Entity Name: | MURANSKY CHIROPRACTIC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | P16000045561 |
FEI/EIN Number | 81-2741000 |
Address: | 10813 DENVER DRIVE, COOPER CITY, FL 33026 |
Mail Address: | 10813 DENVER DRIVE, COOPER CITY, FL 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURANSKY, DAVID S, D.C. | Agent | 10813 DENVER DRIVE, COOPER CITY, FL 33026 |
Name | Role | Address |
---|---|---|
MURANSKY, DAVID S, D.C. | President | 10813 DENVER DRIVE, COOPER CITY, FL 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004415 | AUTO ACCIDENT TREATMENT CENTERS | ACTIVE | 2017-01-12 | 2027-12-31 | No data | 10813 DENVER DR, COOPER CITY, FL, 33026 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEICO INDEMNITY COMPANY VS MURANSKY CHIROPRACTIC P.A. a/a/o GINA PAPIO | 4D2021-1905 | 2021-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEICO INDEMNITY COMPANY |
Role | Appellant |
Status | Active |
Representations | Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg, Peter David Weinstein |
Name | MURANSKY CHIROPRACTIC, P.A. |
Role | Appellee |
Status | Active |
Representations | George L. Cimballa, III, Sisy Mukerjee, Mac Samuel Phillips |
Name | Gina Papio |
Role | Appellee |
Status | Active |
Name | Hon. Giuseppina Miranda |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 8, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that the appellee’s July 1, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-10-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-10-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-09-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/08/2021 |
Docket Date | 2021-09-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-08-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/24/2021 |
Docket Date | 2021-08-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-07-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-07-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 675 PAGES (PAGES 1-662) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-22 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on July 14, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2021-07-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-07-14 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ FOR NON-PAYMENT OF RECORD ON APPEAL |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Muransky Chiropractic P.A. |
Docket Date | 2021-07-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED, SEE 10/18/2021 ORDER **RESPONSE FILED 07/15/2021** |
On Behalf Of | Muransky Chiropractic P.A. |
Docket Date | 2021-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ **AMENDED** |
Docket Date | 2021-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-06-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-06-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-06-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Geico Indemnity Company |
Classification | NOA Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COCE17-6312 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-6279 |
Parties
Name | GEICO INDEMNITY COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz, Peter David Weinstein |
Name | Carlos Dieste |
Role | Appellee |
Status | Active |
Name | MURANSKY CHIROPRACTIC, P.A. |
Role | Appellee |
Status | Active |
Representations | Jamelia Hudson, Sisy Mukerjee, Mac Samuel Phillips |
Name | Hon. Betsy Benson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's July 8, 2021 motion for rehearing or certification is denied. |
Docket Date | 2021-08-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-23 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Muransky Chiropractic P.A. |
Docket Date | 2021-07-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Stipulation for Substitution of Counsel |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-07-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR CERTIFICATION |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s May 30, 2019 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-06-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2021-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Appeal Documents |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-12 |
Domestic Profit | 2016-05-23 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State