Search icon

ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jul 1986 (39 years ago)
Document Number: P10924
FEI/EIN Number 363341779

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

Address: 3100 SANDERS RD, NORTHBROOK, IL, 60062-6127, US
Mail Address: 3100 SANDERS RD, NORTHBROOK, IL, 60062-6127, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
BAND ALEXANDRA T Treasurer 3100 SANDERS RD, NORTHBROOK, IL, 600626127
SAUCEDO MIGUEL Authorized Person 3100 SANDERS RD, NORTHBROOK, IL, 600626127
Demetre Michael W Chief Financial Officer 3100 SANDERS RD, NORTHBROOK, IL, 600626127
Hill William G President 3100 SANDERS RD, NORTHBROOK, IL, 600626127
WRIGHT JEFFREY S SENI 3100 SANDERS RD, NORTHBROOK, IL, 600626127
Dugenske John T President 3100 SANDERS RD, NORTHBROOK, IL, 600626127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3100 SANDERS RD, 201, NORTHBROOK, IL 60062-6127 -
CHANGE OF MAILING ADDRESS 2023-04-28 3100 SANDERS RD, 201, NORTHBROOK, IL 60062-6127 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Court Cases

Title Case Number Docket Date Status
ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, Appellant(s) v. CARLOS DIAZ, Appellee(s). 6D2024-0855 2024-04-25 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-005708-O

Parties

Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Jennifer Aybar Karr, Kevin David Franz
Name Hon. Margaret Helen Schreiber
Role Judge/Judicial Officer
Status Active
Name Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name CARLOS DIAZ
Role Appellee
Status Active
Representations Jeffrey Byrd, Arielle Kay Brandt, Stephen A Marino, Jr., Jacob Michael Schuster

Docket Entries

Docket Date 2024-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before October 29, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-08-14
Type Order
Subtype Order on Motion To Compel
Description The motion to compel is denied as moot as the record on appeal has been transmitted.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion For Clarification
Description Appellant's motion to clarify deadline to submit initial brief is granted to the extent that the initial brief shall be served within twenty-nine days from the date of this order.
View View File
Docket Date 2024-07-30
Type Response
Subtype Response
Description STATUS REPORT/MOTION TO COMPEL
On Behalf Of Tiffany Moore Russell
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description SCHREIBER - 2,891 PAGES
On Behalf Of Tiffany Moore Russell
Docket Date 2024-07-23
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION TO CLARIFY DEADLINE TO SUBMIT INITIAL BRIEF
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-07-15
Type Record
Subtype Exhibits
Description RECEIVED 1 USB // DEFENSE EXHIBITS #1 AND #3 **LOCATED IN VAULT**
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description The clerk of the lower tribunal shall respond to the motion to compel and otherwise indicate the anticipated date of transmission of the record on appeal within ten days from the date of this order.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM AND DESIGNATION OF SERVICE EMAILS
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Compel
Description APPELLANT'S MOTION TO COMPEL CLERK TO PREPARE AND TRANSMIT THE RECORD ON APPEAL
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 07/26/2024
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-06-19
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Tiffany Moore Russell
Docket Date 2024-05-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-05-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 01/27/2025 *AMENDED*
On Behalf Of CARLOS DIAZ
Docket Date 2024-05-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
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
MD NOW MEDICAL CENTER, INC. d/b/a MD NOW Patient: PRISCILLA ALEGRIA VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-0479 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-11114

County Court for the Seventeenth Judicial Circuit, Broward County
CONO17-005517

Parties

Name Priscilla Alegria
Role Appellant
Status Active
Name MD Now Medical Center, Inc.
Role Appellant
Status Active
Representations Douglas H. Stein, Chad Christensen
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Douglas G. Brehm, Daniel E. Nordby, Alyssa L. Cory
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 20, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-20
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of MD Now Medical Center, Inc.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MD Now Medical Center, Inc.
THE PERSONAL INJURY CLINIC, INC., A/A/O MIGUEL NARDO, VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2021-0345 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-96 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Richard Patino, Chad A. Barr
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jason Gonzalez, Daniel E. Nordby, 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 2022-11-04
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 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 granted, conditioned upon Appellant ultimately prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
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.
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 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/20/2022
Docket Date 2022-03-23
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-02-21
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 2/21/2022
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 12/23/2021
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 2021-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PERSONAL INJURY CLINIC, 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 THE PERSONAL INJURY CLINIC, 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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-01
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 2021-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of THE PERSONAL INJURY CLINIC, 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 THE PERSONAL INJURY CLINIC, 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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-27
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 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE PERSONAL INJURY CLINIC, 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.
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
THE PERSONAL INJURY CLINIC, INC., A/A/O ODILY MALTEZ, VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2021-0347 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
16-91 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations DALTON L. GRAY, Chad A. Barr, Richard Patino
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jason Gonzalez, Daniel E. Nordby, 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 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, contingent upon the trial court’s determination that the offer of judgment satisfies the conditions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellant’s Motion for Award of Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on November 30, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to the Supplemental Brief. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S SUPPLEMENTAL BRIEF
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ALLSTATE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-11-30
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-10-31
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of this Court's recent decision in First Med. & Rehab of Bradenton, LLC v. Allstate Fire & Cas. Ins. Co., 343 So. 3d 691, 692 (Fla. 3d DCA 2022), Appellant is directed to file, within thirty (30) days from the date of this Order, a supplemental brief addressing the application of that decision to the instant appeal. Appellee may file a response within thirty (30) days of service of Appellant's supplemental brief. Each brief shall not exceed ten (10) pages in length.EMAS, LINDSEY and GORDO, JJ., concur.
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 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/2022
Docket Date 2022-03-28
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-02-25
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 2/25/2022
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 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 12/27/2021
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PERSONAL INJURY CLINIC, 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 THE PERSONAL INJURY CLINIC, 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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-01
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 2021-03-31
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-03-26
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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of THE PERSONAL INJURY CLINIC, 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 THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-27
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 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
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
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.
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.
VELO CHIRO FIZIK, INC., A/A/O DAILY LUGO, VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2021-0181 2021-01-12 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
15-1504 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-175 AP

Parties

Name VELO CHIRO FIZIK, INC.
Role Appellant
Status Active
Representations Ryan Peterson, Richard Patino, Douglas H. Stein
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel E. Nordby, DOUGLAS G. BREHM, Garrett A. Tozier, 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 2022-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 15, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT twenty-five (25) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-03-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Order Vacated 3/29/21]Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 1, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes.
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee’s Unopposed Motion to Continue Oral Argument Date is hereby granted. This cause is removed from the oral argument calendar of March 15, 2022, at 9:30 o'clock a.m. and is rescheduled for Tuesday, April 5, 2022, at 9:30 a.m. The parties will be allowed fifteen (15) minutes per side to present their arguments.MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ALLSTATE'S UNOPPOSED MOTIONTO CONTINUE ORAL ARGUMENT DATE
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ALLSTATE'S MOTION FOR REHEARING
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed, in part, reversed, in part, and remanded.
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted. 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 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion for Rehearing of Order Dismissing Appeal and Conditionally Granting Motion for Attorney’s Fees is granted. This Court’s Order of March 3, 2021, is hereby vacated and the appeal is reinstated. Appellant shall file an initial brief within thirty (30) days from the date of this Order.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own Motion, the above-styled appeals are hereby consolidated for the purpose of oral argument. The requests for oral argument are granted. The consolidated matters will be set for oral argument at a later date. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/22/2021
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on August 27, 2021, 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 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/21
Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ALLSTATE'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/31/2021
Docket Date 2021-06-28
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 2021-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-06-02
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 2021-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on June 2, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-05-26
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 2021-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Corrected
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on May 20, 2021, is granted as stated in the Motion.
Docket Date 2021-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record on Appeal Corrected
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Correct the Record on Appeal is granted, and the clerk of the circuit court shall file a corrected record on appeal as stated in the Motion. Appellant is granted fifteen (15) days after receipt of the corrected record on appeal to file the initial brief.
Docket Date 2021-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to correct record on appeal
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-04-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court hasdetermined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order
Docket Date 2021-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OFORDER DISMISSING APPEAL AND CONDITIONALLYGRANTING MOTION FOR ATTORNEY'S FEES
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 3/29/21
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-02-01
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 2021-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-29
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 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 15-1504-SP
On Behalf Of VELO CHIRO FIZIK, INC.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
EXCEL MEDICAL DIAGNOSTIC INC. A/A/O FRANKLIN GELL, VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2021-0180 2021-01-12 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
20-174 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3174 SP

Parties

Name EXCEL MEDICAL DIAGNOSTIC INC.
Role Appellant
Status Active
Representations Richard Patino
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Garrett A. Tozier, Daniel E. 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 2021-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 11, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-02-11
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 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-28
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 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, etc., VS ALLSTATE PROPERTY AND CASUALTY INSURANCE, 3D2021-0177 2021-01-12 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-171 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1116

Parties

Name PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Role Appellant
Status Active
Representations Richard Patino
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Garrett A. Tozier, Daniel E. 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 2021-03-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 1, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes.
Docket Date 2021-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-02-01
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 2021-01-28
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 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
COMPREHENSIVE HEALTH CENTER LLC, etc., VS ALLSTATE PROPERTY & CASUALTY INSURANCE COMPANY, 3D2018-0972 2018-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6536

Parties

Name COMPREHENSIVE HEALTH CENTER, LLC
Role Appellant
Status Active
Representations Felipe E. Diez, MARLENE S. REISS
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SUZANNE Y. LABRIT, GLADYS PEREZ VILLANUEVA
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
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 COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-08-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/14/18
Docket Date 2018-10-26
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 COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/14/18
Docket Date 2018-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee’s amended motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2019-01-14
Type Notice
Subtype Notice
Description Notice ~ of confession of error
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2019-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-12-07
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 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/11/19
Docket Date 2018-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 14, 2018, 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 2018-11-14
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 COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/14/18
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court accepts jurisdiction pursuant to Florida Rule of Appellate Procedure 9.160(e)(2).
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2018-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2018-05-15
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 2018-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE VS BARBARA REYNOLDS, BRIGHAM REED CLARK, ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY 5D2017-0706 2017-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-030392

Parties

Name PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Role Appellant
Status Active
Representations Joseph T. Kissane, DANIEL R. DUELLO, Scott A. Cole
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name BRIGHAM REED CLARK
Role Appellee
Status Active
Name BARBARA REYNOLDS
Role Appellee
Status Active
Representations Scott A. Turner, Elizabeth C. Wheeler
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2017-12-29
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike
Docket Date 2017-12-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/30
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-10-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/3 ORDER DISPENSING W/ ORAL ARGUMENT; FOR MERIT PANEL CONSIDERATION
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/16
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-10-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-10-03
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ NOTICE OF RELATED CASE 5D16-2499 AND REQUEST TO TRAVEL TOGETHER
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-09-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/25
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/20
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/15
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/11
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-07-31
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 8/30
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-07-10
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/31
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-06-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-06-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/16
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-06-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF & APX 6/15
Docket Date 2017-06-02
Type Response
Subtype Response
Description RESPONSE ~ PER 6/1 ORDER
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/I 10 DAYS
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INITIAL BRF TO 5/25
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-04-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ CASE TO PROCEED AS NON FINAL. IB DUE W/I 30 DYS.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-04-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of BARBARA REYNOLDS
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ PER 3/9 ORDER
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/3/17
On Behalf Of PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE
Docket Date 2017-03-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIRECT HELPERS MEDICAL CENTER, INC., etc., VS ALLSTATE PROPERTY & CASUALTY INSURANCE CO., 3D2014-3008 2014-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-5020

Parties

Name NORMA I. ZARA
Role Appellant
Status Active
Representations MARLENE S. REISS, FERNANDO J. POMARES
Name DIRECT HELPERS MEDICAL CENTER, INC.
Role Appellant
Status Active
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SUZANNE Y. LABRIT, DOUGLAS G. BREHM, PETER J. VALETA
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 2015-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2017-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon review of the response to this court's order to show cause dated April 11, 2017, the court has determined that it should decline to exercise jurisdiction in this case. The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the court.
Docket Date 2016-07-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Allstate Insurance Co., v. Orthopedic Specialists, etc., Case No. SC15-2298, Which is pending in this court.
Docket Date 2016-07-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-07-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of NORMA I. ZARA
Docket Date 2016-07-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to withhold the mandate
On Behalf Of NORMA I. ZARA
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Certified questions answered. Conflict certified.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORMA I. ZARA
Docket Date 2016-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORMA I. ZARA
Docket Date 2015-11-16
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 notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including January 11, 2016, with no further extensions allowed.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORMA I. ZARA
Docket Date 2015-10-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORMA I. ZARA
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORMA I. ZARA
Docket Date 2015-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to serve the initial brief is granted to and including September 28, 2015, 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 2015-08-28
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 NORMA I. ZARA
Docket Date 2015-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORMA I. ZARA
Docket Date 2015-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 volumes.
Docket Date 2015-02-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, the joint motions to consolidate appeals are granted, and the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D15-151. Pursuant to Florida Rule of Appellate Procedure 9.160(e)(2), the Court accepts jurisdiction of the consolidated appeals.
Docket Date 2015-01-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NORMA I. ZARA
Docket Date 2015-01-26
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of NORMA I. ZARA
Docket Date 2014-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 1, 2014.
Docket Date 2014-12-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2014-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORMA I. ZARA
Docket Date 2014-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2014-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State