Search icon

BOND & STEELE CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: BOND & STEELE CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOND & STEELE CLINIC, P.A. 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: 01 Jan 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: 647869
FEI/EIN Number 591867898

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

Address: 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Mail Address: 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOND CLINIC PA COMPREHENSIVE DENTAL CARE PLAN 2010 591867898 2011-12-16 BOND & STEELE CLINIC, P.A. 153
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1985-06-01
Business code 621111
Sponsor’s telephone number 8632931191
Plan sponsor’s mailing address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Plan sponsor’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 591867898
Plan administrator’s name BOND & STEELE CLINIC, P.A.
Plan administrator’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Administrator’s telephone number 8632931191

Number of participants as of the end of the plan year

Active participants 176

Signature of

Role Plan administrator
Date 2011-12-16
Name of individual signing JASON MOERSCHBACHER
Valid signature Filed with authorized/valid electronic signature
BOND CLINIC, P.A. HEALTH CARE PLAN 2010 591867898 2011-12-16 BOND & STEELE CLINIC, P.A. 323
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1985-06-01
Business code 621111
Sponsor’s telephone number 8632931191
Plan sponsor’s mailing address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Plan sponsor’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 591867898
Plan administrator’s name BOND & STEELE CLINIC, P.A.
Plan administrator’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Administrator’s telephone number 8632931191

Number of participants as of the end of the plan year

Active participants 316

Signature of

Role Plan administrator
Date 2011-12-16
Name of individual signing JASON MOERSCHBACHER
Valid signature Filed with authorized/valid electronic signature
BOND CLINIC PA COMPREHENSIVE DENTAL CARE PLAN 2009 591867898 2011-01-10 BOND & STEELE CLINIC, P.A. 231
Three-digit plan number (PN) 503
Effective date of plan 1985-06-01
Business code 621111
Sponsor’s telephone number 8632931191
Plan sponsor’s mailing address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Plan sponsor’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 591867898
Plan administrator’s name BOND & STEELE CLINIC, P.A.
Plan administrator’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Administrator’s telephone number 8632931191

Number of participants as of the end of the plan year

Active participants 153

Signature of

Role Plan administrator
Date 2010-12-27
Name of individual signing JASON MOERSCHBACHER
Valid signature Filed with authorized/valid electronic signature
BOND CLINIC, P.A. HEALTH CARE PLAN 2009 591867898 2011-01-10 BOND & STEELE CLINIC, P.A. 341
Three-digit plan number (PN) 501
Effective date of plan 1985-06-01
Business code 621111
Sponsor’s telephone number 8632931191
Plan sponsor’s mailing address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Plan sponsor’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 591867898
Plan administrator’s name BOND & STEELE CLINIC, P.A.
Plan administrator’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Administrator’s telephone number 8632931191

Number of participants as of the end of the plan year

Active participants 323

Signature of

Role Plan administrator
Date 2010-12-27
Name of individual signing JASON MOERSCHBACHER
Valid signature Filed with authorized/valid electronic signature
BOND CLINIC, P.A. HEALTH CARE PLAN 2009 591867898 2011-01-10 BOND & STEELE CLINIC, P.A. 341
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1985-06-01
Business code 621111
Sponsor’s telephone number 8632931191
Plan sponsor’s mailing address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Plan sponsor’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 591867898
Plan administrator’s name BOND & STEELE CLINIC, P.A.
Plan administrator’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Administrator’s telephone number 8632931191

Number of participants as of the end of the plan year

Active participants 323

Signature of

Role Plan administrator
Date 2010-12-27
Name of individual signing JASON MOERSCHBACHER
Valid signature Filed with authorized/valid electronic signature
BOND CLINIC PA COMPREHENSIVE DENTAL CARE PLAN 2009 591867898 2011-01-10 BOND & STEELE CLINIC, P.A. 231
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1985-06-01
Business code 621111
Sponsor’s telephone number 8632931191
Plan sponsor’s mailing address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Plan sponsor’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 591867898
Plan administrator’s name BOND & STEELE CLINIC, P.A.
Plan administrator’s address 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Administrator’s telephone number 8632931191

Number of participants as of the end of the plan year

Active participants 153

Signature of

Role Plan administrator
Date 2010-12-27
Name of individual signing JASON MOERSCHBACHER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOPEZ CHRISTOPHER MD Treasurer 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
MCCLENDON MICHELE DO Secretary 500 E CENTRAL AVENUE, WINTER HAVEN, FL
KOILPILLAI ROBINSON MD President 500 E. CENTRAL AVE, WINTER HAVEN, FL, 33880
IAKOVIDIS PANAGIOTIS M Agent 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047618 BOND CLINIC, P.A. ACTIVE 2023-04-14 2028-12-31 - 500 E. CENTRAL AVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-19 IAKOVIDIS, PANAGIOTIS MD -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 500 EAST CENTRAL AVENUE, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 2003-07-18 - -
AMENDMENT 2002-03-27 - -

Court Cases

Title Case Number Docket Date Status
REX YENTES AND ANN YENTES Appellant(s) v. XENOFON PAPADOPOULOS, M.D., AND BOND & STEELE CLINIC, P. A., D/B/A BOND CLINIC, P. A. Appellee(s). 6D2023-4027 2023-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002233-0000-00

Parties

Name REX YENTES
Role Appellant
Status Active
Representations CHASE PANSLER, ESQ., KARL PANSLER, ESQ.
Name ANN YENTES
Role Appellant
Status Active
Representations KARL PANSLER, ESQ., CHASE PANSLER, ESQ.
Name D/B/A BOND CLINIC, P. A.
Role Appellee
Status Active
Representations Wilbert Rhulx Vancol, THOMAS E. DUKES, III., ESQ., Dinah Stein
Name XENOFON PAPADOPOULOS, M.D.
Role Appellee
Status Active
Representations JOSEPH S. JUSTICE, ESQ., PIERRE J. SEACORD, ESQ.
Name HON. MICHAEL P. MCDANIEL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name BOND & STEELE CLINIC, P.A.
Role Appellee
Status Active
Representations Dinah Stein, Wilbert Rhulx Vancol, THOMAS E. DUKES, III., ESQ., Philip Manuel Berberian

Docket Entries

Docket Date 2024-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description APPELLANTS' MOTION FOR REHEARING, REHEARING IN BANC, TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE, AND TO MAINTAIN UNIFORMITY IN THE COURT'S DECISIONS
On Behalf Of REX YENTES
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-07
Type Order
Subtype Order Rescheduling Oral Argument
Description Due to impending inclement weather associated with Hurricane Milton, Florida Southern College is closed. Oral arguments scheduled for Tuesday, October 8, 2024, are canceled and will be rescheduled if appropriate.
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Oral Argument
Description **CANCELED** LAW DAY - The Court has set the above cause for oral argument on October 8, 2024, at 9:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges John K. Stargel and Carrie Ann Wozniak, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REX YENTES
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of REX YENTES
View View File
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2024-04-04
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of REX YENTES
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR SECOND EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time to serve their answer brief is granted. The answer brief shall be served on or before April 3, 2024.
Docket Date 2024-03-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of REX YENTES
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2024-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of REX YENTES
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ McDaniel - REDACTED - 6650 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ McDANIEL - REDACTED - 6650 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-01-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REX YENTES
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellants’ motion for extension of time to serve initial brief is denied without prejudice for Appellants to serve an amended motion that includes a certificate of consultation with opposing counsel in compliance with Florida Rule of Appellate Procedure 9.300(a) within five days from the date of this order.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of REX YENTES
Docket Date 2023-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANTS' AMENDED CERTIFICATE OF SERVICEAND NOTICE OF COMPLIANCE WITH THIS HONORABLECOURT'S DECEMBER 6, 2023, ORDER
On Behalf Of REX YENTES
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of REX YENTES
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellants' Motion for Rehearing, Rehearing En Banc, to Certify a Question of Great Public Importance, and to Maintain Uniformity in the Court's Decision filed on October 29, 2024, is denied.
View View File
Docket Date 2024-11-13
Type Post-Disposition Responses
Subtype Response to Post-Disposition Motion
Description APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC, TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE, AND TO MAINTAIN UNIFORMITY IN THE COURT'S DECISIONS
On Behalf Of D/B/A BOND CLINIC, P. A.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on May 3, 2024, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time to serve their answer brief is granted. The answer brief shall be served on or before May 3, 2024.
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Xenofon Papadopoulos, etc., et al., Petitioner(s) v. Rex Yentes, et al., Respondent(s) SC2023-0123 2023-01-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D21-3277

Parties

Name Xenofon Papadopoulos
Role Petitioner
Status Active
Representations Dinah Stein, Thomas Earle Dukes, III, Pierre Joseph Seacord
Name BOND & STEELE CLINIC, P.A.
Role Petitioner
Status Active
Name d/b/a Bond Clinic, P.A.
Role Petitioner
Status Active
Name Rex Yentes
Role Respondent
Status Active
Representations Chase Pansler, Hyat Katramiz, Karl F. Pansler
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Kansas R. Gooden
Name Florida Medical Association (FMA)
Role Amicus - Petitioner
Status Interim
Representations Daniel B. Rogers
Name American Medical Association (AMA)
Role Amicus - Petitioner
Status Interim
Name Hon. Dana Yvonne Moore
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Representations Jason B. Gonzalez, Amber Stoner Nunnally, William W. Large

Docket Entries

Docket Date 2023-02-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' Brief on Jurisdiction, which was filed with this Court on February 24, 2023, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before March 6, 2023, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix, if filed, shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2023-04-17
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-03-31
Type Notice
Subtype Address Change
Description Notice of Firm Address Change
On Behalf Of Xenofon Papadopoulos
View View File
Docket Date 2023-03-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Florida Medical Association's Notice of Intent to Appear as Amici Curiae in Support of the Petitioners
On Behalf Of Florida Medical Association (FMA)
View View File
Docket Date 2023-03-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Florida Justice Reform Institute's Notice of Intent to Seek Leave to Appear as Amicus Curiae on Behalf of Petitioners
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2023-03-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Florida Defense Lawyers Association's Notice of Intent to Appear as Amicus Curiae on Behalf of the Petitioners
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2023-02-27
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondents' Amended Brief on Jurisdiction
On Behalf Of Rex Yentes
View View File
Docket Date 2023-02-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction with appendix. Stricken 2/27/2023. Filed without a statement of the issues.
On Behalf Of Rex Yentes
View View File
Docket Date 2023-02-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction with Appendix
On Behalf Of Xenofon Papadopoulos
View View File
Docket Date 2023-01-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-01-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Xenofon Papadopoulos
View View File
Docket Date 2023-01-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Xenofon Papadopoulos
View View File
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
REX YENTES AND ANN YENTES VS XENOFON PAPADOPOULOS, M.D. AND BOND & STEELE CLINIC, P. A. D/ B/ A BOND CLINIC P. A. 2D2021-3958 2021-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
16-CA-2233

Parties

Name REX YENTES
Role Appellant
Status Active
Representations CHASE PANSLER, ESQ., KARL F. PANSLER, ESQ.
Name ANN YENTES
Role Appellant
Status Active
Name BOND & STEELE CLINIC, P.A.
Role Appellee
Status Active
Name D/ B/ A BOND CLINIC, P. A.
Role Appellee
Status Active
Name XENOFON PAPADOPOULOS, M.D.
Role Appellee
Status Active
Representations PIERRE J. SEACORD, ESQ., THOMAS E. DUKES, I I I, ESQ.
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REX YENTES
Docket Date 2021-12-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of REX YENTES
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
REX YENTES AND ANN YENTES VS XENOFON PAPADOPOULOS, M.D., AND BOND & STEELE CLINIC, P. A., D/B/A BOND CLINIC, P. A. 2D2021-3277 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002233-0000-00

Parties

Name ANN YENTES
Role Appellant
Status Active
Name REX YENTES
Role Appellant
Status Active
Representations KARL F. PANSLER, ESQ., HYAT KATRAMIZ, ESQ., CHASE PANSLER, ESQ.
Name D/B/A BOND CLINIC, P. A.
Role Appellee
Status Active
Name XENOFON PAPADOPOULOS, M.D.
Role Appellee
Status Active
Representations THOMAS E. DUKES, I I I, ESQ., JOSEPH S. JUSTICE, ESQ., WILBERT R. VANCOL, ESQ., DINAH S. STEIN, ESQ., PIERRE J. SEACORD, ESQ.
Name BOND & STEELE CLINIC, P.A.
Role Appellee
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).CANADY, COURIEL, GROSSHANS, and FRANCIS, JJ., concur.LABARGA, J., would grant oral argument.
Docket Date 2023-01-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-01-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellees’ motion for rehearing, rehearing en banc and/or certification is denied.The clerk is directed to issue the mandate contemporaneously with this order.
Docket Date 2022-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. **CORRECTED** **SEE 2ND CORRECTED OPINION DATED 12/2/2022**
Docket Date 2022-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 21, 2022, at 9:30 A.M., before: Judge Craig C. Villanti, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - REDACTED - 4207 PAGES
Docket Date 2022-04-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation and transmission within 10 days.
Docket Date 2022-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of REX YENTES
Docket Date 2022-02-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN APPELLEE, XENOFON PAPADOPOULOS, M.D.'S ANSWER BRIEF
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB (BOND) DUE 2/21/22
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//14 - AB (PAPADOPOULOS) DUE 2/21/22
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of XENOFON PAPADOPOULOS, M.D.
Docket Date 2022-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REX YENTES
Docket Date 2021-12-17
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellants’ motion to clarify briefing schedule is granted to the extent that Appellants shall serve the initial brief within thirty days of the date of this order.
Docket Date 2021-12-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION TO CLARIFY THE BRIEFING SCHEDULE
On Behalf Of REX YENTES
Docket Date 2021-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' REPSONSE TO THIS HONORABLE COURT'S NOVEMBER 10, 2021, ORDER
On Behalf Of REX YENTES
Docket Date 2021-11-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 22, 2021, order to show cause is hereby discharged.
Docket Date 2021-11-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Upon consideration of the response, Appellants shall file an updated response upon entry of the final judgment or within 20 days from the date of this order, whichever occurs first.
Docket Date 2021-11-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' SUPPLEMENTAL REPSONSE TO THIS HONORABLE COURT'S OCTOBER 22, 2021, ORDER TO SHOW CAUSE
On Behalf Of REX YENTES
Docket Date 2021-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' REPSONSE TO THIS HONORABLE COURT'S OCTOBER 22, 2021, ORDER TO SHOW CAUSE
On Behalf Of REX YENTES
Docket Date 2021-10-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of REX YENTES
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REX YENTES
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
REX YENTES, ET AL. VS BOND & STEELE CLINIC, P.A. SC2021-0855 2021-06-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D20-2008

Circuit Court for the Tenth Judicial Circuit, Polk County
532018CA000691000000

Parties

Name Rex Yentes
Role Petitioner
Status Active
Representations Karl F. Pansler
Name Yentes Ann
Role Petitioner
Status Active
Name BOND & STEELE CLINIC, P.A.
Role Respondent
Status Active
Representations Ms. Meghan O. Serrano
Name Hon. Gerald Paul Hill II
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-06-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rex Yentes
View View File
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
REX YENTES AND ANN YENTES VS BOND & STEELE CLINIC, P. A. 2D2020-2008 2020-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-691

Parties

Name ANN YENTES
Role Appellant
Status Active
Name REX YENTES
Role Appellant
Status Active
Representations CHRISTOPHER S. ISON, ESQ., KARL F. PANSLER, ESQ.
Name BOND & STEELE CLINIC, P.A.
Role Appellee
Status Active
Representations MEGHAN O. SERRANO, ESQ.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-06-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of REX YENTES
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing is denied.
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of REX YENTES
Docket Date 2021-05-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2021-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's "Motion for Attorneys' Fees and Costs" is denied.
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REX YENTES
Docket Date 2021-02-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of REX YENTES
Docket Date 2021-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2021-01-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of REX YENTES
Docket Date 2020-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2020-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 7 PAGES
Docket Date 2020-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of REX YENTES
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REX YENTES
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ HILL - REDACTED - 1466 PAGES
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 1, 2020.
Docket Date 2020-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REX YENTES
Docket Date 2020-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REX YENTES
Docket Date 2020-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REX YENTES
Docket Date 2020-07-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REBECCA KEENER, AS PERSONAL REPRESENTATIVE VS ROBERT S. THOMAS, JR., M. D., ET AL 2D2019-3675 2019-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-817

Parties

Name REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations ANDREW A. HARRIS, ESQ., MATTHEW K. SCHWENKE, ESQ., JEFFREY V. MANSELL, ESQ.
Name ROBERT S. THOMAS, JR., M. D.
Role Appellee
Status Active
Representations Aneta A. Kozub, Esq., DINAH S. STEIN, ESQ., MARK HICKS, ESQ., PHILIP F. MORING, ESQ., THOMAS E. DUKES, I I I, ESQ.
Name BOND & STEELE CLINIC, P.A.
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO THE CIRCUIT COURT**
Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Motion for Appellate Attorneys' Fees is denied.
Docket Date 2021-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF COMPLIANCE WITH THE COURT'S JANUARY 13, 2021 ORDER SCHEDULING ORAL ARGUMENT
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2019-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within two days from the date of this order.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by November 30, 2020.
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by November 23, 2020.
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/11/20 LAST REQUEST
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 10/12/20
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT S. THOMAS, JR., M. D.
Docket Date 2020-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT S. THOMAS, JR., M. D.
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by August 11, 2020.
Docket Date 2020-07-09
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 ROBERT S. THOMAS, JR., M. D.
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/10/20
On Behalf Of ROBERT S. THOMAS, JR., M. D.
Docket Date 2020-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/10/20
On Behalf Of ROBERT S. THOMAS, JR., M. D.
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/11/20
On Behalf Of ROBERT S. THOMAS, JR., M. D.
Docket Date 2020-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT S. THOMAS, JR., M. D.
Docket Date 2020-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-03-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2020-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/27/20
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/28/20
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2019-12-17
Type Record
Subtype Transcript
Description Transcript Received ~ 2ND TRANSCRIPT - 1493 PAGES
Docket Date 2019-12-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ PLAINTIFFS EXHIBIT 13 - 1 CD STORED IN VAULT
Docket Date 2019-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - AMENDED - 4254 PAGES
Docket Date 2019-11-26
Type Record
Subtype Transcript
Description Transcript Received ~ 1315 PAGES
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/27/19
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT S. THOMAS, JR., M. D.
Docket Date 2019-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REBECCA KEENER, AS PERSONAL REPRESENTATIVE
Docket Date 2021-01-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 10, 2021, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
PANAGIOTIS IAKOVIDIS, M.D., BOND & STEELE CLINIC, P.A, d/b/a BOND CLINIC, P.A., BOND CLINIC AND THE DOCTORS COMPANY VS SAMUEL C. GRAY AND BELVA JEAN GRAY 2D2019-1803 2019-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-003137-0000-00

Parties

Name BOND CLINIC
Role Appellant
Status Active
Name THE DOCTORS COMPANY
Role Appellant
Status Active
Name PANAGIOTIS IAKOVIDIS, M.D.
Role Appellant
Status Active
Representations JONATHON P. LYNN, ESQ., DINAH S. STEIN, ESQ., MARK HICKS, ESQ., A. KEVIN HOUSTON, ESQ., THOMAS E. DUKES, I I I, ESQ., MARY JAYE HALL, ESQ.
Name d/b/a BOND CLINIC, P.A.
Role Appellant
Status Active
Name BELVA JEAN GRAY
Role Appellee
Status Active
Name SAMUEL C. GRAY
Role Appellee
Status Active
Representations MATTHEW K. SCHWENKE, ESQ., ANDREW A. HARRIS, ESQ., GARY R. GOSSETT, JR., ESQ., Edward V. Ricci, Esq.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name BOND & STEELE CLINIC, P.A.
Role Appellant
Status Active

Docket Entries

Docket Date 2019-05-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellants' motion to consolidate filed in case 2D19-1803 is granted. The three above-captioned appeals are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-07-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PANAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE - REDACTED - 129 PAGES
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PANAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PANAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-08-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S "SECOND AMENDED" MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PANAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PANAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED
On Behalf Of SAMUEL C. GRAY
Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' notice of voluntary dismissal, these consolidated appealsare hereby dismissed with each party to bear its own fees and costs.
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of PANAGIOTIS IAKOVIDIS, M.D.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The notice of settlement and joint motion for stay filed on March 19, 2020 is treated as a motion for stay and is granted. This case is stayed for fifteen days from the date of this order to enable the parties to finalize a settlement. The parties shall ensure that any stipulation of dismissal filed with this court addresses any outstanding motions for attorneys' fees.
Docket Date 2020-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND JOINT MOTION FOR STAY PENDING FINALIZATION OF SETTLEMENT
On Behalf Of PANAGIOTIS IAKOVIDIS, M.D.
Docket Date 2020-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 18, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
PAGNAGIOTIS IAKOVIDIS, M.D., BOND & STEELE CLINIC, P. A. D/B/A BOND CLINIC, P. A., ET AL. VS SAMUEL C. GRAY & BELVA JEAN GRAY 2D2019-0082 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-3137

Parties

Name BOND & STEELE CLINIC, P.A.
Role Appellant
Status Active
Name THE DOCTORS COMPANY, AN INTERINSURANCE EXCHANGE
Role Appellant
Status Active
Name BOND CLINIC, P.A.
Role Appellant
Status Active
Name PAGNAGIOTIS IAKOVIDIS, M.D.
Role Appellant
Status Active
Representations DINAH S. STEIN, ESQ., THOMAS E. DUKES, I I I, ESQ., MARK HICKS, ESQ., MARY JAYE HALL, ESQ.
Name BOND CLINIC
Role Appellant
Status Active
Name SAMUEL C. GRAY
Role Appellee
Status Active
Representations ANDREW A. HARRIS, ESQ., JONATHON P. LYNN, ESQ., GARY R. GOSSETT, JR., ESQ., Edward V. Ricci, Esq., MATTHEW K. SCHWENKE, ESQ., NICHOLE J. SEGAL, ESQ.
Name BELVA JEAN GRAY
Role Appellee
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellants' motion to consolidate filed in case 2D19-1803 is granted. The three above-captioned appeals are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' notice of voluntary dismissal, these consolidated appealsare hereby dismissed with each party to bear its own fees and costs.
Docket Date 2020-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The notice of settlement and joint motion for stay filed on March 19, 2020 is treated as a motion for stay and is granted. This case is stayed for fifteen days from the date of this order to enable the parties to finalize a settlement. The parties shall ensure that any stipulation of dismissal filed with this court addresses any outstanding motions for attorneys' fees.
Docket Date 2020-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND JOINT MOTION FOR STAY PENDING FINALIZATION OF SETTLEMENT
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2020-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 18, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-08-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S "SECOND AMENDED" MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-18
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellees' motion for leave to file overlength answer brief is denied. The appellees shall serve an answer brief limited to 50 substantive pages within 15 days of the date of this order.
Docket Date 2019-07-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellees' notice of withdrawal is treated as a motion to withdraw pleadings and granted to the extent that Appellees' July 1, 2019, motion to supplement the record is withdrawn. This court's July 3, 2019, order granting the motion is vacated.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-09
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF UNOPPOSED MOTION TO SUPPLEMENT RECORD-ON-APPEAL AND REQUEST TO BE RELIEVED FROM THE OBLIGATION TO MAKE ARRANGEMENTS TO SUPPLEMENT RECORD-ON-APPEAL
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees’ motion to supplement the record is granted to the extent that the appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-07-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/Cross Brief due 07/05/19
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/Cross Brief due 06/04/19
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/Cross Brief due 05/03/19
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 779 PAGES - ADDITIONAL PAGE
Docket Date 2019-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 778 PAGES
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED IN 19-82, REDACTED - COMBEE, 8185 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time to serve a response to Appellee's motion for appellate attorney's fees is granted, and Appellant may serve the response to Appellee's motion for appellate attorney's fees by February 12, 2019.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS/CROSS-APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLEES/CROSS-APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-01-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellants' motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Within 5 days of the date of this order, the appellants shall arrange with the clerk of the circuit court for supplementation with any additional record associated with appeal 2D19-82, and the supplementation shall be effected within 20 days of the date of this order. The appellants shall serve the consolidated initial brief within 45 days of the date of this order.
Docket Date 2019-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-01-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PAGNAGIOTIS IAKOVIDIS, M.D., BOND STEELE CLINIC P.A. D/B/A BOND CLINIC P. A., BOND CLINIC AND THE DOCTORS COMPANY AN INTERINSURANCE EXCHANGE VS SAMUEL C. GRAY AND BELVA JEAN GRAY, HUSBAND AND WIFE 2D2018-3449 2018-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-003137-0000-00

Parties

Name BOND & STEELE CLINIC, P.A.
Role Appellant
Status Active
Name PAGNAGIOTIS IAKOVIDIS, M.D.
Role Appellant
Status Active
Representations MARY JAYE HALL, ESQ., MARK HICKS, ESQ., THOMAS E. DUKES, I I I, ESQ., DINAH S. STEIN, ESQ.
Name BOND CLINIC
Role Appellant
Status Active
Name THE DOCTORS COMPANY, AN INTERINSURANCE EXCHANGE
Role Appellant
Status Active
Name BELVA JEAN GRAY
Role Appellee
Status Active
Name SAMUEL C. GRAY
Role Appellee
Status Active
Representations NICHOLE J. SEGAL, ESQ., Edward V. Ricci, Esq., ANDREW A. HARRIS, ESQ., GARY R. GOSSETT, JR., ESQ., MATTHEW K. SCHWENKE, ESQ.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' notice of voluntary dismissal, these consolidated appealsare hereby dismissed with each party to bear its own fees and costs.
Docket Date 2020-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The notice of settlement and joint motion for stay filed on March 19, 2020 is treated as a motion for stay and is granted. This case is stayed for fifteen days from the date of this order to enable the parties to finalize a settlement. The parties shall ensure that any stipulation of dismissal filed with this court addresses any outstanding motions for attorneys' fees.
Docket Date 2020-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND JOINT MOTION FOR STAY PENDING FINALIZATION OF SETTLEMENT
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2020-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 18, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-08-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S "SECOND AMENDED" MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-07-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellants' motion to consolidate filed in case 2D19-1803 is granted. The three above-captioned appeals are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-18
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellees' motion for leave to file overlength answer brief is denied. The appellees shall serve an answer brief limited to 50 substantive pages within 15 days of the date of this order.
Docket Date 2019-07-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellees' notice of withdrawal is treated as a motion to withdraw pleadings and granted to the extent that Appellees' July 1, 2019, motion to supplement the record is withdrawn. This court's July 3, 2019, order granting the motion is vacated.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-09
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF UNOPPOSED MOTION TO SUPPLEMENT RECORD-ON-APPEAL AND REQUEST TO BE RELIEVED FROM THE OBLIGATION TO MAKE ARRANGEMENTS TO SUPPLEMENT RECORD-ON-APPEAL
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ *VACATED-SEE 7/12/19 ORDER.*Appellees' motion to supplement the record is granted to the extent that the appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-07-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/Cross Brief due 07/05/19
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/Cross Brief due 06/04/19
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/Cross Brief due 05/03/19
On Behalf Of SAMUEL C. GRAY
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 779 PAGES - ADDITIONAL PAGE
Docket Date 2019-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 778 PAGES
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED IN 19-82, REDACTED - COMBEE, 8185 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time to serve a response to Appellee's motion for appellate attorney's fees is granted, and Appellant may serve the response to Appellee's motion for appellate attorney's fees by February 12, 2019.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS/CROSS-APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLEES/CROSS-APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2019-01-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellants' motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Within 5 days of the date of this order, the appellants shall arrange with the clerk of the circuit court for supplementation with any additional record associated with appeal 2D19-82, and the supplementation shall be effected within 20 days of the date of this order. The appellants shall serve the consolidated initial brief within 45 days of the date of this order.
Docket Date 2019-01-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2018-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 9 PAGES
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion for extension of time is granted. The deadline for serving the initial brief and any response to the appellees' motion for attorney's fees shall be January 28, 2019.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS/CROSS-APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF AND TO SERVE RESPONSE TO APPELLEES/CROSS-APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2018-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellants' status report, the relinquishment period has concluded. Any challenge to the trial court's order issued on relinquishment must be made by a timely filed notice of appeal. The filing party should then seek to consolidate the new appeal with the present appeal.
Docket Date 2018-12-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2018-11-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellants' motion to temporarily relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 45 days from the date of this order for the court to address the unwithdrawn component of the appellants' motion to alter or amend the final judgment. The appellants shall file a status report within 45 days of the date of this order, attaching the court's ruling on the motion and any amended final judgment. An amended final judgment shall be reviewed in this appeal. The appellants shall confer with the clerk of the circuit court to ensure that all relinquishment-related filings and transcripts are supplemented into the record. No further order will be necessary to effect supplementation with these materials.
Docket Date 2018-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE - REDACTED - 3550 PAGES
Docket Date 2018-11-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees/Cross-Appellants are directed to respond within ten (10) days from the date of this order to Appellants’/Cross-Appellees’ unopposed motion to temporarily relinquish jurisdiction.
Docket Date 2018-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAMUEL C. GRAY
Docket Date 2018-11-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of SAMUEL C. GRAY
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAMUEL C. GRAY
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 22, 2018.
Docket Date 2018-09-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-09-21
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS/CROSS-APPELLEES' OBJECTION TO LIFTING ABATEMENT OF APPEAL AND MOTION TO CONTINUE ABATEMENT
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2018-09-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS/CROSS-APPELLEES' OBJECTION TO LIFTING ABATEMENT OF APPEAL AND MOTION TO CONTINUE ABATEMENT
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
Docket Date 2018-09-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF DEFENDANTS'NOTICES OF WITHDRAWAL
On Behalf Of SAMUEL C. GRAY
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAMUEL C. GRAY
Docket Date 2018-09-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
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 FP:Fee Paid Through Portal
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of PAGNAGIOTIS IAKOVIDIS, M.D.
ARMANDO R. PAYAS, ESQ., G. A. L. & TRUSTEE, ET AL VS FLORIDA BIRTH- RELATED N. I. C. A., ET AL., 2D2012-1356 2012-03-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
10-2922N

Parties

Name ARMANDO R. PAYAS, ESQ.
Role Appellant
Status Active
Representations BARBARA GREEN, ESQ., MARIA D. TEJEDOR, ESQ., CHRISTOPHER J. BILECKI, ESQ.
Name LUIS VAZQUEZ
Role Appellant
Status Active
Name TERESA VAZQUEZ
Role Appellant
Status Active
Name RIGOBERTO VAZQUEZ
Role Appellant
Status Active
Name FLORIDA BIRTH - RELATED NEUROL
Role Appellee
Status Active
Representations BRIAN L. SMITH, ESQ., J. STEPHEN MENTON, ESQ., JENNINGS HURT, ESQ., ANDREW M. BROWN, ESQ., KARISSA OWENS, ESQ., HENRY W. JEWETT, I I, ESQ., JEFFREY BROCK, ESQ., CHRISTOPHER STEINHAUS, ESQ.
Name MARIA KONG, M. D.
Role Appellee
Status Active
Name BOND & STEELE CLINIC, P.A.
Role Appellee
Status Active
Representations NANCY S. PAIKOFF, ESQ.
Name WINTER HAVEN HOSPITAL, INC.
Role Appellee
Status Active
Name TONYA BLANKENSHIP NICHOLSON, C N M
Role Appellee
Status Active
Name EVA JENNIFER SALAMON, M. D.
Role Appellee
Status Active
Name CARLOS GABRIEL, M. D.
Role Appellee
Status Active
Name WINTER HAVEN HOSPITAL & REGENCY MEDICAL CENTER
Role Appellee
Status Active
Name BOND CLINIC, P. A.
Role Appellee
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-19
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ written opinion, cert., clarif.,
Docket Date 2013-09-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc, for certification and for written opinion and clarification
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-09-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearinf en bacn, or for certification, and for written opinion and clarification
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2013-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ clarification and for written opinion
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-09-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 04/22/13
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF MARIA KONG, M.D. EMAILED 01/22/13
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOC. EMAILED 01/22/13
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Brian Smith, Esq.
Docket Date 2013-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF BOND AND STEELE CLINIC, P.A., SALAMON, M.D., NICHOLSON, CNM AND GABRIEL, M.D. EMAILED 01/21/13
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-03-26
Type Response
Subtype Response
Description RESPONSE ~ TO FEE ORDER W/ATTACHED
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-12-12
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 FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-12-11
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 BOND & STEELE CLINIC, P. A.
Docket Date 2012-12-10
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 FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-13
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 FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BOND STEELE CLINIC
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2012-11-05
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 FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Barbara Green, Esq. 264628
Docket Date 2012-10-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 10/24/12
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES
Docket Date 2012-09-06
Type Notice
Subtype Notice
Description Notice ~ of payment for preparation and transmittal of record on appeal
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-27
Type Notice
Subtype Notice
Description Notice ~ OF DELAY IN TRANSMITTING THE RECORD
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-08-20
Type Notice
Subtype Notice
Description Notice ~ designation of primary email address
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-25
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 11/14/12 - 11/26/12
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-03-15
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2012-03-15
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347927725 0420600 2024-12-10 325 1ST STREET PAIN MANAGEMENT, WINTER HAVEN, FL, 33880
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-12-10

Related Activity

Type Complaint
Activity Nr 2209815
Health Yes
346884885 0420600 2023-08-03 506 AVE A SE, WINTER HAVEN, FL, 33880
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-03
Case Closed 2024-02-27

Related Activity

Type Complaint
Activity Nr 2061509
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-11-01
Abatement Due Date 2023-11-29
Current Penalty 3984.4
Initial Penalty 5692.0
Final Order 2023-11-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees. a.) At the Purchasing Department, located at 506 Ave A S.E., Winter Haven, FL: On or about 8/3/2023, the employer exposed employees to struck-by falling objects hazards, in that ceiling tiles, wood and insulation was falling from the ceiling in areas creating an unsafe work environment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A04 II
Issuance Date 2023-11-01
Abatement Due Date 2023-11-29
Current Penalty 3984.4
Initial Penalty 5692.0
Final Order 2023-11-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(4)(ii):Wastes were not collected and removed as often as necessary to maintain the place of employment in a sanitary condition: a). At the Purchasing Department, located at 506 Ave A S.E., Winter Haven, FL: On or about 8/3/2023, employer exposed employees to sanitation hazards, in that all sweepings, rodent traps, boxes, rodent/termite droppings, and other garbage were not removed from the hallways/office areas/break rooms/ bathrooms where employees worked, ate and visited throughout the workday.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 2023-11-01
Abatement Due Date 2023-11-29
Current Penalty 6641.6
Initial Penalty 9488.0
Final Order 2023-11-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5):A continuing and effective extermination program was not instituted where rodents, insects, or other vermin were detected: a). At the Purchasing Department, located at 506 Ave A S.E., Winter Haven, FL: On or about 8/3/2023, employer exposed employees to sanitation hazards, in that an effective extermination program was not instituted in the enclosed workplace that was constructed, equipped, and maintained, so far as reasonably practicable, as to prevent the entrance or harborage of rodents, insects, and other vermin. b). At the Purchasing Department, located at 506 Ave A S.E., Winter Haven, FL: On or about 8/3/2023, employer exposed employees to sanitation hazards, in that the breakroom, storage rooms, and bathrooms there were rat and termite droppings and infestation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931947100 2020-04-11 0455 PPP 500 East Centrl Avenue, Winter Haven, FL, 33880-3094
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4243070
Loan Approval Amount (current) 4243070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-3094
Project Congressional District FL-18
Number of Employees 497
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4292010.62
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State