UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI a/a/o JOSE M. PINEIRO
|
4D2022-1884
|
2022-07-11
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
CONO13-03558
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
MILLENNIUM OPEN MRI CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jose M. Pineiro
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLENNIUM RADIOLOGY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Brian Pakula, Amir Fleischer
|
|
Name |
Hon. Kim Theresa Mollica
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ Upon consideration of appellant’s February 9, 2023 response, it is ORDERED that appellee's January 5, 2023 motion for attorney's fees is denied. See State Farm Fire & Cas. Co. v. Palma, 629 So. 2d 830, 833 (Fla. 1993).
|
|
Docket Date |
2023-02-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s January 5, 2023 motion for attorney’s fees.
|
|
Docket Date |
2023-02-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR TTORNEY'S FEES
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2023-01-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2022-12-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-12-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 15, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-12-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-10-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/15/22
|
|
Docket Date |
2022-09-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 601 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-09-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that the clerk in and for Broward County shall file the record on appeal within two (2) days from the date of this order.
|
|
Docket Date |
2022-09-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/31/2022
|
|
Docket Date |
2022-09-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-08-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-08-23
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 12, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2022-08-12
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2022-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-07-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-07-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-07-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-07-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI a/a/o NORMA VELAZQUEZ
|
4D2022-1881
|
2022-07-11
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO13-03743
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
MILLENNIUM RADIOLOGY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amir Fleischer, David Brian Pakula
|
|
Name |
MILLENNIUM OPEN MRI CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Norma Velazquez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kim Theresa Mollica
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ Upon consideration of appellant’s February 9, 2023 response, it isORDERED that appellee's January 5, 2023 motion for attorney's fees is denied. See State Farm Fire & Cas. Co. v. Palma, 629 So. 2d 830, 833 (Fla. 1993).
|
|
Docket Date |
2023-02-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s January 5, 2023 motion for attorney’s fees.
|
|
Docket Date |
2023-02-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR TTORNEY'S FEES
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2023-01-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2022-12-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 15, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-12-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-12-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-10-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/15/22
|
|
Docket Date |
2022-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-09-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/31/2022
|
|
Docket Date |
2022-09-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-09-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 391 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-08-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-08-23
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 12, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2022-08-12
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2022-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-07-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-07-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-07-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2022-07-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI a/a/o DELVIS ZAPATA ROJAS
|
4D2022-1879
|
2022-07-11
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE13-001967
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
MILLENNIUM RADIOLOGY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Brian Pakula, Amir Fleischer
|
|
Name |
Delvis Zapata Rojas
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLENNIUM OPEN MRI CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kim Theresa Mollica
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/15/22
|
|
Docket Date |
2022-12-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 15, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-12-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-12-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-09-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/31/2022
|
|
Docket Date |
2022-09-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-09-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 516 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-08-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-08-23
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 12, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2022-08-12
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2023-02-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ Upon consideration of appellant's February 9, 2023 response, it is ORDERED that appellee’s January 5, 2023 motion for attorney's fees is denied. See State Farm Fire & Cas. Co. v. Palma, 629 So. 2d 830, 833 (Fla. 1993).
|
|
Docket Date |
2023-02-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s January 5, 2023 motion for attorney’s fees.
|
|
Docket Date |
2023-02-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR TTORNEY'S FEES
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2023-01-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2022-07-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-07-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-07-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-07-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI a/a/o JUAN PABLO ALFONSO
|
4D2022-1667
|
2022-06-21
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-018705
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Neimand
|
|
Name |
Juan Pablo Alfonso
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLENNIUM OPEN MRI CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLENNIUM RADIOLOGY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cris E. Boyar, Mac Samuel Phillips
|
|
Name |
Hon. Steven P. DeLuca
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-20
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ Upon consideration of appellant's November 29, 2022 response, it is ORDERED that appellee's July 5, 2022 motion for appellate attorney's fees and costs is denied.
|
|
Docket Date |
2022-11-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO FOR APPELLATE FEES
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-11-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s July 5, 2022 motion for appellate attorney’s fees.
|
|
Docket Date |
2022-11-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the November 17, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-11-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-10-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/28/22.
|
|
Docket Date |
2022-10-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-08-25
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/10/22.
|
|
Docket Date |
2022-08-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-08-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-08-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (164 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-08-12
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF THE CLERK
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-07-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2022-07-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2022-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-06-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-06-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
United Automobile Insurance Company
|
|
Docket Date |
2022-06-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ Civil Cover Sheet
|
|
Docket Date |
2022-08-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on August 12, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2022-06-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI and ROBERTO CELAYA
|
4D2018-0163
|
2018-01-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-22013 AP
|
Parties
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
VANESSA TOLLEY, Nancy W. Gregoire Stamper
|
|
Name |
MILLENNIUM OPEN MRI CORP.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MILLENNIUM RADIOLOGY LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert J. Hauser, CAROLINE PERLEGAS
|
|
Name |
ROBERTO CELAYA
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-14
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the petitioner's May 7, 2018 motion for rehearing is denied.
|
|
Docket Date |
2018-05-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2018-05-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-04-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 15, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). ORDERED that petitioner’s January 15, 2018 motion for attorney’s fees is denied. Further ORDERED that the respondent’s January 24, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GROSS, CIKLIN and FORST, JJ., concur.
|
|
Docket Date |
2018-04-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-01-26
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOT. FOR ATTY. FEES
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2018-01-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2018-01-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-01-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-01-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (RESPONSE FILED 1/25/18)
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-15
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2018-01-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
|
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC, etc., et al.
|
4D2011-3248
|
2011-09-01
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-48681 CACE 02
|
Parties
Name |
UNITED AUTOMOBILE INSURANCE CO
|
Role |
Petitioner
|
Status |
Active
|
Representations |
LARA J. EDELSTEIN (DNU)
|
|
Name |
MILLENNIUM OPEN MRI CORP.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HORACE MCQUEEN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MILLENNIUM RADIOLOGY LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
ROBERTS J. BRADFORD, JR.
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-03-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2012-02-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-02-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-02-01
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees
|
|
Docket Date |
2012-02-01
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Per Curiam Opinion
|
|
Docket Date |
2011-12-27
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ TO PETITION
|
On Behalf Of |
UNITED AUTOMOBILE INSURANCE CO
|
|
Docket Date |
2011-12-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
UNITED AUTOMOBILE INSURANCE CO
|
|
Docket Date |
2011-12-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2011-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2011-12-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Millennium Radiology, LLC
|
|
Docket Date |
2011-11-21
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
|
|
Docket Date |
2011-09-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AMENDED. PT Lara J. Edelstein
|
|
Docket Date |
2011-09-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-09-01
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ WITH APPENDIX
|
On Behalf Of |
UNITED AUTOMOBILE INSURANCE CO
|
|
Docket Date |
2011-09-01
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ PT Lara J. Edelstein
|
|
|