MAURICIO CHIROPRACTIC CLINICS, P.A. A/A/O LISELL MONASKI VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
5D2021-1172
|
2021-05-12
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County
2017-20627-CONS
|
Parties
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mac Samuel Phillips
|
|
Name |
LISELL MONASKI LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marcy Levine Aldrich DNU, Nancy A. Copperthwaite, David Gagnon
|
|
Name |
Hon. Belle Schumann
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-01-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-12-28
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
|
|
Docket Date |
2021-12-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-12-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ STIPULATION OF DISMISSAL
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-06-08
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
|
|
Docket Date |
2021-05-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ MOOT PER 12/28 ORDER
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-21
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER; 05/12/21 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 05/09/21
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-05-12
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
MAURICIO CHIROPRACTIC CLINICS, P.A. A/A/O GLORIA HERNANDEZ VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
5D2021-1177
|
2021-05-12
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County
2017-34883-COCI
|
Parties
Name |
GLORIA HERNANDEZ INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mac Samuel Phillips
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Gagnon, Nancy A. Copperthwaite, Marcy Levine Aldrich DNU
|
|
Name |
Hon. Belle Schumann
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-28
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
|
|
Docket Date |
2021-12-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-12-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ STIPULATION OF DISMISSAL
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-01-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-01-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-06-08
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
|
|
Docket Date |
2021-05-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ MOOT PER 12/28 ORDER
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-21
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER; 05/12/21 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/9/21
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-12
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2021-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
MAURICIO CHIROPRACTIC CLINICS, P.A. A/A/O FAYE LOGSDON VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
5D2021-1182
|
2021-05-12
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County
2017-30972-COCI
|
Parties
Name |
Faye Logsdon
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mac Samuel Phillips
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy A. Copperthwaite, David Gagnon, Marcy Levine Aldrich DNU
|
|
Name |
Hon. Belle Schumann
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/9/21
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2022-01-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-01-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-12-28
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
|
|
Docket Date |
2021-12-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-12-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ STIPULATION OF DISMISSAL
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-06-08
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
|
|
Docket Date |
2021-05-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ MOOT PER 12/28 ORDER
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-21
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Mac Samuel Phillips 0195413
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER; 05/12/21 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Business (300)
|
|
Docket Date |
2021-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
MAURICIO CHIROPRACTIC CLINICS, P.A. A/A/O BRENDA MALDONADO VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
5D2021-1146
|
2021-05-11
|
Closed
|
|
Classification |
NOA Final - County Civil - PIP
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-34496-COCI
|
Parties
Name |
Brenda Maldonado
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mac Samuel Phillips
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Gagnon, Marcy Levine Aldrich DNU, Nancy A. Copperthwaite
|
|
Name |
Hon. Belle Schumann
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-01-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-12-28
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
|
|
Docket Date |
2021-12-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ STIPULATION OF DISMISSAL
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-06-08
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
|
|
Docket Date |
2021-05-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-25
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ MOOT PER 12/28 ORDER
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-20
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER; 05/11/21 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2021-05-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-05-11
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2021-05-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-05-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/9
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
|
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS MAURICIO CHIROPRACTIC CLINICS, P.A. A/A/O DEBORAH DONAHUE
|
5D2019-2321
|
2019-06-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10049-APCC
|
Parties
Name |
GEICO INDEMNITY COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Mark K Delegal, Thomas Lee Hunker, Tiffany A. Roddenberry, Peter D. Weinstein, Michael A. Rosenberg
|
|
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Douglas H. Stein, Kimberly Simoes
|
|
Name |
DEBORAH DONAHUE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Dennis Craig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2020-02-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2020-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-12-20
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
|
|
Docket Date |
2019-09-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELIANCE ON REPLY FILED 6/10
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE TO PETITION
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-09-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-06
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-04
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
|
|
Docket Date |
2019-08-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PETITION PER 8/7 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Amicus Curiae Brief
|
Description |
ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
|
|
Docket Date |
2019-08-16
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to File Amicus Curiae Brief
|
Description |
Motion To File Amicus Curi. Brief
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2019-08-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE
|
|
Docket Date |
2019-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-08-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2019-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-06-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-06-14
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Geico Indemnity Company
|
|
|
GEICO INDEMNITY COMPANY VS TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. A/A/O BLAKE PELT
|
5D2019-1752
|
2019-06-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10062-APCC
|
Parties
Name |
GEICO INDEMNITY COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael A. Rosenberg, Thomas Lee Hunker
|
|
Name |
GOVERNMENT EMPLOYEES INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
GEICO GENERAL INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Douglas H. Stein, Brooke L. Boltz, Kimberly Simoes
|
|
Name |
SHANNON SMITH,INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OUTPATIENT PAIN & WELLNESS CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BLAKE PELT
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Next Medical Florida, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TINA GOODIN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DEBORAH DONAHUE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JAMES HILL LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ACCIDENT & INJURY CLINC, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OLGA CARMON
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JUSTIN EZYK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CDM CHIROS, LLC D/B/A NEW TAMPA CHIROPRACTIC AND INJURY CENTER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Matthew M. Foxman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2020-02-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2020-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2019-12-20
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
|
|
Docket Date |
2019-09-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELIANCE ON REPLY FILED 6/10
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE TO PETITION
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2019-08-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2019-08-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2019-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ SECOND AMENDED
|
|
Docket Date |
2019-08-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2019-06-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ W/ 5D19-1409; GRANTED PER 6/19 ORDER
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-06-14
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-06-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-06-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
GEICO INDEMNITY COMPANY VS MAURICIO CHIROPRACTIC POINCIANA, LLC A/A/O SONYA JENKINS
|
5D2019-2303
|
2019-05-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10037-APCC
|
Parties
Name |
GEICO INDEMNITY COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Peter D. Weinstein, Thomas Lee Hunker, Tiffany A. Roddenberry, Mark K Delegal, Michael A. Rosenberg
|
|
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kimberly Simoes, Douglas H. Stein
|
|
Name |
DEBORAH DONAHUE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Elizabeth Blackburn
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2020-02-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2020-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-12-20
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
|
|
Docket Date |
2019-09-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELIANCE ON REPLY FILED 6/10
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE TO PETITION
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-09-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-06
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-04
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
|
|
Docket Date |
2019-08-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PETITION PER 8/7 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Amicus Curiae Brief
|
Description |
ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
|
|
Docket Date |
2019-08-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-16
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to File Amicus Curiae Brief
|
Description |
Motion To File Amicus Curi. Brief
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE
|
|
Docket Date |
2019-08-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2019-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-05-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-05-15
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-05-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
GEICO INDEMNITY COMPANY AND GOVERNMENT EMPLOYEES INSURANCE COMPANY VS MAURICIO CHIROPRACTIC POINCIANA, LLC A/A/O ROBERTO SOTO, ET AL.
|
5D2019-2315
|
2019-05-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10064-APCC
|
Parties
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Douglas H. Stein, Kimberly Simoes
|
|
Name |
ROBERTO SOTO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Randell H. Rowe, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Matthew M. Foxman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
GEICO INDEMNITY COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Thomas Lee Hunker, Mark K Delegal, Chad A. Barr, Michael A. Rosenberg, Peter D. Weinstein, Mac Samuel Phillips, Tiffany A. Roddenberry
|
|
Docket Entries
Docket Date |
2020-03-09
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ SC20-326 CASE DISMISSED
|
|
Docket Date |
2020-03-06
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court ~ Ref #104455050
|
|
Docket Date |
2020-03-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2020-02-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-02-07
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order Deny Rehearing Interim Order
|
|
Docket Date |
2020-02-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 1/27 MOTION
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 1/24 ORDER DENYING ATTYS FEES
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2020-01-24
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Per Curiam Opinion
|
|
Docket Date |
2020-01-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2019-09-06
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-04
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PETITION PER 8/19 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/24 ORDER
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-19
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2019-08-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ DUPLICATE
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-16
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to File Amicus Curiae Brief
|
Description |
Motion To File Amicus Curi. Brief
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Petition)
|
Description |
ORD- SHOW CAUSE FOR UNTIMELY FILING OF PET ~ W/IN 10 DAYS; AMEND PETITION AND APX W/IN 10 DAYS; DISCHARGED 8/19
|
|
Docket Date |
2019-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-08-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2019-05-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-05-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-05-15
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-20
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief ~ FLORIDIANS FOR FAIR INSURANCE, INC.
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-10
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ W/19-2317, 19-2319, 19-2320, 19-2322 & 19-2324; CONSOLIDATED CASE WILL TRAVEL WITH 19-1409- SAME PANEL
|
|
Docket Date |
2019-08-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Mauricio Chiropractic Clinics, P.A.
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Amicus Curiae Brief
|
Description |
ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
|
|
|