Rehearing, Clarification and Certification is hereby denied. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-10-03
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing, Clarification, Certification and Rehearing EN Banc
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Clarification, Certification
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to file a motion for rehearing is granted to and including September 23, 2023.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2023-08-09
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 conditionally granted, subject to the enforceability of the proposal for settlement. Appellant’s Motion for Appellate Fees and Costs is hereby denied.
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-07-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 06/14/2023
Docket Date 2023-05-15
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 JOSE RAMOS RODRIGUEZ
Docket Date 2023-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/19/2023
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-02-17
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 MOTION FOR SECOND EXTENSIONOF TIME TO SERVE ANSWER BRIEF ON APPEAL
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 3/20/23
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02/17/2023
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-11-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on November 22, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2022-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2022-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2022-11-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2022-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2022-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-08-10
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 August 20, 2022.
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE RAMOS RODRIGUEZ
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
FAMILY CARE REHAB GROUP CORP., A/A/O EISLAIMY MORLOTE, VS THE RESPONSIVE AUTO INSURANCE COMPANY, 3D2022-1253 2022-07-20 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12863 CC

Parties

Name FAMILY CARE REHAB GROUP CORP.
Role Appellant
Status Active
Representations Christian Carrazana, Jon E. Sorensen
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven J. Leiter, Charles L. Vaccaro
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that 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. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellee prevailing in the action below, and the trial court finding a valid and enforceable proposal for settlement. Appellant’s Motion for Appellate Fees and Costs is hereby denied.
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/9/23
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-77 days to 07/10/2023
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-02-10
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 Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 26, 2023, 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 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-02-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 1/25/23
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2022-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-07-20
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 July 30, 2022.
Docket Date 2022-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Responsive Auto Insurance Company
The Responsive Auto Insurance Company, Appellant(s), v. Oasis Diagnostic Center, etc., et al., Appellee(s). 3D2021-1828 2021-09-10 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
10-5191 SP

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro
Name OASIS DIAGNOSTIC CENTER, INC.
Role Appellee
Status Active
Representations Ryan Allen Peterson, Richard Patino
Name SUNSET RADIOLOGY INC.
Role Appellee
Status Active
Representations Zachary A. Hicks, Martin Ira Berger, Elliot Burt Kula, William Derek Mueller, William Aaron Daniel
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Sunset Radiology, Inc.'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. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and LINDSEY, JJ., concur.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to file a motion for rehearing, clarification, certification, and/or rehearing en banc is granted to and including November 20, 2023.
View View File
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response to Appellant's Motion for Rehearing and Clarification, filed on November 30, 2023, is noted. Upon consideration, Appellant's Motion for Rehearing and Clarification is hereby denied.
View View File
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-30
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing and Clarification
On Behalf Of SUNSET RADIOLOGY, INC.
Docket Date 2023-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing and Clarification
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed in part, affirmed in part.
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2023-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgement
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2023-07-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be reset for oral argument on TUESDAY, SEPTEMBER 19, 2023, 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. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.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 2023-02-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee Sunset Radiology, Inc.’s Response to Appellant’s Conditional Motion to Reschedule the Oral Argument is noted. Appellant’s Conditional Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of April 17, 2023. The Court may, or may not, reset this matter for argument at a later date. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOAPPELLANT'S CONDITIONAL MOTIONTO RESCHEDULE THE ORAL ARGUMENT
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S CONDITIONAL MOTION TO RESCHEDULE THE ORAL ARGUIMENT
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-02-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of April 17, 2023, 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. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.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 2022-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-12-09
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 Motion for an Extension of Time to file the reply brief is granted to and including January 6, 2023, with no further extensions allowed.
Docket Date 2022-12-07
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 MOTION FOR SECOND EXTENSION OF TIME TO SERVE REPLY BRIEF ON APPEAL
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/07/2022
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Sunset Radiology, Inc.’s Motion to Supplement the Record on Appeal, filed on October 4, 2022, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the Appendix to said Motion.
Docket Date 2022-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2022-10-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/06/2022
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE APPELLEES' ANSWER BRIEF
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/05/2022
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE THE ANSWER BRIEF OF APPELLEE
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/05/2022
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/06/2022
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/06/2022
Docket Date 2022-04-06
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 on Appeal, filed on March 18, 2022, is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2022-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-02-17
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 The Responsive Auto Insurance Company
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/21/2022
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/17/2022
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR SECOND EXTENSION OF TIME TOSERVE INITIAL BRIEF APPEA
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF CONSENT TOAPPELLANT'S MOTION FOR SECOND EXTENSION OF TIME TOSERVE INITIAL BRIEF OF APPEAL
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2021-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNSET RADIOLOGY, INC.
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2021-11-17
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 The Responsive Auto Insurance Company
Docket Date 2021-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/18/2022
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-13
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 September 23, 2021.
Docket Date 2021-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OASIS DIAGNOSTIC CENTER
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE RESPONSIVE AUTO INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., A/A/O LUIS RELOVA, 3D2021-1552 2021-07-29 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
12-8046 CC

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L. Vaccaro
Name CENTRAL THERAPY CENTER INC.
Role Appellee
Status Active
Representations DAVID B. PAKULA, Maria E. Corredor
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
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 2022-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/25/2022
Docket Date 2022-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Central Therapy Center, Inc.
Docket Date 2022-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Central Therapy Center, Inc.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Central Therapy Center, Inc.
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/08/2022
Docket Date 2022-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-10
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 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 2022-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Central Therapy Center, Inc.
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/09/2022
Docket Date 2022-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING FULL DEPOSITION TRANSCRIPT
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-02-10
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 on Appeal, filed on February 8, 2022, is granted, and the record on appeal is supplemented to include the documents and the conforming transcripts that are attached to said Motion.
Docket Date 2022-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-01-26
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 Third Extension of Time to file the initial brief is granted to and including February 10, 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 2022-01-21
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 The Responsive Auto Insurance Company
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/21/2022
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR SECOND EXTENSIONOF TIME TO SERVE INITIAL BRIEF APPEAL
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 11/22/2021
Docket Date 2021-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2021-09-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Therapy Center, Inc.
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL., A/A/O JUAN OGANDO VS THE RESPONSIVE AUTO INSURANCE COMPANY 3D2018-0522 2018-03-20 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
15-272 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3359 SP

Parties

Name JUAN OGANDO
Role Appellant
Status Active
Name CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Role Appellant
Status Active
Representations George A. David
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Carlos D. Cabrera
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing is hereby denied. FERNANDEZ, SCALES and LUCK, JJ., concur.
Docket Date 2018-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of respondent's second amended motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount based on its proposal for settlement filed below. Respondent's motion for sanctions is hereby denied. Petitioner's motion for appellate attorney's fees is hereby denied.
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner's motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ to RS's motion to dismiss for lack of jurisdiction.
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Second Amended
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to respond to motion to dismiss
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-03-22
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 thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
Docket Date 2018-03-21
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 2018-03-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
THE RESPONSIVE AUTO INSURANCE COMPANY VS FOUNTAINS THERAPY CENTER, INC. 4D2017-1563 2017-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 12-13751

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-4924

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Petitioner
Status Active
Representations Charles L. Vaccaro
Name FOUNTAINS THERAPY CENTER, INC.
Role Respondent
Status Active
Representations Marlene Reiss, Michael J. Cohen
Name ARIEL PEREZ INC
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 26, 2017 petition for writ of certiorari is denied.DAMOORGIAN, LEVINE and CONNER, JJ., concur.
Docket Date 2017-06-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THE RESPONSIVE AUTO INSURANCE COMPANY
Docket Date 2017-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE RESPONSIVE AUTO INSURANCE COMPANY
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9862107005 2020-04-09 0455 PPP 8151 PETERS RD Ste 1000, PLANTATION, FL, 33324-4005
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464400
Loan Approval Amount (current) 464400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-4005
Project Congressional District FL-25
Number of Employees 28
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 468216.99
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State