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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTURY - NATIONAL INSURANCE COMPANY VS JACOB D. FRANTZ | 2D2022-1274 | 2022-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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