Entity Name: | GATEWAY RADIOLOGY CONSULTANTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Nov 1975 (49 years ago) |
Date of dissolution: | 16 Sep 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2024 (5 months ago) |
Document Number: | 491314 |
FEI/EIN Number | 59-1634310 |
Address: | 204 37th Avenue North, #430, St. Petersburg, FL 33704 |
Mail Address: | 204 37th Avenue North, #430, St. Petersburg, FL 33704 |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1952747842 | 2013-05-17 | 2013-05-17 | 4800 PARK BLVD, PINELLAS PARK, FL, 337813534, US | 4800 PARK BLVD, PINELLAS PARK, FL, 33781, US | |||||||||||||||
|
Phone | +1 727-522-1061 |
Fax | 7275287916 |
Authorized person
Name | GAGANDEEP SINGH MANGAT |
Role | PRESIDENT |
Phone | 7275221061 |
Taxonomy
Taxonomy Code | 261QU0200X - Urgent Care Clinic/Center |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2023 | 591634310 | 2024-06-26 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 45 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2022 | 591634310 | 2024-06-26 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 47 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2021 | 591634310 | 2023-02-01 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 48 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2020 | 591634310 | 2022-05-04 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 64 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2019 | 591634310 | 2021-02-26 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 69 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2018 | 591634310 | 2020-02-13 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 56 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2017 | 591634310 | 2019-03-07 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 54 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2016 | 591634310 | 2018-02-07 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 51 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2015 | 591634310 | 2017-01-17 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 45 | |||||||||||||
|
||||||||||||||||||
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN | 2014 | 591634310 | 2016-02-16 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | 42 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MANGAT, GAGANDEEP S, MD | Agent | 204 37th Avenue North, #430, St. Petersburg, FL 33704 |
Name | Role | Address |
---|---|---|
MANGAT, GAGANDEEP S, MD | President | 204 37th Avenue North, #430 St. Petersburg, FL 33704 |
Name | Role | Address |
---|---|---|
PATEL, VIMAL H, MD | Director | 204 37th Avenue North, #430 St. Petersburg, FL 33704 |
MANGAT, GAGANDEEP S, MD | Director | 204 37th Avenue North, #430 St. Petersburg, FL 33704 |
Name | Role | Address |
---|---|---|
PATEL, VIMAL H, MD | Vice President | 204 37th Avenue North, #430 St. Petersburg, FL 33704 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000049817 | GATEWAY EMURGENT CARE | EXPIRED | 2013-05-28 | 2018-12-31 | No data | 4800 PARK BLVD., PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | 204 37th Avenue North, #430, St. Petersburg, FL 33704 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-17 | 204 37th Avenue North, #430, St. Petersburg, FL 33704 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 204 37th Avenue North, #430, St. Petersburg, FL 33704 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | MANGAT, GAGANDEEP S, MD | No data |
NAME CHANGE AMENDMENT | 1996-10-08 | GATEWAY RADIOLOGY CONSULTANTS, P.A. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILLIPS NORTH AMERICA, L L C VS GATEWAY RADIOLOGY CONSULTANTS, P. A. | 2D2020-1558 | 2020-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHILLIPS NORTH AMERICA, L L C |
Role | Appellant |
Status | Active |
Representations | KATHRYN E. COLLIER, ESQ., JORDAN S. KOSCHES, ESQ., SCOTT B. ALBEE, ESQ., JACK R. REITER, ESQ. |
Name | GATEWAY RADIOLOGY CONSULTANTS, P.A. |
Role | Appellee |
Status | Active |
Representations | MAURY L. UDELL, ESQ. |
Name | HON. JAMES R. CASE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. THOMAS M. RAMSBERGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Respondents’ motion for appellate attorney’s fees is granted in an amount to be determined by the lower tribunal, conditioned both on Respondents ultimately prevailing on their claim brought under the Florida Deceptive and Unfair Trade Practices Act, §§ 501.201-.213, Florida Statutes, and on a finding by the lower tribunal that the McKinsey documents that were the subject of this petition were relevant to Respondents’ FDUTPA claim. |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-08-27 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED ~ The order dated August 20, 2020, is vacated and the following order is issued in its stead:Respondent's motion to strike the petitioner's "notice" filed in this court is granted. Petitioner's request to treat the notice as a motion to supplement [its appendix] is denied. |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ **VACATED**Respondent's motion to strike the petitioner's "notice" filed in this court is denied. Petitioner's request to treat the notice as a motion to supplement [its appendix] is denied. |
Docket Date | 2020-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITIONER'S MOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-08-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO THE MOTION TO STRIKE NOTICE OF FILING |
On Behalf Of | PHILLIPS NORTH AMERICA, L L C |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED ~ The court's order dated August 11, 2020, is vacated. |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ **VACATED**Within ten days from the date of this order, petitioner shall comply with this court's order dated July 29, 2020, that ordered petitioner to respond to respondent's motion to strike. |
Docket Date | 2020-07-29 |
Type | Order |
Subtype | Order to File Response |
Description | generic response order ~ Petitioner is ordered to respond to respondent's motion to strike within 15 days ofthe date of this order. |
Docket Date | 2020-07-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ PETITIONER'S NOTICE OF FILING WRITTEN REQUEST FOR THE SPECIAL MASTER TO TRANSMIT TO THE SECOND DISTRICT COURT OF APPEAL, UNDER SEAL, THE MCKINSEY DOCUMENTS THAT WERE INSPECTED IN-CAMERA**This filing is stricken per panel's order on motion to strike. ** |
On Behalf Of | PHILLIPS NORTH AMERICA, L L C |
Docket Date | 2020-07-24 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ PETITIONER'S NOTICE OF FILING DATED JULY 24, 2020 |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-07-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-06-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF ITS PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | PHILLIPS NORTH AMERICA, L L C |
Docket Date | 2020-06-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENTS'MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | PHILLIPS NORTH AMERICA, L L C |
Docket Date | 2020-05-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-05-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-05-22 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2020-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-05-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | PHILLIPS NORTH AMERICA, L L C |
Docket Date | 2020-05-13 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | PHILLIPS NORTH AMERICA, L L C |
Docket Date | 2020-05-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PHILLIPS NORTH AMERICA, L L C |
Docket Date | 2020-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2016-7936-CI |
Parties
Name | GATEWAY RADIOLOGY CONSULTANTS, P.A. |
Role | Respondent |
Status | Active |
Representations | MAURY L. UDELL, ESQ. |
Name | PHILIPS HEALTHCARE |
Role | Respondent |
Status | Active |
Name | PHILIPS NORTH AMERICA LLC |
Role | Petitioner |
Status | Active |
Representations | JORDAN S. KOSCHES, ESQ., JACK R. REITER, ESQ., KATHRYN E. COLLIER, ESQ., SCOTT B. ALBEE, ESQ. |
Name | PHILIPS MEDICAL CAPITAL, LLC |
Role | Respondent |
Status | Active |
Name | NORTH AMERICA CORPORATION |
Role | Respondent |
Status | Active |
Name | PHILIPS ELECTRONICS |
Role | Respondent |
Status | Active |
Name | JAMES RUBY |
Role | Respondent |
Status | Active |
Name | HON. THOMAS M. RAMSBERGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2020-08-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Respondents' motion for appellate attorney's fees based on section 501.2105, Florida Statutes (2019), is granted contingent upon the trial court's determination that the Respondents are entitled such fees as the "prevailing parties" below. |
Docket Date | 2020-08-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO THE COURT'S JULY 17, 2020 ORDER |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Within twenty days of the date of this order, petitioner shall file a supplemental appendix to include any motion for protective order or written objection to the motion for issuance of a letter of request filed in lower court case number 2016-007936-CI and any order(s) of the circuit court addressing the August 3, 2019, motion to dismiss for lack of personal jurisdiction. If no motions, written objections, or orders have been filed or rendered, petitioner shall so advise this court within the time allotted for filing the supplemental appendix. |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED ~ This court's order of May 20, 2020, is hereby vacated. |
Docket Date | 2020-05-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-04-29 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-04-27 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF ITS PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-04-16 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Upon consideration of the parties' responses to the court's order to show cause why the petition should not be dismissed for lack of jurisdiction, the determination of jurisdiction is deferred to the merits panel. Petitioner's motion for extension of time to serve and file its reply to the response to the petition is granted, and the reply shall be served and filed within ten days. |
Docket Date | 2020-04-14 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-04-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO PETITIONER'S REPONSE TO ORDER OF SHOW CAUSE |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-03-30 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondents are directed to reply, within ten days, to the petitioner's response to this court's order to show cause dated March 11, 2020. |
Docket Date | 2020-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PHILIPS NORTH AMERICA LLC'S RESPONSE TO THE MARCH 11, 2020 ORDER TO SHOW CAUSE |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-03-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The court defers ruling on appellant's "unopposed motion to extend time for petitioner to file its reply until 10 days after the court rules on the order to show cause regarding jurisdiction" until the court rules on its order to show cause why the petition should not be dismissed. |
Docket Date | 2020-03-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND TIME FOR PETITIONER TO FILE ITS REPLY UNTIL 10-DAYS AFTER THE COURT RULES ON THE ORDER TO SHOW CAUSE REGARDING JURISDICTION |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Upon further consideration of the petition for writ of certiorari, petitioner shall show cause, within fifteen days, why the petition should not be dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995). |
Docket Date | 2020-03-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-02-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Respondents' motion to shorten time for petitioner to file reply and for expedited ruling is denied. |
Docket Date | 2020-02-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S RESPONSE AND NOTICE OF CONSENT TO RESPONDENTS' MOTION TO SHORTEN TIME FOR PETITIONER TO FILE REPLY AND FOR EXPEDITED RULING |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-02-18 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ RESPONDENTS' MOTION TO SHORTEN TIME FOR PETITIONER TO FILE REPLY AND FOR EXPEDITED RULING |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-02-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-02-17 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2020-02-04 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2020-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-01-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-01-22 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | PHILIPS NORTH AMERICA, LLC |
Docket Date | 2020-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 16-CA-7077 |
Parties
Name | GAGANDEEP S. MANGAT |
Role | Appellant |
Status | Active |
Name | GATEWAY RADIOLOGY CONSULTANTS, P.A. |
Role | Appellant |
Status | Active |
Representations | NIURKA J. ASMER, ESQ. |
Name | GATEWAY HOLDING, L L C |
Role | Appellant |
Status | Active |
Name | VIMAL H. PATEL |
Role | Appellant |
Status | Active |
Name | DELL FINANCIAL SERVICES, L.L.C. |
Role | Appellee |
Status | Active |
Name | EVERBANK COMMERCIAL FINANCE, INC. |
Role | Appellee |
Status | Active |
Name | R H FUND X I V, L L C |
Role | Appellee |
Status | Active |
Representations | ERIC B. ZWIEBEL, ESQ., LARA R. FERNANDEZ, ESQ., ANTHONY P. VALENTE, JR., ESQ. |
Name | HOLOGIC, INC. |
Role | Appellee |
Status | Active |
Name | FIRST HOME BANK |
Role | Appellee |
Status | Active |
Name | PHILIPS ELECTRONICS NORTH AMERICA CORP. |
Role | Appellee |
Status | Active |
Name | CHOICEHEALTH FINANCE |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-08-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2018-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GATEWAY RADIOLOGY CONSULTANTS, P. A. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2016-CA-7077 |
Parties
Name | GAGANDEEP S. MANGAT |
Role | Appellant |
Status | Active |
Name | GATEWAY HOLDING, L L C |
Role | Appellant |
Status | Active |
Representations | NIURKA J. ASMER, ESQ. |
Name | VIMAL H. PATEL |
Role | Appellant |
Status | Active |
Name | GATEWAY RADIOLOGY CONSULTANTS, P.A. |
Role | Appellant |
Status | Active |
Name | CHOICE HEALTH FINANCE |
Role | Appellee |
Status | Active |
Name | DELL FINANCIAL SERVICES, L.L.C. |
Role | Appellee |
Status | Active |
Name | FIRST HOME BANK |
Role | Appellee |
Status | Active |
Name | EVERBANK COMMERCIAL FINANCE, INC. |
Role | Appellee |
Status | Active |
Name | PHILIPS ELECTRONICS NORTH AMERICA CORPORATION |
Role | Appellee |
Status | Active |
Name | HOLOGIC, INC. |
Role | Appellee |
Status | Active |
Name | R H FUND, XIV, L L C |
Role | Appellee |
Status | Active |
Representations | LORI V. VAUGHAN, ESQ., ERIC B. ZWIEBEL, ESQ., ANTHONY P. VALENTE, JR., ESQ., LARA R. FERNANDEZ, ESQ., C T CORPORATION SYSTEM, ANTHONY LEO, REGISTERED AGENT |
Name | HONORABLE THOMAS H. MINKOFF |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-12-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GATEWAY HOLDING, L L C |
Docket Date | 2018-11-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 12/06/18 |
On Behalf Of | GATEWAY HOLDING, L L C |
Docket Date | 2018-10-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MINKOFF - 2849 PAGES |
Docket Date | 2018-10-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 11/08/18 |
On Behalf Of | GATEWAY HOLDING, L L C |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion to review is granted, and we approve the trial court's denial of the motion to stay pending appeal. |
Docket Date | 2018-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | R H FUND, XIV, L L C |
Docket Date | 2018-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RH FUND'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCYMOTION FOR REVIEW OF STAY PENDING APPEAL |
On Behalf Of | R H FUND, XIV, L L C |
Docket Date | 2018-08-27 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ INDEX TO APPENDIX |
On Behalf Of | GATEWAY HOLDING, L L C |
Docket Date | 2018-08-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR REVIEW OF STAY PENDING APPEAL |
On Behalf Of | GATEWAY HOLDING, L L C |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2018-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2018-08-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | GATEWAY HOLDING, L L C |
Docket Date | 2018-08-01 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result. |
Docket Date | 2018-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-08-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | GATEWAY HOLDING, L L C |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-16 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State