Search icon

FAMILY HEALTH CARE SOLUTIONS INC

Company Details

Entity Name: FAMILY HEALTH CARE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000016116
Mail Address: 22020 SW 127 AVE, MIAMI, FL, 33170
Address: 11890 SW 8TH ST., SUITE 303, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992948228 2009-04-16 2009-04-16 11890 SW 8TH ST STE 303, MIAMI, FL, 331841742, US 11890 SW 8TH ST STE 303, MIAMI, FL, 331841742, US

Contacts

Phone +1 305-207-0094
Fax 3052070096

Authorized person

Name MR. AMAURY ANTONIO CASTRO
Role PRESIDENT
Phone 3058786975

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
State FL
Is Primary Yes

Agent

Name Role Address
CASTRO AMAURY A Agent 22020 SW 127 AVE, MIAMI, FL, 33170

President

Name Role Address
CASTRO AMAURY A President 22020 SW 127 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 11890 SW 8TH ST., SUITE 303, MIAMI, FL 33184 No data

Court Cases

Title Case Number Docket Date Status
Family Health Care Solutions, Inc., etc., Appellant(s) v. Allstate Property and Casualty Insurance Company, Appellee(s). 3D2024-0310 2024-02-20 Open
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
15-1914 SP

Parties

Name FAMILY HEALTH CARE SOLUTIONS INC
Role Appellant
Status Active
Representations Richard Patino
Name Jorge Duran
Role Appellant
Status Active
Representations Richard Patino, Chad Andrew Barr
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Douglas Gerard Brehm, Garrett Andrew Tozier, Laura Catherine Douglas, Mayte Peña, Daniel Elden Nordby
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney Fees
On Behalf Of Allstate Property and Casualty Insurance Company
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Jorge Duran
View View File
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Jorge Duran
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response to Appellee's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Jorge Duran
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Property and Casualty Insurance Company
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including forty-five (45) 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 2024-09-16
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 Jorge Duran
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Motion to Stay Appeal is hereby denied.
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Jorge Duran
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 09/14/2024(GRANTED)
On Behalf Of Jorge Duran
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 07/16/2024(GRANTED)
On Behalf Of Jorge Duran
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Duran
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 2024-02-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10466306
On Behalf Of Jorge Duran
View View File
Docket Date 2024-02-20
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 1, 2024.
View View File
Docket Date 2024-02-20
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 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 21-351
On Behalf Of Jorge Duran
View View File
Docket Date 2024-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Allstate Property and Casualty Insurance Company
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-60 days to 02/03/2025
On Behalf Of Allstate Property and Casualty Insurance Company
View View File
Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jorge Duran
View View File
FAMILY HEALTH CARE SOLUTIONS, INC., A/A/O JORGE DURAN, VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2021-0351 2021-01-20 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
15-1914 SP

Parties

Name FAMILY HEALTH CARE SOLUTIONS INC
Role Appellant
Status Active
Representations Richard Patino, Chad A. Barr
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel E. Nordby, Jason Gonzalez, Garrett A. Tozier, DOUGLAS G. BREHM
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellant's Motion to Enforce the Mandate is hereby denied without prejudice to proceeding upon the Notice of Appeal filed in case no. 3D2024-310.
View View File
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon a determination that Appellant is the prevailing party below pursuant to section 627.428, Florida Statutes. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Appendix Motion to Appellant's Motion to Enforce the Mandate
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Enforce the Mandate
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
View View File
Docket Date 2022-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings consistent with this opinion.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2022-03-21
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/18/2022
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/18/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/20/2021
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF FOR THE APPELLANT
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-08-03
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 sixty (60) days from the date of this Order, 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 2021-08-02
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-03-31
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-20
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 January 30, 2021.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
FAMILY HEALTH CARE SOLUTIONS, INC., A/A/O SUCELL FERRER, VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2021-0348 2021-01-20 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
15-770 SP

Parties

Name FAMILY HEALTH CARE SOLUTIONS INC
Role Appellant
Status Active
Representations Richard Patino, Chad A. Barr
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Garrett A. Tozier, Daniel E. Nordby, Jason Gonzalez
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings.
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to Appellant ultimately prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2022-03-21
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/18/2022
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/18/2022
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/20/2021
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF FOR THE APPELLANT
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-08-03
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 sixty (60) days from the date of this Order, 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 2021-08-02
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-03-31
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Case Filing Fee Paid Through Portal
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
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 January 30, 2021.
Docket Date 2021-01-20
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.
FAMILY HEALTH CARE SOLUTIONS, INC., A/A/O IVAN CHAVEZ, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0350 2021-01-20 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
15-1794 SP

Parties

Name FAMILY HEALTH CARE SOLUTIONS INC
Role Appellant
Status Active
Representations Richard Patino, Chad A. Barr
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel E. Nordby, Jason Gonzalez, DOUGLAS G. BREHM, Garrett A. Tozier
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/18/2022
Docket Date 2022-03-21
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/18/2022
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/20/2021
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-08-05
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 sixty (60) days from the date of this Order, 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 2021-08-02
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-03-31
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Case Filing Fee Paid Through Portal
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
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 2021-01-20
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 January 30, 2021.
FAMILY HEALTH CARE SOLUTIONS, INC., A/A/O LEONOR RAMOS, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0349 2021-01-20 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
15-1787 SP

Parties

Name FAMILY HEALTH CARE SOLUTIONS INC
Role Appellant
Status Active
Representations Chad A. Barr, Richard Patino
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Garrett A. Tozier, Daniel E. Nordby, Jason Gonzalez
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to Appellant ultimately prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2022-03-21
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/18/2022
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/18/2022
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/20/2021
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF FOR THE APPELLANT
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-08-03
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 sixty (60) days from the date of this Order, 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 2021-08-02
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-03-31
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 FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY HEALTH CARE SOLUTIONS INC.
Docket Date 2021-01-20
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 January 30, 2021.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY

Documents

Name Date
Domestic Profit 2009-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State