Search icon

MAURICIO CHIROPRACTIC CLINICS, P.A.

Company Details

Entity Name: MAURICIO CHIROPRACTIC CLINICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2005 (19 years ago)
Document Number: P97000006289
FEI/EIN Number 593421552
Address: 1810 SEMORAN BLVD, SUITE 104, WINTER PARK, FL, 32792
Mail Address: 12278 E. COLONIAL DR., 600 F, ORLANDO, FL, 32826, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
H&CO, LLP Agent 1000 Legion Place Ste 701, Orlando, FL, 32801

Treasurer

Name Role Address
NAVARRO JUAN P Treasurer 12278 E Colonial Dr, Orlando, FL, 32826

President

Name Role Address
COHEN DANIEL G President 1809 LAKE BALDWIN LANE, ORLANDO, FL, 32814
NAVARRO JUAN P President 12278 E Colonial Dr, Orlando, FL, 32826

Director

Name Role Address
COHEN DANIEL G Director 1809 LAKE BALDWIN LANE, ORLANDO, FL, 32814
NAVARRO JUAN P Director 12278 E Colonial Dr, Orlando, FL, 32826

Secretary

Name Role Address
COHEN DANIEL G Secretary 1809 LAKE BALDWIN LANE, ORLANDO, FL, 32814

Vice President

Name Role Address
NAVARRO JUAN P Vice President 12278 E Colonial Dr, Orlando, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096888 MAURICIO TOTAL HEALTH ACTIVE 2024-08-14 2029-12-31 No data 12278 EAST COLONIAL DR, STE 700, ORLANDO, FL, 32826
G19000018722 MAURICIO REGIONAL CHIROPRACTIC EXPIRED 2019-02-06 2024-12-31 No data 12278 EAST COLONIAL DRIVE, STE 600, ORLANDO, FL, 32826
G19000018713 REGIONAL CHIROPRACTIC GROUP EXPIRED 2019-02-06 2024-12-31 No data 12278 EAST COLONIAL DRIVE, STE 600, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 H&CO, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 1000 Legion Place Ste 701, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2015-01-28 1810 SEMORAN BLVD, SUITE 104, WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 1810 SEMORAN BLVD, SUITE 104, WINTER PARK, FL 32792 No data
REINSTATEMENT 2005-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1998-07-15 MAURICIO CHIROPRACTIC CLINICS, P.A. No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State