Search icon

CORDIS CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CORDIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORDIS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 1959 (66 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: 223417
FEI/EIN Number 59-0870525

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7000 Cardinal Place, Dublin, OH, 43017, US
Mail Address: 7000 Cardinal Place, Dublin, OH, 43017, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORDIS CORPORATION, ALASKA 10016359 ALASKA
Headquarter of CORDIS CORPORATION, MISSISSIPPI 1029859 MISSISSIPPI
Headquarter of CORDIS CORPORATION, RHODE ISLAND 000846810 RHODE ISLAND
Headquarter of CORDIS CORPORATION, ALABAMA 000-289-234 ALABAMA
Headquarter of CORDIS CORPORATION, NEW YORK 215511 NEW YORK
Headquarter of CORDIS CORPORATION, NEW YORK 1291621 NEW YORK
Headquarter of CORDIS CORPORATION, CONNECTICUT 1126201 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XXVMEWZZT5YC44 223417 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CT Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 6500 Paseo Padre Parkway, Fremont, US-CA, US, 94555

Registration details

Registration Date 2013-04-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 223417

Key Officers & Management

Name Role Address
Withrow Brent Assi 7000 Cardinal Place, Dublin, OH, 43017
Martin John Seni 7000 Cardinal Place, Dublin, OH, 43017
Dhaliwal Laura Secretary 7000 Cardinal Place, Dublin, OH, 43017
Zimmerman Scott Director 7000 Cardinal Place, Dublin, OH, 43017
Zimmerman Scott Treasurer 7000 Cardinal Place, Dublin, OH, 43017
Mason Steve Chie 7000 Cardinal Place, Dublin, OH, 43017
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 7000 Cardinal Place, Dublin, OH 43017 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7000 Cardinal Place, Dublin, OH 43017 -
MERGER 2020-04-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000202025
AMENDMENT 2015-10-06 - -
MERGER 2014-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000146969
MERGER 2013-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000136827
MERGER 2003-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045371
MERGER 2003-01-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000044213
REGISTERED AGENT NAME CHANGED 1997-04-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
CORDIS CORPORATION, etc., VS PAMELA COELHO AND KELLY LISTER, 3D2022-0731 2022-05-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26284

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17914

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations HALA A. SANDRIDGE, VINCENT J. GALLUZZO, JOHN D. GOLDEN, Sandra Ramirez Loe
Name PAMELA COELHO
Role Appellee
Status Active
Representations ANDREA M. COX, JEFFREY B. SHAPIRO, THOMAS Wm. ARBON, BEN C. MARTIN, JOSEPH R. JOHNSON, TIMOTHY C. BOLTON
Name KELLY LISTER
Role Respondent
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2022-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CORDIS CORPORATION
Docket Date 2022-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion to Review Order Denying Motion to Stay Pending Appeal is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-07-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY TO RESPONSE TO PETITIONFOR COMMON LAW CERTIORARI
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-31
Type Record
Subtype Appendix
Description Appendix ~ Documents Attached - NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAMELA COELHO
Docket Date 2022-05-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty-one (21) days from the date of this Order, to the Petition for Writ of Common Law Certiorari. Petitioner may reply within seven (7) days of the filing of the response.
Docket Date 2022-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE OF PETITION FOR COMMON LAW CERTIORARI AND APPENDIX
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR COMMON LAW CERTIORARIRELATED CASES: 20-1678 AND 20-1674
On Behalf Of CORDIS CORPORATION
CORDIS CORPORATION, VS HELEN SMITH, 3D2021-0468 2021-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23684

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name HELEN SMITH
Role Appellee
Status Active
Representations JEFFREY B. SHAPIRO, JOSEPH R. JOHNSON, ANDREA M. COX
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
View View File
Docket Date 2021-08-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
View View File
Docket Date 2021-03-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee Helen Smith’s “Opposition to Appellant’s Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal” is noted. Upon consideration, Appellant’s “Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal” is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of HELEN SMITH
Docket Date 2021-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Determine Confidentiality of Appellant’s Supplemental Appendix is granted as stated in the Motion. Appellees are ordered to file a response within five (5) days from the date of this Order to Appellant’s Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Helen Smith’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated
Docket Date 2021-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HELEN SMITH
View View File
Docket Date 2021-03-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OFAPPELLEE HELEN SMITH
On Behalf Of HELEN SMITH
Docket Date 2021-03-18
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of HELEN SMITH
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFAPPELLANT CORDIS CORPORATION
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
View View File
Docket Date 2021-02-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 18, 2021.
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HELEN SMITH
Cordis Corporation, Appellant(s), v. Stefano Convertino, Appellee(s). 3D2020-1677 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-33060

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations VINCENT J. GALLUZZO, JOHN D. GOLDEN
Name STEFANO CONVERTINO
Role Appellee
Status Active
Representations STEPHANIE L. SERAFIN, JANE KREUSLER-WALSH, JOSEPH R. JOHNSON, JOSEPH A. OSBORNE JR., REBECCA MERCIER VARGAS, J. ROBERT BELL, III
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM'S SECONDARY E-MAIL DESIGNATION
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PENDING APPEAL, OR ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ filed under seal
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ filed under seal
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Stefano Convertino’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-11
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Stefano Convertino’s Motion for Extension of Time to file the answer brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Stefano Convertino’s Motion for Extension of Time to file the answer brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ CONVERTINO'S RESPONSE TO ORDER TO SHOW CAUSEWHY APPEALS SHOULD NOT BE CONSOLIDATEDFOR ALL APPELLATE PURPOSES
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020 ORDER TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFAPPELLANT CORDIS CORPORATION
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT NAMES OF APPELLEES
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Cordis Corporation, Appellant(s), v. Jessica Johnson-Williams, Appellee(s). 3D2020-1675 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-27247

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name JESSICA JOHNSON-WILLIAMS
Role Appellee
Status Active
Representations JOSEPH R. JOHNSON, JEFFREY B. SHAPIRO, ANDREA M. COX
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ FILED UNDER SEAL
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEAL
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Jessica Johnson-Williams’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE JESSICA JOHNSON WILLIAMS' RESPONSE TONOVEMBER 24, 2020 ORDER TO SHOW CAUSE AS TO WHY THISAPPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Cordis Corporation, Appellant(s), v. Willie Paul Ednesome,, Appellee(s). 3D2020-1676 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20144

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations VINCENT J. GALLUZZO, JOHN D. GOLDEN
Name WILLIE PAUL EDNESOME
Role Appellee
Status Active
Representations JEFFREY B. SHAPIRO, JOSEPH R. JOHNSON
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEAL
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ FILED UNDER SEAL
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Willie Paul Ednesome’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE WILLIE PAUL EDNESOME'S RESPONSE TO NOVEMBER24, 2020 ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULDNOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020. ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WILLIE PAUL EDNESOME
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Cordis Corporation, Appellant(s), v. Pamela Coelho,, Appellee(s). 3D2020-1678 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26284

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name PAMELA COELHO
Role Appellee
Status Active
Representations JEFFREY B. SHAPIRO, JOSEPH R. JOHNSON, ANDREA M. COX
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of PAMELA COELHO
Docket Date 2021-03-22
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OFAPPELLANT'S SUPPLEMENTAL APPENDIX
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF PAMELA COELHO-FILED UNDER SEAL
On Behalf Of PAMELA COELHO
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of PAMELA COELHO
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF PAMELA COELHO-FILED UNDER SEAL
On Behalf Of PAMELA COELHO
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAMELA COELHO
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Pamela Coelho’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAMELA COELHO
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE PAMELA COELHO'S RESPONSE TO NOVEMBER 24, 2020ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOTBE CONSOLIDATED WITH OTHER CASES
On Behalf Of PAMELA COELHO
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Confidential Information Within Court Filing, filed on November 30, 2020, is recognized by the Court.
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFAPPELLANT CORDIS CORPORATION
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED: NON-FINAL
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAMELA COELHO
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Cordis Corporation, Appellant(s), v. Nicole Williams, etc., et al., Appellee(s). 3D2020-1672 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24655

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name NICOLE WILLIAMS, LLC
Role Appellee
Status Active
Representations ANDREA M. COX, JOSEPH R. JOHNSON, JEFFREY B. SHAPIRO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of NICOLE WILLIAMS
Docket Date 2021-03-22
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OFAPPELLANT'S SUPPLEMENTAL APPENDIX
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Nicola Williams’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of NICOLE WILLIAMS
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEAL
On Behalf Of NICOLE WILLIAMS
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ FILED UNDER SEAL
On Behalf Of NICOLE WILLIAMS
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Nicole Williams’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICOLE WILLIAMS
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Nicola Williams’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICOLE WILLIAMS
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NICOLA WILLIAMS' RESPONSE TO NOVEMBER 24, 2020ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOTBE CONSOLIDATED WITH OTHER CASES
On Behalf Of NICOLE WILLIAMS
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFAPPELLANT CORDIS CORPORATION
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Cordis Corporation, Appellant(s), v. Ashley K. Mccall, etc., Appellee(s). 3D2020-1673 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-41876

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations VINCENT J. GALLUZZO, JOHN D. GOLDEN
Name ASHLEY K. MCCALL
Role Appellee
Status Active
Representations JEFFREY B. SHAPIRO, JOSEPH R. JOHNSON
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of ASHLEY K. MCCALL
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Ashley K. McCall’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEAL
On Behalf Of ASHLEY K. MCCALL
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ FILED UNDER SEAL
On Behalf Of ASHLEY K. MCCALL
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of ASHLEY K. MCCALL
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2012.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ASHLEY K. MCCALL
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Ashley K. McCall’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ASHLEY K. MCCALL
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASHLEY K. MCCALL'S RESPONSE TO NOVEMBER 24,2020 ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULDNOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of ASHLEY K. MCCALL
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Cordis Corporation, Appellant(s), v. Stephen Young, Appellee(s). 3D2020-1670 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18372

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name STEPHEN YOUNG
Role Appellee
Status Active
Representations JOSEPH R. JOHNSON, JEFFREY B. SHAPIRO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee’s Opposition to Appellant’s Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted. Upon consideration, Appellant’s Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of STEPHEN YOUNG
Docket Date 2021-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion to Determine Confidentiality of Appellant's Supplemental Appendix is granted as stated in the Motion. Appellee is ordered to file a response within five (5) days from the date of this Order to Appellant's Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of STEPHEN YOUNG
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ FILED UNDER SEAL-STEPHEN YOUNG
On Behalf Of STEPHEN YOUNG
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEAL- OF STEPHEN YOUNG
On Behalf Of STEPHEN YOUNG
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN YOUNG
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Stephen Young’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN YOUNG
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE STEPHEN YOUNG'S RESPONSE TO NOVEMBER 24, 2020ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOTBE CONSOLIDATED WITH OTHER CASES
On Behalf Of STEPHEN YOUNG
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED
On Behalf Of CORDIS CORPORATION
Docket Date 2020-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Confidential Information Within Court Filing, filed on November 30, 2020, is recognized by the Court.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFAPPELLANT CORDIS CORPORATION
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEPHEN YOUNG
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Cordis Corporation, Appellant(s), v. Kelly Lister, Appellee(s). 3D2020-1674 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17914

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name KELLY LISTER
Role Appellee
Status Active
Representations JEFFREY B. SHAPIRO, ANDREA M. COX, JOSEPH R. JOHNSON
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of KELLY LISTER
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELLY LISTER
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ NOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of KELLY LISTER
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KELLY LISTER
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY LISTER
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Kelly Lister’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY LISTER
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE KELLY LISTER'S RESPONSE TO NOVEMBER 24, 2020ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOTBE CONSOLIDATED WITH OTHER CASES
On Behalf Of KELLY LISTER
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KELLY LISTER
CORDIS CORPORATION, VS RICHARD MCNAMARA AND MICHELLE MCNAMARA, 3D2020-1668 2020-11-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-19765

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations VINCENT J. GALLUZZO, JOHN D. GOLDEN
Name MICHELLE MCNAMARA
Role Appellee
Status Active
Name RICHARD MCNAMARA
Role Appellee
Status Active
Representations JOSEPH R. JOHNSON, ANDREA M. COX
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of RICHARD MCNAMARA
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees' Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of RICHARD MCNAMARA
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICHARD MCNAMARA
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD MCNAMARA
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD MCNAMARA
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees Richard McNamara and Michelle McNamara’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD MCNAMARA
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RICHARD MCNAMARA AND MICHELLE MCNAMARA'SRESPONSE TO APPELLANT CORDIS CORPORATION'S RESPONSE TONOVEMBER 24, 2020 ORDER TO SHOW CAUSE AS TO WHY THISAPPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of RICHARD MCNAMARA
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT CORDIS CORPORATION'S RESPONSE TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2020.
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-27
Merger 2020-04-21
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0025909P1113 2011-06-07 2011-09-08 2012-01-08
Unique Award Key CONT_AWD_N0025909P1113_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4X4, .014, AVIATOR DILATION CATHETER
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 N W 60TH AVE, HIALEAH, 330142802, UNITED STATES
PURCHASE ORDER AWARD N0016811P5413 2010-12-29 2011-01-07 2011-01-07
Unique Award Key CONT_AWD_N0016811P5413_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5103.00
Current Award Amount 5103.00
Potential Award Amount 5103.00

Description

Title 4F DIAGNOSTIC CATHETER JR4
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, MIAMI-DADE, FLORIDA, 330142802, UNITED STATES
PURCHASE ORDER AWARD N0025911P0370 2010-12-16 2010-12-20 2010-12-20
Unique Award Key CONT_AWD_N0025911P0370_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24483.35
Current Award Amount 24483.35
Potential Award Amount 24483.35

Description

Title 7X40X80CM SMART CONTROL
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, MIAMI-DADE, FLORIDA, 330142802, UNITED STATES
PO AWARD VA648P12329 2010-10-29 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_VA648P12329_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NON-CORONARY STENT 10/29/10
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, 330142802, UNITED STATES
PO AWARD V544N13610 2010-10-28 2010-10-28 2010-10-28
Unique Award Key CONT_AWD_V544N13610_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL EQUIPMENT
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, 330142802, UNITED STATES
PO AWARD V537Q10750 2010-10-21 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_V537Q10750_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS MEDICAL, DENTAL & VETERINARY EQ
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, 330142802, UNITED STATES
PURCHASE ORDER AWARD N0018311P0037 2010-10-15 2010-10-19 2010-10-19
Unique Award Key CONT_AWD_N0018311P0037_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5079.72
Current Award Amount 5079.72
Potential Award Amount 5079.72

Description

Title #466F220B OPTEASE RETRIEVAL VENA FILTER
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, MIAMI-DADE, FLORIDA, 330142802, UNITED STATES
PO AWARD VA648P11130 2010-10-14 2010-10-14 2010-10-14
Unique Award Key CONT_AWD_VA648P11130_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AUDIOGUARD STENT 10/14/10
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, 330142802, UNITED STATES
PO AWARD V657P10513 2010-10-13 2010-10-23 2010-10-23
Unique Award Key CONT_AWD_V657P10513_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS MEDICAL, DENTAL & VETERINARY EQ
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, 330142802, UNITED STATES
PO AWARD VA648P10154 2010-10-01 2010-10-01 2010-10-01
Unique Award Key CONT_AWD_VA648P10154_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SURGICAL STENTS 10/1/10
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CORDIS CORPORATION
UEI M3W4J3U6VQW8
Legacy DUNS 004121059
Recipient Address 14201 NW 60TH AVE, HIALEAH, 330142802, UNITED STATES

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1056054 Intrastate Hazmat 2005-04-15 2000 2004 2 3 Private(Property)
Legal Name CORDIS CORPORATION
DBA Name -
Physical Address 14201 NW 60 AVE, MIAMI, FL, 33014, US
Mailing Address PO BOX 025700, MIAMI, FL, 33102-5700, US
Phone (786) 313-2000
Fax -
E-mail KGUYAH@CRDUS.JNJ.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State