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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DUQUETTE WILLIAM | Chief Executive Officer | 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
BARKER YERBY T | Chairman | 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
RODRIGUEZ DOMINGO Esq. | Vice Chairman | 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
ALEMAN YVETTE | Secretary | 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
RAMOS MARCOS RMD | Treasurer | 6200 SW 73 STREET, Miami, FL, 33143 |
Name | Role | Address |
---|---|---|
SHAFER ROBERT | Asst | 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENEFIT ADMINISTRATIVE SYSTEMS, LLC VS WEST KENDALL BAPTIST HOSPITAL, INC., et al., | 3D2018-1277 | 2018-06-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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