Search icon

CENTURY-NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CENTURY-NATIONAL 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: 15 Nov 1991 (33 years ago)
Document Number: P36438
FEI/EIN Number 941368770

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

Address: 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323146200
Rendall Peter Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Borst William Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bolar Donald Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
CHANGE OF MAILING ADDRESS 2017-04-28 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 200 E. GAINES ST, TALLAHASSEE, FL 32314-6200 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000342933 ACTIVE 2020-SC-033954-O COUNTY COURT, ORANGE COUNTY 2020-12-28 2027-07-19 $7,829.90 UNIVERSITY COMMUNITY HOSPITAL, INC., 3100 E. FLETCHER AVENUE, TAMPA, FL 33613
J22000342909 ACTIVE 2020-SC-043535-O COUNTY COURT, ORANGE COUNTY 2020-12-22 2027-07-19 $5,821.37 UNIVERSITY COMMUNITY HOSPITAL, INC., 3100 E. FLETCHER AVENUE, TAMPA, FL 33613

Court Cases

Title Case Number Docket Date Status
CENTURY - NATIONAL INSURANCE COMPANY VS JACOB D. FRANTZ 2D2022-1274 2022-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-2209

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM J. MC FARLANE, ESQ., JOSEPH CLANCY, ESQ.
Name JACOB D. FRANTZ
Role Appellee
Status Active
Representations MICHAEL T. CALLAHAN, ESQ., INGUNA VARSLAVANE - CALLAHAN, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-04-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 31, 2023.
Docket Date 2023-03-01
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 CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 03/01/2023
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JACOB D. FRANTZ
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 30, 2022.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of JACOB D. FRANTZ
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 14, 2022.
Docket Date 2022-11-09
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 JACOB D. FRANTZ
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by November 14, 2022.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of JACOB D. FRANTZ
Docket Date 2022-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2022-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 9/14/22
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JACOB D. FRANTZ
Docket Date 2022-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 1019 PAGES
Docket Date 2022-06-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE APPELLATE RECORD
On Behalf Of SARASOTA CLERK
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2022-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2022-04-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. a/a/o AMANDA MOORE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-0911 2021-02-25 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
COWE18-011301

Parties

Name AMANDA MOORE, LLC
Role Appellant
Status Active
Name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa L. Cory, Tracy Berkman, David L. Taylor, Tobi Perl, Daniel E. Nordby
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s June 23, 2021 motion for appellate attorney’s fees is determined to be moot.
Docket Date 2021-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Century National Insurance Company
Docket Date 2021-07-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2021
Docket Date 2021-07-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Century National Insurance Company
Docket Date 2021-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT, SEE 08/23/2021 ORDER **RESPONSE FILED 07/08/2021**
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/03/2021
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/3/21
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 54 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Century National Insurance Company
Docket Date 2021-02-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-02-25
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of Century National Insurance Company
Docket Date 2021-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Waldron Chiropractic Health Center, P.A.
CENTURY NATIONAL INSURANCE COMPANY VS PHYSICIANS GROUP, LLC, A/ A/ O JAMES GREENE, SR. 2D2021-0503 2021-02-11 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
20-AP-1859-NC

County Court for the Twelfth Judicial Circuit, Sarasota County
18-SC-4549-NC

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM J. MC FARLANE, ESQ., CHAD A. BARR, ESQ.
Name A/ A/ O JAMES GREENE, SR.
Role Appellee
Status Active
Name PHYSICIANS GROUP, LLC
Role Appellee
Status Active
Representations NICHOLAS A. CHIAPPETTA, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee’s motion for attorney’s fees and costs is granted to the extent that Appellee is entitled to a reasonable attorney’s fee. The motion is remanded to the county court for a determination of amount. In the motion for appellate attorney's fees, Appellee also sought costs. Appellee's request for costs is stricken without prejudice to Appellee's right to file a timely motion with the county court. See Fla. R. App. P. 9.400(a).
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 198 PAGES
Docket Date 2021-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PG. 17 OF THE NOA
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2021-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal from a final judgment of the County Court was affirmed by the 12th Judicial Circuit Court sitting in its appellate capacity on December 29, 2020. On January 1, 2021, the circuit court was divested of jurisdiction over the appeal by operation of law in chapter 20-61, section 3, Laws of Florida. The mandate issued January 14, 2021, is withdrawn so that this court can address Appellee’s pending motion for appellate attorney’s fees. See Rados v. Rados, 791 So. 2d 1130, 1131 (Fla. 2d DCA 2001) (“A trial court cannot award appellate attorney's fees unless the appellate court has authorized such an award.”).
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 27; AB PG. 95; RB PG. 163; OPINION PG. 187; MANDATE PG. 189; FEE PD. TO L.T.
On Behalf Of CENTURY-NATIONAL INSURANCE COMPANY
Docket Date 2020-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Sarasota County Court Opinion
CENTURY NATIONAL INSURANCE COMPANY VS INJURYONE, INC. A/A/O KOOHAFNEE THELUS 4D2021-0524 2021-01-21 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19-25671, CACE20-5687

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations William McFarlane, Michael K. Mittelmark
Name INJURYONE, INC. a/a/o KOOHAFNEE THELUS
Role Appellee
Status Active
Representations Matthew C. Barber, John C. Daly, Jr., Christina Kalin
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 7, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellee’s February 12, 2021 motion for appellate attorney’s fees is denied as moot.
Docket Date 2021-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Century National Insurance Company
Docket Date 2021-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Century National Insurance Company
Docket Date 2021-03-11
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 Century National Insurance Company
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 11, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INJURYONE, INC. a/a/o KOOHAFNEE THELUS
Docket Date 2021-02-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOOT, SEE 05/14/2021 ORDER**
On Behalf Of INJURYONE, INC. a/a/o KOOHAFNEE THELUS
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of INJURYONE, INC. a/a/o KOOHAFNEE THELUS
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INJURYONE, INC. a/a/o KOOHAFNEE THELUS
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's February 1, 2021 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2021-02-01
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 INJURYONE, INC. a/a/o KOOHAFNEE THELUS
Docket Date 2021-01-26
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-26
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF NON-RELATED CASES
On Behalf Of INJURYONE, INC. a/a/o KOOHAFNEE THELUS
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 189 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-21
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
MCBP ORTHOPEDICS & NEUROSURGERY, PLLC a/a/o NATASHIA PEREZ-ORTIZ VS CENTURY NATIONAL INSURANCE COMPANY 4D2021-0528 2021-01-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 20-006500

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 19-21988

Parties

Name Natashia Perez-Ortiz
Role Appellant
Status Active
Name MCBP Orthopedics & Neurosurgery, PLLC
Role Appellant
Status Active
Representations Todd Landau, Gregory E. Gudin
Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William McFarlane
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED.
Docket Date 2021-01-21
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
CENTURY NATIONAL INSURANCE COMPANY VS AJ THERAPY CENTER, INC., A/ A/ O PEDRO ENRIQUE CHAVEZ 2D2021-0220 2021-01-15 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-51131

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-6501

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations CARRI S. LEININGER, ESQ.
Name A/ A/ O PEDRO ENRIQUE CHAVEZ
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name AJ THERAPY CENTER, INC.
Role Appellee
Status Active
Representations TIMOTHY A. PATRICK, ESQ., CHAD A. BARR, ESQ., WILLIAM J. MC FARLANE, ESQ.

Docket Entries

Docket Date 2021-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for award of appellate attorney's fees is granted to the extent that Appellee is entitled to a reasonable sum of attorney's fees. The motion is remanded to the lower tribunal for a determination of amount. The Appellee's request for costs is stricken without prejudice to the Appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2021-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-11
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure to timely serve the initial brief as required by this court’s January 20, 2021, order. Appellee’s motion for award of appellate attorney’s fees is granted to the extent that Appellee is entitled to a reasonable sum of attorney’s fees. The motion is remanded to the lower tribunal for a determination of amount. The Appellee's request for costs is stricken without prejudice to the Appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2021-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Black, and Atkinson
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-20
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant's motion for extension of time is granted to the extent that Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PG. 11 OF THE NOA
On Behalf Of CENTURY-NATIONAL INSURANCE COMPANY
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PENDING MOT. FOR EXT. PG. 18; FEE PD. TO L.T.
On Behalf Of CENTURY-NATIONAL INSURANCE COMPANY
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
CENTURY-NATIONAL INSURANCE COMPANY VS REGIONS ALL CARE HEALTH CENTER, INC., A/ A/ O REMY JEAN 2D2021-0198 2021-01-15 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-54839

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5861

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ.
Name REGIONS ALL CARE HEALTH CENTER, INC.
Role Appellee
Status Active
Representations Joseph Edward Nicholas, Esq., CHAD A. BARR, ESQ.
Name A/ A/ O REMY JEAN
Role Appellee
Status Active
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees is denied. The request for costs is stricken.
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTURY-NATIONAL INSURANCE COMPANY
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PG. 11 OF THE NOA
On Behalf Of REGIONS ALL CARE HEALTH CENTER, INC.
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB, PG. 14; AB PG. 72; RB PG. 166; FEE PD TO L.T.
On Behalf Of CENTURY-NATIONAL INSURANCE COMPANY
CENTURY-NATIONAL INSURANCE COMPANY VS YOANDRA OLIVERA 5D2021-0132 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2018-CC-1311

Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-AP-32

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael K. Mittelmark, William J. McFarlane, III
Name Yoandra Olivera
Role Appellee
Status Active
Representations Charles Parker, Jr., Rand Saltsgaver
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-02-02
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion to Take Judicial Notice
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yoandra Olivera
Docket Date 2021-01-28
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ DENIED PER 2/2
On Behalf Of Yoandra Olivera
Docket Date 2021-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FILED 6/23/20
On Behalf Of Century-National Insurance Company
Docket Date 2021-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ IN CONFIDENTIAL - FILED BELOW 5/11/20; GRANTED PER 6/29 ORDER
On Behalf Of Yoandra Olivera
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 620 PAGES - CIRCUIT COURT RECORDS : IB FILED 3/25/20; MOTION FOR ATTY FEES FILED 5/11/20; AB 5/24/20; RB FILED 6/23/20
On Behalf Of Clerk Osceola
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 391 PAGES - SMALL CLAIMS RECORDS
On Behalf Of Hon. Gabrielle Sanders-Morency
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Clerk Osceola
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/2019
On Behalf Of Century-National Insurance Company
INJURYONE, INC. a/a/o AVENIE TIROGENE VS CENTURY NATIONAL INSURANCE COMPANY 4D2021-0143 2021-01-08 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20326 (AP)

County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-9738

Parties

Name Avenie Tirogene
Role Appellant
Status Active
Name INJURYONE, INC
Role Appellant
Status Active
Representations Christina Kalin, John C. Daly, Jr., Matthew C. Barber
Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael K. Mittelmark, William McFarlane
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of Injuryone, Inc.
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Injuryone, Inc.
Docket Date 2021-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 05/12/2021
Docket Date 2021-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Injuryone, Inc.
Docket Date 2021-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 70 DAYS TO 04/22/2021
Docket Date 2021-01-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-RELATED CASES
On Behalf Of Injuryone, Inc.
Docket Date 2021-01-12
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Injuryone, Inc.
CENTURY NATIONAL INSURANCE VS OCEAN RIDGE CHIROPRACTIC INC. 4D2021-0094 2021-01-07 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 16-15150

County Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-20414

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE16-8883, CACE20-4428

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Carri S. Leininger
Name Bertrand Acelouis
Role Appellee
Status Active
Name OCEAN RIDGE CHIROPRACTIC, INC.
Role Appellee
Status Active
Representations Andrew A. Harris
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1114 PAGES (CACE20-4428)
On Behalf Of Clerk - Broward
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 4, 2021 motion for extension of time is granted,and appellant shall file the motion for rehearing on or before January 11, 2021.
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Century National Insurance
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Century National Insurance
CENTURY-NATIONAL INSURANCE COMPANY VS COLONIAL MEDICAL CENTER, INC., A/A/O DAUNTE DRAPER 5D2021-0018 2021-01-05 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CV-000043-A

County Court for the Ninth Judicial Circuit, Orange County
2016-CC-013154-O

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations William J. McFarlane, III, Michael K. Mittelmark
Name Daunte Draper
Role Appellee
Status Active
Name Hon. Faye L. Allen
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name COLONIAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Kimberly Simoes, J. David Davila, Keith M. Petrochko

Docket Entries

Docket Date 2021-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FILED 4/6/20
On Behalf Of Century-National Insurance Company
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED 7/1/19; GRANTED PER 8/17 ORDER
On Behalf Of Colonial Medical Center, Inc.
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 36 PAGES
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/19; CIRCUIT COURT RECORD; IB FILED 10/21/19; AB FILED 2/10/20; RB FILED 4/13/20
On Behalf Of Century-National Insurance Company
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1091 PAGES COUNTY COURT RECORDS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
CENTURY-NATIONAL INSURANCE COMPANY VS HALIFAX CHIROPRACTIC AND INJURY CLINIC, INC., AS ASSIGNEE OF RANTANEN BLOODWORTH 5D2020-0509 2020-02-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2016-CC-007170-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-000019-A-O

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations William J. McFarlane, III, Michael K. Mittelmark
Name Rantanen Bloodworth
Role Respondent
Status Active
Name Halifax Chiropractic and Injury Clinic, Inc.
Role Respondent
Status Active
Representations Matthew C. Quattrochi, Chad A. Barr
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia A. Doherty
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-06-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of Century-National Insurance Company
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 4/30
Docket Date 2020-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Halifax Chiropractic and Injury Clinic, Inc.
Docket Date 2020-04-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Century-National Insurance Company
Docket Date 2020-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Halifax Chiropractic and Injury Clinic, Inc.
Docket Date 2020-03-31
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER
On Behalf Of Halifax Chiropractic and Injury Clinic, Inc.
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO PET BY 4/30; REPLY W/IN 10 DYS OF RESPONSE
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Halifax Chiropractic and Injury Clinic, Inc.
Docket Date 2020-02-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Century-National Insurance Company
Docket Date 2020-02-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ PT FILE APX W/IN 5 DYS; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Century-National Insurance Company
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Century-National Insurance Company
CENTURY - NATIONAL INSURANCE CO. VS JACOB D. FRANTZ 2D2020-0522 2020-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2209

Parties

Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations JOSEPH CLANCY, ESQ., WILLIAM J. MC FARLANE, ESQ.
Name JACOB D. FRANTZ
Role Appellee
Status Active
Representations INGUNA VARSLAVANE - CALLAHAN, ESQ., MICHAEL T. CALLAHAN, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by August 28, 2020.
Docket Date 2020-07-29
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 CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JACOB D. FRANTZ
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 29, 2020.
Docket Date 2020-05-28
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 JACOB D. FRANTZ
Docket Date 2020-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2020-04-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 29, 2020.
Docket Date 2020-03-27
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 CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 30, 2020.
Docket Date 2020-02-27
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 CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2020-02-26
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTURY - NATIONAL INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State