Search icon

SOUTH MIAMI HOSPITAL, INC.

Company Details

Entity Name: SOUTH MIAMI HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Oct 1959 (65 years ago)
Document Number: 700061
FEI/EIN Number 590872594
Address: 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143, US
Mail Address: 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
DUQUETTE WILLIAM Chief Executive Officer 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143

Chairman

Name Role Address
BARKER YERBY T Chairman 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143

Vice Chairman

Name Role Address
RODRIGUEZ DOMINGO Esq. Vice Chairman 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143

Secretary

Name Role Address
ALEMAN YVETTE Secretary 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143

Treasurer

Name Role Address
RAMOS MARCOS RMD Treasurer 6200 SW 73 STREET, Miami, FL, 33143

Asst

Name Role Address
SHAFER ROBERT Asst 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095290 BAPTIST HEALTH SICKLE CELL CARE AT SOUTH MIAMI ACTIVE 2023-08-15 2028-12-31 No data 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143
G23000034205 BAPTIST HEALTH PHARMACY #109 ACTIVE 2023-03-14 2028-12-31 No data 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143
G22000065420 SOUTH MIAMI HOSPITAL EARLY LEARNING CENTER ACTIVE 2022-05-26 2027-12-31 No data 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143
G20000112862 BAPTIST HEALTH HOSPITAL AT DORAL ACTIVE 2020-08-31 2025-12-31 No data 9500 NW 58 STREET, DORAL, FL, 33178
G20000060708 BAPTIST HEALTH URGENT CARE AT PLANTATION ACTIVE 2020-06-01 2025-12-31 No data 1228 S. PINE ISLAND ROAD, SUITE 110, PLANTATION, FL, 33324
G20000033150 BAPTIST HEALTH URGENT CARE AT DOWNTOWN DORAL ACTIVE 2020-03-17 2025-12-31 No data 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
G18000015456 CARE AND COUNSELING EXPIRED 2018-01-29 2023-12-31 No data 6900 SW 80TH STREET, MIAMI, FL, 33143
G18000015438 BAPTIST HEALTH URGENT CARE MIAMI BEACH ACTIVE 2018-01-29 2028-12-31 No data 709 ALTON ROAD, MIAMI BEACH, FL, 33141
G15000119673 BAPTIST HEALTH MEDICAL PLAZA DAVIE URGENT CARE ACTIVE 2015-11-25 2025-12-31 No data 4741 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328
G15000119664 BAPTIST HEALTH MEDICAL PLAZA PEMBROKE PINES URGENT CARE ACTIVE 2015-11-25 2025-12-31 No data 15885 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2015-03-16 No data No data
AMENDMENT 2011-09-14 No data No data
AMENDMENT 2005-04-29 No data No data
AMENDED AND RESTATEDARTICLES 2005-01-27 No data No data
AMENDMENT 2004-06-15 No data No data
AMENDED AND RESTATEDARTICLES 2002-03-28 No data No data
REINSTATEMENT 2000-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDED AND RESTATEDARTICLES 2000-04-03 No data No data
AMENDED AND RESTATEDARTICLES 1997-10-20 No data No data

Court Cases

Title Case Number Docket Date Status
BENEFIT ADMINISTRATIVE SYSTEMS, LLC VS WEST KENDALL BAPTIST HOSPITAL, INC., et al., 3D2018-1277 2018-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20533

Parties

Name BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Role Appellant
Status Active
Representations GUY P. MCCONNELL, MICHAEL S. HOOKER, CAPRI TRIGO
Name SOUTH MIAMI HOSPITAL, INC.
Role Appellee
Status Active
Name WEST KENDALL BAPTIST HOSPITAL, INC.
Role Appellee
Status Active
Representations Eric D. Isicoff, MATTHEW L. LINES
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2019-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-18 days to 1/4/19
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WEST KENDALL BAPTIST HOSPITAL, INC.
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/19/18
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST KENDALL BAPTIST HOSPITAL, INC.
Docket Date 2018-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/27/18
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 19, 2018.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
MICHELL COFFEY-GARCIA, et al., VS SOUTH MIAMI HOSPITAL, INC., et al., 3D2015-1966 2015-08-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37232

Parties

Name MICHELLE COFFEY-GARCIA
Role Appellant
Status Active
Name JOSE M. GARCIA, L.L.C.
Role Appellant
Status Active
Name S.M., A MINOR
Role Appellant
Status Active
Representations MARIA D. TEJEDOR, BARBARA W. GREEN, CARLOS R. DIEZ-ARGUELLES
Name SO. FL. PERINATAL MEDICINE PL
Role Appellee
Status Active
Name KENDALL HEALTHCARE GROUP, LTD.
Role Appellee
Status Active
Representations Tullio E. Iacono, JORDAN M. BIEBER, PAUL R. BORR, SCOTT E. SOLOMON, JULIA M. INGLE, ANDREW R. SPECTOR, ROBERT M. BORAK, GLENN P. FALK, JR., JAMES S. HALICZER, DEBRA P. KLAUBER
Name CLARISSA CARBO, C.N.M
Role Appellee
Status Active
Name ERIC S. RUNYON, DO
Role Appellee
Status Active
Name SOUTH MIAMI HOSPITAL, INC.
Role Appellee
Status Active
Name SCOTT J. DUNKIN, DO
Role Appellee
Status Active
Name YANET SARMIENTO
Role Appellee
Status Active
Name JORGE L. GOMEZ, M.D.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2016-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-12-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-12-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE JORDAN M. BIEBER 100164
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-11-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-19
Type Response
Subtype Reply
Description Reply ~ to the response
On Behalf Of S.M., A MINOR
Docket Date 2015-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ amended
On Behalf Of S.M., A MINOR
Docket Date 2015-10-07
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-10-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-10-06
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion for leave to file a single reply to the petition for writ of certiorari seven (7) days after all responses have been served is granted.
Docket Date 2015-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Pet. correction to motion for leave to file a single reply
On Behalf Of S.M., A MINOR
Docket Date 2015-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file single reply seven days after all responses have been served.
On Behalf Of S.M., A MINOR
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent South Miami Hospital, Inc.'s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 6, 2015.
Docket Date 2015-09-16
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-08-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of S.M., A MINOR
Docket Date 2015-08-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of S.M., A MINOR
ORLANDO AND ANNMARIE MOREJON, VS MARINERS HOSPITAL, INC., etc., et al., 3D2015-1711 2015-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6875

Parties

Name ANNMARIE MOREJON
Role Appellant
Status Active
Representations CHRISTOPHER J. LYNCH, C. DAVID DURKEE
Name ORLANDO MOREJON
Role Appellant
Status Active
Name MARINERS HOSPITAL, INC.
Role Appellee
Status Active
Name SOUTH MIAMI HOSPITAL, INC.
Role Appellee
Status Active
Representations GLENN P. FALK, JR., JACKSON F. MCCOY, RICHARD A. WARREN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
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 ANNMARIE MOREJON
Docket Date 2016-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing/certification is hereby denied. SUAREZ, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2016-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and certification
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants¿ unopposed motion for extension of time to file a motion for rehearing is granted to and including June 30, 2016.
Docket Date 2016-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file the motion for rehearing
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-06-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2016-05-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 8, 2016.
Docket Date 2016-03-21
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 ANNMARIE MOREJON
Docket Date 2016-03-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-17 days to 3/21/16
Docket Date 2016-03-01
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 ANNMARIE MOREJON
Docket Date 2016-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2016-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mariners Hospital)-45 days to 2/29/16
Docket Date 2016-01-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2015-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/21/15.
Docket Date 2015-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-05
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 ANNMARIE MOREJON
Docket Date 2015-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 11/20/15.
Docket Date 2015-09-18
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on August 21, 2015 is hereby discharged and the appeal is allow to proceed.
Docket Date 2015-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended notice of appeal
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Although the appeal in this case is premature because the order appealed is not final, Florida Rule of Appellate Procedure Rule 9.110(l) provides "[b]efore dismissal, the court in its discretion may grant the parties additional time to obtain a final order from the lower tribunal." We exercise that discretion here and grant Appellants thirty (30) days from the date of this order to obtain a final order from the trial court and to file an amended notice of appeal. Failure to timely comply with this order will cause this appeal to be dismissed without prejudice. This decision does not affect the progress of the appeal.
Docket Date 2015-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-08-28
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and motion for leave to file amended notice of appeal
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-08-21
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order on appeal appears only to grant a motion to dismiss the complaint, rather than actually dismissing the complaint or cause of action, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEBRA A. MARTINEZ, etc., VS SOUTH MIAMI HOSPITAL, INC., et al., 3D2012-0381 2012-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-25428

Parties

Name DEBRA A. MARTINEZ
Role Appellant
Status Active
Representations SPENCER M. ARONFELD, DANIEL A. BUSHELL
Name SOUTH MIAMI HOSPITAL, INC.
Role Appellee
Status Active
Representations BRUCE I. YEGELWEL, GLENN P. FALK, JR.
Name Scott L. Mendlestein
Role Appellee
Status Active
Name TIFFANY A HILLER
Role Appellee
Status Active
Name RICHARD A. WARREN
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and request for a written opinion is hereby denied. SUAREZ and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-20
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing
On Behalf Of RICHARD A. WARREN
Docket Date 2013-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and request for written opinion
On Behalf Of DEBRA A. MARTINEZ
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-03-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DEBRA A. MARTINEZ
Docket Date 2013-02-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DEBRA A. MARTINEZ
Docket Date 2013-02-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2013-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Daniel A. Bushell 0043442 AA Spencer Marc Aronfeld 905161
Docket Date 2013-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEBRA A. MARTINEZ
Docket Date 2013-01-22
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Scott L. Mendlestein
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including January 26, 2013, with no further extensions allowed.
Docket Date 2013-01-14
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 DEBRA A. MARTINEZ
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-13
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 DEBRA A. MARTINEZ
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-13
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 DEBRA A. MARTINEZ
Docket Date 2012-10-31
Type Notice
Subtype Notice
Description Notice
On Behalf Of Scott L. Mendlestein
Docket Date 2012-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scott L. Mendlestein
Docket Date 2012-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-09-12
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 TIFFANY A HILLER
Docket Date 2012-09-07
Type Notice
Subtype Notice
Description Notice ~ designation of email address
On Behalf Of TIFFANY A HILLER
Docket Date 2012-09-05
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of RICHARD A. WARREN
Docket Date 2012-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD A. WARREN
Docket Date 2012-08-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEBRA A. MARTINEZ
Docket Date 2012-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-13
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 TIFFANY A HILLER
Docket Date 2012-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's July 25, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2012-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ briefs were not bounded
On Behalf Of DEBRA A. MARTINEZ
Docket Date 2012-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of DEBRA A. MARTINEZ
Docket Date 2012-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-11
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 DEBRA A. MARTINEZ
Docket Date 2012-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-04-13
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 DEBRA A. MARTINEZ
Docket Date 2012-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIFFANY A HILLER
Docket Date 2012-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD A. WARREN
Docket Date 2012-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA A. MARTINEZ

Date of last update: 01 Feb 2025

Sources: Florida Department of State