Shannel Wright, Appellant(s), v. Daniyal Ansari, M.D., James Rigney, D.O., Zoheb Shaikh, M.D., Daniel Hohler, D.O., Luke Guillot, M.D., Emergency Medicine Professionals, P.A., and Hospitalist Medicine Physicians of Florida - Palm Coast, LLC, Appellee(s).
|
5D2024-2503
|
2024-09-10
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-CA-239
|
Parties
Name |
Shannel Wright
|
Role |
Appellant
|
Status |
Active
|
Representations |
Douglas George Rawnsley
|
|
Name |
Daniyal Ansari
|
Role |
Appellee
|
Status |
Active
|
Representations |
Richard Edward Ramsey, Kyle Leigh Schmitt, Jessica Lauren Gross
|
|
Name |
James Rigney
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jessica Lauren Gross
|
|
Name |
Zoheb Shaikh
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jessica Lauren Gross
|
|
Name |
Daniel Hohler
|
Role |
Appellee
|
Status |
Active
|
Representations |
Pierre Joseph Seacord
|
|
Name |
Luke Guillot
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EMERGENCY MEDICINE PROFESSIONALS, P.A..
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOSPITALIST MEDICINE PHYSICIANS OF FLORIDA - PALM COAST, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Christopher Anthony France
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Flagler Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Non Representation and Notice that AEs Hohler, Guillot and Emergency Medicine Professional were Voluntarily Dismissed
|
On Behalf Of |
Daniel Hohler
|
|
Docket Date |
2024-10-02
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-09-27
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
Docket Date |
2024-09-11
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to LT
|
View |
View File
|
|
Docket Date |
2024-09-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 09/03/2024
|
On Behalf Of |
James Rigney
|
|
Docket Date |
2024-09-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order on Motion for Extension of Time for Record; ROA BY 1/9/25; IB W/IN 10 DYS; OTSC DISCHARGED
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion for Extension of Time for Record
|
On Behalf Of |
Shannel Wright
|
|
Docket Date |
2024-12-04
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Record on Appeal; AA W/IN 10 DYS
|
View |
View File
|
|
|
GEICO GENERAL INSURANCE COMPANY VS EMERGENCY MEDICINE PROFESSIONAL, P.A., A/A/O AYSEGUL ONGEN
|
5D2021-1819
|
2021-07-22
|
Closed
|
|
Classification |
Original Proceedings - County Small Claims - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County
2020-SC-002559-O
|
Parties
Name |
GEICO GENERAL INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Edward K. Cottrell
|
|
Name |
Aysegul Ongen
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EMERGENCY MEDICINE PROFESSIONALS, P.A..
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert D. Bartels, Chad A. Barr
|
|
Name |
Hon. Brian F. Duckworth
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-10-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2021-10-04
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2021-10-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-09-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PT W/IN 5 DYS FILE REPLY TO RESPONSE; RESPONSE ACKNOWLEDGED
|
|
Docket Date |
2021-09-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/20 ORDER
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2021-09-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
|
|
Docket Date |
2021-09-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ DUPLICATE
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-08-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ REPLY BY 9/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2021-08-17
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-08-12
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ 5D21-0251, ETC.
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2021-08-07
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2021-08-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/22 ORDER
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2021-07-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-07-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/4 ORDER
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2021-07-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-07-22
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
|
|
Docket Date |
2021-07-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2021-07-21
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 07/21/21
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-07-21
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico General Insurance Company
|
|
|
PETER BERTRAM, JR. VS IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, SOUTHWEST VOLUSIA HEALTHCARE CORPORATION D/B/A ADVENT HEALTH FISH MEMORIAL, CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC., ET AL.
|
5D2020-2011
|
2020-09-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11204-CIDL
|
Parties
Name |
Peter Bertram, Jr.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Douglas H. Stein, Kimberly Simoes
|
|
Name |
Advent Health Fish Memorial
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EMERGENCY MEDICINE PROFESSIONALS, P.A..
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STERLING MEDICAL GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Imperial Fire & Casualty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William J. McFarlane, III
|
|
Name |
Stand Up MRI Diagnostic Center, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-02-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-02-01
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2021-02-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-01-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Peter Bertram, Jr.
|
|
Docket Date |
2021-01-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Peter Bertram, Jr.
|
|
Docket Date |
2021-01-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS
|
|
Docket Date |
2020-12-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 675 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2020-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 2/2- AMENDED
|
On Behalf Of |
Peter Bertram, Jr.
|
|
Docket Date |
2020-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
|
|
Docket Date |
2020-12-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Peter Bertram, Jr.
|
|
Docket Date |
2020-10-15
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2020-10-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Peter Bertram, Jr.
|
|
Docket Date |
2020-10-06
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE William J. Mcfarlane, III 0768601
|
On Behalf Of |
Imperial Fire & Casualty Insurance Company
|
|
Docket Date |
2020-10-06
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 09/29/20 ORDER
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2020-09-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 09/24/2020
|
On Behalf Of |
Peter Bertram, Jr.
|
|
Docket Date |
2020-09-29
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2020-09-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-09-25
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
|
MEMORIAL HOSPITAL WEST VOLUSIA, INC. D/B/A FLORIDA HOSPITAL-DELAND VS AMY COOK, JASON COOK, BETTY AGBEDE, M.D. AND EMERGENCY MEDICINE PROFESSIONALS, P.A.
|
5D2018-1340
|
2018-04-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30063-CICI
|
Parties
Name |
MEMORIAL HOSPITAL - WEST VOLUSIA, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
LARRY D. HALL
|
|
Name |
Florida Hospital DeLand
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
AMY COOK
|
Role |
Respondent
|
Status |
Active
|
Representations |
Todd M. Cranshaw, PETER J. GULDEN
|
|
Name |
BETTY AGBEDE, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JASON COOK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EMERGENCY MEDICINE PROFESSIONALS, P.A..
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Michael S. Orfinger
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-06-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-05-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-05-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MEMORIAL HOSPITAL WEST VOLUSIA, INC.
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2018-04-26
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 4/26/18
|
On Behalf Of |
MEMORIAL HOSPITAL WEST VOLUSIA, INC.
|
|
Docket Date |
2018-04-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 4/25/18
|
On Behalf Of |
MEMORIAL HOSPITAL WEST VOLUSIA, INC.
|
|
Docket Date |
2018-04-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
|
USAA CASUALTY INSURANCE COMPANY VS EMERGENCY MEDICINE PROFESSIONALS, P.A., A/A/O JENNIFER MARASCO
|
5D2017-3784
|
2017-12-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10039-APCC
Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-21363-CONS
|
Parties
Name |
USAA CASUALTY INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Douglas H. Stein
|
|
Name |
EMERGENCY MEDICINE PROFESSIONALS, P.A..
|
Role |
Respondent
|
Status |
Active
|
Representations |
Rutledge M. Bradford, David M. Caldevilla
|
|
Name |
JENNIFER MARASCO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Randell H. Rowe, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-06-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-05-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF MOT FOR REH OF DENIAL OF ATTYS. FEES
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2018-05-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ RE: ATTORNEY'S FEES; MOTION WITHDRAWN PER 5/24 NOTICE
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2018-05-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ & 12/20/17 MOT ATTY'S FEES IS DENIED AS MOOT
|
|
Docket Date |
2018-05-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT
|
|
Docket Date |
2018-05-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
USAA Casualty Insurance Company
|
|
Docket Date |
2018-04-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2017-12-20
|
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 |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
|
|
Docket Date |
2017-12-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2017-12-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2017-12-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2017-12-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-12-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2017-12-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 12/1/17
|
On Behalf Of |
USAA Casualty Insurance Company
|
|
Docket Date |
2017-12-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-12-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 12/1/17
|
On Behalf Of |
USAA Casualty Insurance Company
|
|
|
USAA CASUALTY INSURANCE COMPANY VS EMERGENCY MEDICINE PROFESSIONALS, P.A., A/A/O SHAWN MARASCO
|
5D2017-3783
|
2017-12-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10038-APCC
Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-21364-CONS
|
Parties
Name |
USAA CASUALTY INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Douglas H. Stein
|
|
Name |
EMERGENCY MEDICINE PROFESSIONALS, P.A..
|
Role |
Respondent
|
Status |
Active
|
Representations |
David M. Caldevilla, Rutledge M. Bradford
|
|
Name |
SHAWN MARASCO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Randell H. Rowe, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-06-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-05-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF MOT FOR REH OF DENIAL OF ATTYS. FEES
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2018-05-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ RE: ATTORNEY'S FEES; MOTION WITHDRAWN PER 5/24 NOTICE
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2018-05-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ & 12/20/17 MOT ATTY'S FEES IS DENIED AS MOOT
|
|
Docket Date |
2018-05-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
USAA Casualty Insurance Company
|
|
Docket Date |
2018-05-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT
|
|
Docket Date |
2018-04-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2017-12-20
|
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 |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
|
|
Docket Date |
2017-12-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2017-12-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Emergency Medicine Professionals, P.A.
|
|
Docket Date |
2017-12-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2017-12-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-12-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-12-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 12/1/17
|
On Behalf Of |
USAA Casualty Insurance Company
|
|
Docket Date |
2017-12-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2017-12-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 12/1/17
|
On Behalf Of |
USAA Casualty Insurance Company
|
|
|