Search icon

THE PERSONAL INJURY CLINIC, INC.

Company Details

Entity Name: THE PERSONAL INJURY CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000093210
FEI/EIN Number 65-0767557
Address: c/o 5005 east 8th ave, Hialeah, FL 33013
Mail Address: c/o 5005 east 8th ave, Hialeah, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003973751 2007-01-02 2009-01-13 900 W 49TH ST, SUITE 304, HIALEAH, FL, 330123402, US 900 W 49TH ST, SUITE 304, HIALEAH, FL, 330123402, US

Contacts

Phone +1 305-823-3131
Fax 3055584267

Authorized person

Name RAUL MARTINEZ
Role PRESIDENT
Phone 3058233131

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number HCC6839
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number AJ680
State FL

Agent

Name Role Address
Patino Law Firm Agent 5005 east 8th ave, Hialeah, FL 33013

President

Name Role Address
Martinez, Raul President c/o 5005 east 8th ave, Hialeah, FL 33013

Director

Name Role Address
Martinez, Raul Director c/o 5005 east 8th ave, Hialeah, FL 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013009 ORTHOCARE EXPIRED 2013-02-06 2018-12-31 No data 900 WEST 49 STREET, SUITE 304, HIALEAH, FL, 33012
G08052900423 INSTITUTO DEL DOLOR EXPIRED 2008-02-21 2013-12-31 No data 551 WEST 51 PLACE, SUITE 304, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-08-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-29 5005 east 8th ave, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2019-08-29 c/o 5005 east 8th ave, Hialeah, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2019-08-29 Patino Law Firm No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 c/o 5005 east 8th ave, Hialeah, FL 33013 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 1999-02-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000979731 TERMINATED 1000000095494 26607 3393 2008-10-14 2029-03-25 $ 21.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000159433 TERMINATED 1000000095494 26607 3393 2008-10-14 2029-01-22 $ 1,288.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000395193 ACTIVE 1000000095494 26607 3393 2008-10-14 2029-01-28 $ 1,288.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000510155 TERMINATED 1000000095494 26607 3393 2008-10-14 2029-02-04 $ 21.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000584671 TERMINATED 1000000095494 26607 3393 2008-10-14 2029-02-11 $ 21.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000660901 TERMINATED 1000000095494 26607 3393 2008-10-14 2029-02-18 $ 21.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000737048 TERMINATED 1000000095494 26607 3393 2008-10-14 2014-02-25 $ 21.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000795335 TERMINATED 1000000095494 26607 3393 2008-10-14 2029-03-05 $ 21.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000855261 TERMINATED 1000000095494 26607 3393 2008-10-14 2029-03-11 $ 21.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000912898 TERMINATED 1000000095494 26607 3393 2008-10-14 2029-03-18 $ 21.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
The Personal Injury Clinic, Inc., etc., Appellant(s), v. Liberty Mutual Fire Insurance Company, Appellee(s). 3D2024-0002 2024-01-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-227 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Richard Patino
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Stephen G. Mellor

Docket Entries

Docket Date 2024-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The Personal Injury Clinic, Inc.
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed.
Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 2, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal No certificate of service.
On Behalf Of The Personal Injury Clinic, Inc.
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 12, 2023.
View View File
THE PERSONAL INJURY CLINIC, INC., A/A/O MIGUEL NARDO, VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2021-0345 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-96 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Richard Patino, Chad A. Barr
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jason Gonzalez, Daniel E. Nordby, DOUGLAS G. BREHM, Garrett A. Tozier
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellant ultimately prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/20/2022
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/21/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/23/2021
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 30, 2021.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
THE PERSONAL INJURY CLINIC, INC., A/A/O ODILY MALTEZ, VS ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2021-0347 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-91 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations DALTON L. GRAY, Chad A. Barr, Richard Patino
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jason Gonzalez, Daniel E. Nordby, DOUGLAS G. BREHM, Garrett A. Tozier
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, contingent upon the trial court’s determination that the offer of judgment satisfies the conditions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellant’s Motion for Award of Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on November 30, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to the Supplemental Brief. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S SUPPLEMENTAL BRIEF
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ALLSTATE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-11-30
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-10-31
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of this Court's recent decision in First Med. & Rehab of Bradenton, LLC v. Allstate Fire & Cas. Ins. Co., 343 So. 3d 691, 692 (Fla. 3d DCA 2022), Appellant is directed to file, within thirty (30) days from the date of this Order, a supplemental brief addressing the application of that decision to the instant appeal. Appellee may file a response within thirty (30) days of service of Appellant's supplemental brief. Each brief shall not exceed ten (10) pages in length.EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/2022
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/25/2022
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/27/2021
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 30, 2021.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
THE PERSONAL INJURY CLINIC, INC., A/A/O TATIANA RODRIGUEZ, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0346 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2020 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Chad A. Barr, Richard Patino
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Garrett A. Tozier, DOUGLAS G. BREHM, Jason Gonzalez, Daniel E. Nordby
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Case Filing Fee Paid Through Portal
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 30, 2021.
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellant prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed, in part, reversed, in part, and remanded.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/20/2022
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/21/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/23/2021
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
THE PERSONAL INJURY CLINIC, INC., A/A/O LOANYS MANZANO, VS ALLSTATE INDEMNITY COMPANY, 3D2021-0344 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2505 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Chad A. Barr, DALTON L. GRAY, Richard Patino
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Jason Gonzalez, Daniel E. Nordby, Garrett A. Tozier
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to provide supplemental briefing, not to exceed ten (10) pages in length each, within fifteen (15) days from the date of this Order, in light of this Court’s decision in case number 3D21-133.LOGUE, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on September 24, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed, in part, reversed, in part, and remanded.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to Appellant ultimately prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-10-31
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL APPELLANT'S BRIEF
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S SUPPLEMENTAL BRIEF
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The Parties’ Joint Motion for Extension of Time to File the Supplemental Brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF TIME TO FILE SUPPLEMENTAL BRIEF
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/2022
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/25/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/27/2021
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ ALLSTATE'S RESPONSE TO MOTION TO SUPPLEMENT RECORD
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/2021
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Case Filing Fee Paid Through Portal
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 30, 2021.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
THE PERSONAL INJURY CLINIC A/A/O BRYAN LOK, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0179 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-173 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1575 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Richard Patino, Ryan Peterson, Douglas H. Stein
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Garrett A. Tozier, Daniel E. Nordby, Jason Gonzalez, DOUGLAS G. BREHM
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the enforceability of the offer of judgment. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee’s Unopposed Motion to Continue Oral Argument Date is hereby granted. This cause is removed from the oral argument calendar of March 15, 2022, at 9:30 o'clock a.m. and is rescheduled for Tuesday, April 5, 2022, at 9:30 a.m. The parties will be allowed fifteen (15) minutes per side to present their arguments.MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ALLSTATE'S UNOPPOSED MOTIONTO CONTINUE ORAL ARGUMENT DATE
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 15, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT twenty-five (25) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own Motion, the above-styled appeals are hereby consolidated for the purpose of oral argument. The requests for oral argument are granted. The consolidated matters will be set for oral argument at a later date. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/22/2021
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/23/2021
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/24/2021
Docket Date 2021-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on May 17, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal as stated in said Motion.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/25/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on May 17, 2021, is granted as stated in the Motion.
Docket Date 2021-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ALLSTATE'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on April 26, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court hasdetermined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion for Rehearing of Order Dismissing Appeal and Conditionally Granting Motion for Attorney’s Fees is granted. This Court’s Order of February 25, 2021, is hereby vacated and the appeal is reinstated. Appellant shall file an initial brief within thirty (30) days from the date of this Order.
Docket Date 2021-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OFORDER DISMISSING APPEAL AND CONDITIONALLYGRANTING MOTION FOR ATTORNEY'S FEES
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-02-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Order Vacated 3/29/21]Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 27, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes.
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 3/29/21
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
THE PERSONAL INJURY CLINIC, A/A/O CESY MILIAN, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0182 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2630 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-176 AP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Douglas H. Stein, Ryan Peterson, Richard Patino
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Jason Gonzalez, Garrett A. Tozier, Daniel E. Nordby

Docket Entries

Docket Date 2022-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 15, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT twenty-five (25) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2022-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ALLSTATE'S MOTION FOR REHEARING
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed, in part, reversed, in part, and remanded.
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to Appellant ultimately prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee’s Unopposed Motion to Continue Oral Argument Date is hereby granted. This cause is removed from the oral argument calendar of March 15, 2022, at 9:30 o'clock a.m. and is rescheduled for Tuesday, April 5, 2022, at 9:30 a.m. The parties will be allowed fifteen (15) minutes per side to present their arguments.MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ALLSTATE'S UNOPPOSED MOTIONTO CONTINUE ORAL ARGUMENT DATE
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own Motion, the above-styled appeals are hereby consolidated for the purpose of oral argument. The requests for oral argument are granted. The consolidated matters will be set for oral argument at a later date. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/22/2021
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/2021
Docket Date 2021-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on July 1, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ALLSTATE'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/27/21
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/28/2021
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on April 28, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion for Rehearing of Order Dismissing Appeal and Conditionally Granting Motion for Attorney’s Fees is granted. This Court’s Order of March 11, 2021, is hereby vacated and the appeal is reinstated. Appellant shall file an initial brief within thirty (30) days from the date of this Order.
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OFORDER DISMISSING APPEAL AND CONDITIONALLYGRANTING MOTION FOR ATTORNEY'S FEES
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-03-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Order Vacated 4/7/21] Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 11, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 4/7/21
Docket Date 2021-02-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
THE PERSONAL INJURY CLINIC, A/A/O BRENDA GARCIA, VS ALLSTATE INSURANCE COMPANY. 3D2021-0184 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-178 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1267 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Richard Patino
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Garrett A. Tozier, DOUGLAS G. BREHM, Daniel E. Nordby
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 11, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-02-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Allstate Insurance Company
Docket Date 2021-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of Allstate Insurance Company
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
THE PERSONAL INJURY CLINIC A/A/O CARIDAD GARCIA, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0183 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-177 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1273 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Ryan Peterson, Douglas H. Stein, Richard Patino
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Jason Gonzalez, Daniel E. Nordby, Garrett A. Tozier
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the enforceability of the offer of judgment. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee’s Unopposed Motion to Continue Oral Argument Date is hereby granted. This cause is removed from the oral argument calendar of March 15, 2022, at 9:30 o'clock a.m. and is rescheduled for Tuesday, April 5, 2022, at 9:30 a.m. The parties will be allowed fifteen (15) minutes per side to present their arguments.MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ALLSTATE'S UNOPPOSED MOTIONTO CONTINUE ORAL ARGUMENT DATE
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 15, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT twenty-five (25) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own Motion, the above-styled appeals are hereby consolidated for the purpose of oral argument. The requests for oral argument are granted. The consolidated matters will be set for oral argument at a later date. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/22/2021
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/23/2021
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/24/2021
Docket Date 2021-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on May 17, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal as stated in said Motion.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/25/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on May 17, 2021, is granted as stated in the Motion.
Docket Date 2021-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ALLSTATE'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on April 26, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-04-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court hasdetermined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion for Rehearing of Order Dismissing Appeal and Conditionally Granting Motion for Attorney’s Fees is granted. This Court’s Order of February 25, 2021, is hereby vacated and the appeal is reinstated. Appellant shall file an initial brief within thirty (30) days from the date of this Order.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OFORDER DISMISSING APPEAL AND CONDITIONALLYGRANTING MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 3/29/21
Docket Date 2021-02-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Order Vacated 3/29/21]Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 22, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes.
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 14-1273 SP
On Behalf Of THE PERSONAL INJURY CLINIC, INC.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
REINSTATEMENT 2019-08-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State