Colonial Medical Center, Inc. a/a/o Donald King, Appellant(s), v. USAA General Indemnity Company, Appellee(s).
|
5D2024-1426
|
2024-05-29
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County
2022-12789-CODL
|
Parties
Name |
COLONIAL MEDICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph William Engel, Jr., Kimberly P. Simoes
|
|
Name |
DONALD KING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph William Engel, Jr., Kimberly P. Simoes
|
|
Name |
Hon. Rachel Diane Myers
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
USAA GENERAL INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Janilyn Lopater, Michael Christopher Clarke, Joye Bartok Walford
|
|
Docket Entries
Docket Date |
2024-07-03
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
APPEAL DISMISSED
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
USAA General Indemnity Company
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
USAA General Indemnity Company
|
|
Docket Date |
2024-08-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-07-25
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
AE'S MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
USAA General Indemnity Company
|
|
Docket Date |
2024-05-29
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 5/20/2024
|
|
Docket Date |
2024-06-03
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
|
THE STANDARD FIRE INSURANCE COMPANY VS COLONIAL MEDICAL CENTER, INC. A/A/O JARRED YEARBY
|
5D2021-2854
|
2021-11-19
|
Closed
|
|
Classification |
Original Proceedings - County Small Claims - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-34275-COCI
|
Parties
Name |
THE STANDARD FIRE INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael A. Rosenberg, Daniela Silva
|
|
Name |
COLONIAL MEDICAL CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
J. David Davila
|
|
Name |
Jared Yearby
|
Role |
Respondent
|
Status |
Active
|
|
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 |
2022-04-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-04-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-04-01
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2021-11-22
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
|
|
Docket Date |
2021-11-19
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Standard Fire Insurance Company
|
|
Docket Date |
2021-11-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED 11/19/21
|
On Behalf Of |
Standard Fire Insurance Company
|
|
Docket Date |
2021-11-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-11-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
COLONIAL MEDICAL CENTER, INC., D/B/A KISSIMMEE MEDICAL & WELLNESS CENTER A/A/O JANET SOTO VS DIRECT GENERAL INSURANCE COMPANY
|
5D2021-2421
|
2021-09-28
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County
2018-17727 CODL
|
Parties
Name |
COLONIAL MEDICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kimberly Simoes, Michelle Rene Reeves
|
|
Name |
Janet Soto
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Kissimmee Medical & Wellness Center
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DIRECT GENERAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael K. Mittelmark, William J. McFarlane, III, Gloria Blasucci
|
|
Name |
Hon. Angela A. Dempsey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-11-17
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-10-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Motion to Dismiss
|
|
Docket Date |
2021-10-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
|
|
Docket Date |
2021-10-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2021-10-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISMISS
|
On Behalf Of |
Direct General Insurance Company
|
|
Docket Date |
2021-10-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Direct General Insurance Company
|
|
Docket Date |
2021-10-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Direct General Insurance Company
|
|
Docket Date |
2021-09-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/23/21
|
On Behalf Of |
Direct General Insurance Company
|
|
Docket Date |
2021-09-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-09-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-09-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
CENTURY-NATIONAL INSURANCE COMPANY VS COLONIAL MEDICAL CENTER, INC., A/A/O DAUNTE DRAPER
|
5D2021-0018
|
2021-01-05
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CV-000043-A
County Court for the Ninth Judicial Circuit, Orange County
2016-CC-013154-O
|
Parties
Name |
CENTURY-NATIONAL INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William J. McFarlane, III, Michael K. Mittelmark
|
|
Name |
Daunte Draper
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Faye L. Allen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
COLONIAL MEDICAL CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Simoes, J. David Davila, Keith M. Petrochko
|
|
Docket Entries
Docket Date |
2021-08-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-09-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-09-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-08-17
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2021-01-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ FILED 4/6/20
|
On Behalf Of |
Century-National Insurance Company
|
|
Docket Date |
2021-01-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-01-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FILED 7/1/19; GRANTED PER 8/17 ORDER
|
On Behalf Of |
Colonial Medical Center, Inc.
|
|
Docket Date |
2021-01-05
|
Type |
Record
|
Subtype |
Record on Appeal Sealed
|
Description |
Sealed Record ~ 36 PAGES
|
|
Docket Date |
2021-01-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2021-01-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/13/19; CIRCUIT COURT RECORD; IB FILED 10/21/19; AB FILED 2/10/20; RB FILED 4/13/20
|
On Behalf Of |
Century-National Insurance Company
|
|
Docket Date |
2021-01-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1091 PAGES COUNTY COURT RECORDS
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-01-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
|