Search icon

MGA INSURANCE COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MGA INSURANCE COMPANY, INC.
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: 06 Apr 1988 (37 years ago)
Document Number: P18719
FEI/EIN Number 751767545

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

Address: 3333 LEE PKWY, SUITE 1200, DALLAS, TX, 75219, US
Mail Address: P.O. BOX 199023, DALLAS, TX, 75219
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CASTLEMAN GREGORY A Director 3333 LEE PKWY STE 1200, DALLAS, TX, 75219
Johnston Michael President 3333 LEE PKWY, DALLAS, TX, 75219
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-14 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 3333 LEE PKWY, SUITE 1200, DALLAS, TX 75219 -
CHANGE OF MAILING ADDRESS 2006-02-10 3333 LEE PKWY, SUITE 1200, DALLAS, TX 75219 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000845805 LAPSED 2011-CC-001321 SEMINOLE COUNTY COURT 2011-08-30 2016-12-29 $8860.16 ALL CARE CHIROPRACTIC AND WELLNESS CENTER, INC., 505 DELTONA BLVD., SUITE 103, DELTONA, FL 32725

Court Cases

Title Case Number Docket Date Status
MGA Insurance Company, Inc., etc., Appellant(s), v. MSP Recovery Claims, Series LLC, etc., et al., Appellee(s). 3D2024-1278 2024-07-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42463-CA-01

Parties

Name MGA INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Ryan Hy Susman, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name MSPA Claims I, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Ryan Hy Susman, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name Series PMPI
Role Appellee
Status Active
Representations John Hasan Ruiz, Ryan Hy Susman, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name MAO-MSO Recovery II LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Ryan Hy Susman, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Partly Consolidate Related Appeals
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-22 days to 12/22/2024
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration of Appellees' Motion to Dismiss Appeal or, in the Alternative, to Lift Stay, Appellees' Motion to Dismiss Appeal based on waiver is hereby denied without prejudice to being raised, as appropriate, in any answer brief. The Motion to Lift Stay is hereby denied.
View View File
Docket Date 2024-10-31
Type Response
Subtype Response
Description MGA'S Response to Motion to Dismiss Appeal or to Lift Stay
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal or, in the Alternative, to Lift Stay
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion to Stay
Description Appellees' Opposition to Appellant's Motion to Stay Trial Court Proceedings is noted. Upon consideration, Appellant's Motion to Stay Trial Court Proceedings is granted, and the trial court proceedings are hereby stayed pending further order of this Court.
View View File
Docket Date 2024-08-23
Type Response
Subtype Response
Description Appellees' Opposition to Appellant's Motion to Stay Trial Court Proceedings
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-35 days to 10/14/2024 Granted
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Related Case or Issue
Description Amended Notice of Similar or Related Cases
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11870640
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Trial Court Proceedings, the trial court proceedings are hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion to Stay Trial Court Proceedings.
View View File
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Trial Court Proceedings
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-26 days to 09/03/2024 Granted
On Behalf Of MGA Insurance Company, Inc.
View View File
PRECISION DIAGNOSTIC, INC., Appellant(s) v. MGA INSURANCE COMPANY, INC., Appellee(s) 4D2023-0635 2023-03-10 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21014973

Parties

Name PRECISION DIAGNOSTIC, INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name MGA INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Christopher Kirwan, Nancy W. Gregoire Stamper, Scott E. Danner
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2023-10-27
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-08-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s August 3, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 6, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s June 29, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 26, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-26
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 Precision Diagnostic, Inc.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-24
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 Precision Diagnostic, Inc.
Docket Date 2023-03-15
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-03-13
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 (2021), 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 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2024-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MGA Insurance Company, Inc.
MGA INSURANCE COMPANY, INC., VS ADVANCED HEALTH & WELLNESS, INC., a/a/o ESDRAS CUX, 3D2022-1092 2022-06-24 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2354 CC

Parties

Name MGA INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations REBECCA DELANEY, SCOTT W. DUTTON, ANTHONY L. TOLGYESI
Name ADVANCED HEALTH & WELLNESS, INC.
Role Appellee
Status Active
Representations Douglas H. Stein, LEWIS J. MERTZ, JR.
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Rehearing and Motion for Rehearing En Banc, filed on July 21, 2023, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. Appellant’s Motion for Rehearing En Banc is also denied.
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to File a Response to Appellant’s Motion for Rehearing and Motion for Rehearing En Banc is granted to and including ten (10) days from the date of this Order.
Docket Date 2023-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE A RESPONSE TO APPELLANT'S MOTION FORREHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2023-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/28/2022
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/28/2022
Docket Date 2022-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MGA INSURANCE COMPANY, INC., VS NEW VISTA DIAGNOSTIC IMAGING SERVICES, LLC, A/A/O HECTOR YAQUE, 3D2022-1093 2022-06-24 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-39718 SP

Parties

Name MGA INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations CHRISTOPHER S. DUTTON, SCOTT W. DUTTON, REBECCA DELANEY
Name NEW VISTA DIAGNOSTIC IMAGING SERVICES LLC
Role Appellee
Status Active
Representations Douglas H. Stein, JEREMY P. DOVER
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, contingent upon Appellee prevailing below pursuant to section 627.428, Florida Statutes. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NEW VISTA DIAGNOSTIC IMAGING SERVICES, LLC
Docket Date 2022-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW VISTA DIAGNOSTIC IMAGING SERVICES, LLC
Docket Date 2022-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEW VISTA DIAGNOSTIC IMAGING SERVICES, LLC
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW VISTA DIAGNOSTIC IMAGING SERVICES, LLC
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 4, 2022.
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
MARK J. FELDMAN AND MARK J. FELDMAN, P.A., VS MGA INSURANCE COMPANY, INC., 3D2022-0867 2022-05-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8087 SP

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name MGA INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Diane H. Tutt, DREW A. STOLLER
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Sanctions, it is ordered that said Motion is hereby denied.
Docket Date 2023-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR SANCTIONS
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-12-13
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 MARK J. FELDMAN, P.A.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 01/02/2023
Docket Date 2022-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/29/2022
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Renewed Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Response to the Motion to Re-Style Case is noted. Upon consideration, Appellee’s Motion to Re-Style Case is granted as stated in the Motion.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected Case Style.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RENEWED MOTION TO DISMISS APPEAL
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTION TO DISMISS APPEAL
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record, filed on July 28, 2022, is granted in part, and the record on appeal is supplemented to include the attached documents, to the extent that the offered records were filed in, and considered by, the trial court.
Docket Date 2022-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL(S)
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-08-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/29/2022
Docket Date 2022-07-22
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 MARK J. FELDMAN, P.A.
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
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 June 2, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State