Baptist Hospital of Miami, Inc., Petitioner(s), v. Yvonne Llauro, et al., Respondent(s).
|
3D2024-1689
|
2024-09-25
|
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
21-7895-CA-01
|
Parties
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Scott Edward Solomon, Jessica Hernandez, Gabriel Lopez
|
|
Name |
Yvonne Llauro
|
Role |
Respondent
|
Status |
Active
|
Representations |
Lauri Waldman Ross, Robert Joannes Dickman, Jr., Manuel Epelbaum
|
|
Name |
Armando Llauro
|
Role |
Respondent
|
Status |
Active
|
Representations |
Lauri Waldman Ross, Robert Joannes Dickman, Jr., Manuel Epelbaum
|
|
Name |
G. L., a Minor
|
Role |
Respondent
|
Status |
Active
|
Representations |
Lauri Waldman Ross, Robert Joannes Dickman, Jr., Manuel Epelbaum
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Plaintiffs' Supplemental Appendix to Response to Appellant's Petition for Writ of Certiorari
|
On Behalf Of |
Yvonne Llauro
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Response
|
Subtype |
Reply
|
Description |
Petitioner's Reply to Respondents' Response to Petitioner's Petition for Writ of Certiorari
|
On Behalf Of |
Baptist Hospital of Miami, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Plaintiffs' Response to Appellant's Petition for Writ of Certiorari
|
On Behalf Of |
Yvonne Llauro
|
View |
View File
|
|
Docket Date |
2024-09-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Respondents are ordered to file a response within twenty (20)
days from the date of this Order to the Petition for Writ of Certiorari. Further,
a reply may be filed five (5) days thereafter.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-12-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Petition dismissed.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12606991
|
On Behalf Of |
Baptist Hospital of Miami, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 5, 2024.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Petition for Writ of Certiorari
|
On Behalf Of |
Baptist Hospital of Miami, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Writ of Certiorari Prior case: 21-2221
|
On Behalf Of |
Baptist Hospital of Miami, Inc.
|
View |
View File
|
|
|
BAPTIST HOSPITAL OF MIAMI, INC., etc., VS YVONNE LLAURO, etc., et al.,
|
3D2021-2221
|
2021-11-11
|
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
21-7895
|
Parties
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SCOTT E. SOLOMON, PAIGE I. SAPERSTEIN, Jessica M. Hernandez
|
|
Name |
ARMANDO LLAURO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
YVONNE LLAURO
|
Role |
Appellee
|
Status |
Active
|
Representations |
MANUEL EPELBAUM, LAURI WALDMAN ROSS, THERESA L. GIRTEN, ROBERT J. DICKMAN, JR., Rolando A. Diaz, JULIA M. INGLE
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-01-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-04
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
|
|
Docket Date |
2022-01-04
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-12-22
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONER/DEFENDANT'S REPLY TORESPONDENTS/PLAINTIFFS' RESPONSE TO PETITION FORWRIT OF CERTIORARI
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-12-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PLAINTIFFS' RESPONSE TO DEFENDANT BAPTISTHOSPITAL'S PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
YVONNE LLAURO
|
|
Docket Date |
2021-11-30
|
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 from the date of this Order, to the Amended Petition for Writ of Certiorari. A reply may be filed within five (5) days thereafter.
|
|
Docket Date |
2021-11-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-11-24
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-11-22
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Certiorari is hereby stricken without prejudice to the filing of a new petition, within ten (10) days from the date of this Order, that certifies compliance with Florida Rule of Appellate Procedure 9.045(e), by including a certification of compliance with both the font and word count limit requirements. LINDSEY, GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2021-11-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-11-17
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-11-16
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Certiorari is hereby stricken without prejudice to the filing of a new petition, within ten (10) days from the date of this Order, that certifies compliance with Florida Rule of Appellate Procedure 9.045. LINDSEY, GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2021-11-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
YVONNE LLAURO
|
|
Docket Date |
2021-11-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2021-11-11
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ See Order issued on 11-16-21/ Petition Stricken.NON-COMPLIANT
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-11-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-11-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
|
BAPTIST HOSPITAL OF MIAMI, INC., VS IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY,
|
3D2021-0185
|
2021-01-12
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-179 AP
County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28249 CC
|
Parties
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW L. LINES, Eric D. Isicoff
|
|
Name |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
CARLOS JIMENEZ, William J. McFarlane, III, Douglas H. Stein, Michael K. Mittelmark, MICHAEL A. ROSENBERG
|
|
Name |
Hon. Lody Jean
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-12-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SCALES, MILLER and BOKOR, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
|
|
Docket Date |
2021-12-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING OR MOTION FOR REHEARING EN BANC
|
On Behalf Of |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2021-11-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARINGAND MOTION FOR REHEARING EN BANC
|
On Behalf Of |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2021-11-17
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of Appellant Baptist Hospital of Miami, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Appellants Ceda Orthopedics & Interventional Medicine of South Miami LLC and Ceda Orthopedics & Interventional Medicine of FIU/Kendall LLC’s Motion for Attorney’s Fees is hereby denied.
|
|
Docket Date |
2021-11-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2021-10-08
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
|
|
Docket Date |
2021-07-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 5, 2021
|
|
Docket Date |
2021-06-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2021-06-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2021-05-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2021-05-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 6/04/2021
|
|
Docket Date |
2021-03-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 5/5/21
|
|
Docket Date |
2021-03-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2021-03-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 04/05/2021
|
|
Docket Date |
2021-03-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2021-02-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-02-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ MOTION OF APPELLANT, BAPTIST HOSPITAL OF MIAMI, INC., FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-02-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-02-01
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-01-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-185. All filings in the case shall be under case no. 3D21-185. The parties shall file only one set of briefs under case no. 3D21-185.
|
|
Docket Date |
2021-01-20
|
Type |
Order
|
Subtype |
Order on Motion to Transfer
|
Description |
Order in Transferred Cases
|
|
Docket Date |
2021-01-12
|
Type |
Notice
|
Subtype |
Appeal Transfer Cover Sheet
|
Description |
Appeal Transfer Cover Sheet ~ NOA
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2021-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2021-01-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
|
STACEY CASTRO AND RAUL CASTRO, VS ITALO LINFANTE, M.D., et al.,
|
3D2019-2136
|
2019-11-06
|
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
15-17158
|
Parties
Name |
RAUL CASTRO L.L.C.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STACEY CASTRO
|
Role |
Appellant
|
Status |
Active
|
Representations |
RYAN L. MARKS, Jay M. Levy, JAMES J. TRAITZ
|
|
Name |
RADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ITALO LINFANTE, M.D.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JESSICA L. GROSS, JACKSON F. MCCOY, NORMAN M. WAAS
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-08-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-07-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2020-06-23
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Baptist Hospital Inc.’s Request for Oral Argument is hereby denied.FERNANDEZ, LINDSEY and GORDO, JJ., concur.
|
|
Docket Date |
2020-03-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES ITALO LINFANTE, M.D. ANDRADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
|
On Behalf Of |
ITALO LINFANTE, M.D.
|
|
Docket Date |
2020-03-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ITALO LINFANTE, M.D.
|
|
Docket Date |
2020-03-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ APPELLEE BAPTIST HOSPITAL OF MIAMI, INC.'S ANSWER BRIEF
|
On Behalf Of |
ITALO LINFANTE, M.D.
|
|
Docket Date |
2020-03-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 4/01/20 Norman M. Waas
|
|
Docket Date |
2020-02-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ITALO LINFANTE, M.D.
|
|
Docket Date |
2020-02-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Italo Linfante M.D. and Radiology Associates of South Florida, P.A.)-30 days to 4/1/20
|
|
Docket Date |
2020-02-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF ON BEHALF OF APPELLEES ITALO INFANTE, M.D. AND RADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
|
On Behalf Of |
ITALO LINFANTE, M.D.
|
|
Docket Date |
2020-01-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
STACEY CASTRO
|
|
Docket Date |
2020-01-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 1/30/20
|
|
Docket Date |
2020-01-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
STACEY CASTRO
|
|
Docket Date |
2020-01-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-01-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 1/15/20
|
|
Docket Date |
2019-12-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
STACEY CASTRO
|
|
Docket Date |
2019-11-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ DEFENDANTS/APPELLEES' DESIGNATION TO COURT REPORTERAND REPORTER'S ACKNOWLEDGMENT
|
On Behalf Of |
ITALO LINFANTE, M.D.
|
|
Docket Date |
2019-11-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2019.
|
|
Docket Date |
2019-11-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2019-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
STACEY CASTRO
|
|
|
JORGE SANCHEZ, JR.. VS BAPTIST HOSPITAL OF MIAMI, INC., et al.,
|
3D2019-1116
|
2019-06-10
|
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
09-31481
|
Parties
Name |
JORGE SANCHEZ, JR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert A. Stok, DAVID M. ROBBINS
|
|
Name |
MIAMI HAND CENTER, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER K. KHOURI, M.D.
|
Role |
Appellee
|
Status |
Active
|
Representations |
TERESITA M. BARON, Rolando A. Diaz, JESSICA L. GROSS, OSCAR J. CABANAS
|
|
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OMAR BLANCO, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-11-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the Notice of Settlement and Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2019-11-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-11-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL
|
On Behalf Of |
JORGE SANCHEZ, JR.
|
|
Docket Date |
2019-08-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension denied (initial brief) (OD03) ~ Upon consideration, appellant’s motion for extension of time to file an initial brief is hereby denied without prejudice to the filing of a motion that complies with the conferral requirement of Fla. R. App. P. 9.300(a).
|
|
Docket Date |
2019-08-16
|
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 |
JORGE SANCHEZ, JR.
|
|
Docket Date |
2019-07-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, BAPTIST HOSPITAL OF MIAMI, INC.
|
On Behalf Of |
ROGER K. KHOURI, M.D.
|
|
Docket Date |
2019-06-10
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ROGER K. KHOURI, M.D.
|
|
Docket Date |
2019-06-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
BAPTIST HOSPITAL OF MIAMI, INC. VS ALEXANDER G. CACHALDORA AND AMANDA CACHALDORA
|
3D2018-1172
|
2018-06-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34027
|
Parties
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Scott L. Mendlestein, RICHARD A. WARREN
|
|
Name |
ALEXANDER G. CACHALDORA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joel H. Brown, Jonathan E. Freidin, Kimberly L. Boldt, Ryan C. Tyler, Patricia Gladson, MARIO R. GIOMMONI, Cody L. Frank, Philip Freidin
|
|
Name |
AMANDA R. CACHALDORA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-07-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-06-18
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (Including Response) (DA32A) ~ Upon consideration, petitioner's corrected motion to review order denying motion for stay pending review is hereby denied. Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2018-06-18
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2018-06-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ALEXANDER G. CACHALDORA
|
|
Docket Date |
2018-06-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Plaintiffs/ Respondent's Response in Opposition to Petitioner's Corrected Motion to Review Order Denying Motion for Stay Pending review
|
On Behalf Of |
ALEXANDER G. CACHALDORA
|
|
Docket Date |
2018-06-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2018-06-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ALEXANDER G. CACHALDORA
|
|
Docket Date |
2018-06-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2018-06-12
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2018-06-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2018-06-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-12
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The respondents are ordered to file a response by 4:00 p.m. on Friday,June 15, 2018, and the trial judge may respond, to the petition for writ ofprohibition. This order does not stay further proceedings in the lower tribunal.SALTER, EMAS and LOGUE, JJ., concur.
|
|
|
MELISSA ANN KING VS BAPTIST HOSPITAL OF MIAMI, INC., et al.,
|
3D2018-1017
|
2018-05-21
|
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
09-47443
|
Parties
Name |
MELISSA ANN KING
|
Role |
Appellant
|
Status |
Active
|
Representations |
ELAINE D. WALTER, JOSEPH M. WINSBY, MICHAEL A. MULLEN
|
|
Name |
BAPTIST CHILDREN'S HOSPITAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PEDIATRIC SURGICAL GROUP, PLLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
SCOTT E. SOLOMON, GEORGE M. KOONCE, III, RICHARD A. WARREN, Scott L. Mendlestein, Christopher E. Knight
|
|
Name |
UNIVERSITY OF MIAMI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ANTONIO MARIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Mavel Ruiz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-12-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the appellant’s Motion for a Determination of Entitlement to Appellate Costs and Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
|
|
Docket Date |
2019-11-27
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ and Remanded.
|
|
Docket Date |
2019-03-20
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2019-01-28
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2019-01-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2019-01-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2018-12-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 1/25/19
|
|
Docket Date |
2018-12-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR REPLY BRIEF
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2018-11-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
PEDIATRIC SURGICAL GROUP, PLLC
|
|
Docket Date |
2018-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/4/18
|
|
Docket Date |
2018-11-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME FILE ANSWER BRIEF
|
On Behalf Of |
PEDIATRIC SURGICAL GROUP, PLLC
|
|
Docket Date |
2018-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/4/18
|
|
Docket Date |
2018-10-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME FILE ANSWER BRIEF
|
On Behalf Of |
PEDIATRIC SURGICAL GROUP, PLLC
|
|
Docket Date |
2018-09-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2018-09-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE COSTS AND ATTORNEY'S FEES COSTS
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2018-09-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 5, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
|
|
Docket Date |
2018-09-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2018-08-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-07-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR INITIAL BRIEF
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2018-07-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 9/24/18
|
|
Docket Date |
2018-05-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2018-05-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2018-05-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE NOA.
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2018-05-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JORGE SANCHEZ, JR. VS ROGER K. KHOURI, M.D., et al.,
|
3D2017-2809
|
2017-12-28
|
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
09-31481
|
Parties
Name |
JORGE SANCHEZ, JR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert A. Stok
|
|
Name |
ROGER K. KHOURI, M.D.
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAWRENCE E. BURKHALTER, OSCAR J. CABANAS, Rolando A. Diaz, TERESITA M. BARON, JESSICA L. GROSS, KELLY A. FERNANDES
|
|
Name |
OMAR BLANCO, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIAMI HAND CENTER, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-26
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to pet. for writ of cert.
|
On Behalf Of |
JORGE SANCHEZ, JR.
|
|
Docket Date |
2018-01-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
ROGER K. KHOURI, M.D.
|
|
Docket Date |
2018-01-04
|
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 fifteen (15) 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 |
2017-12-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2017-12-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-12-28
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PRIOR CASE: 16-1001
|
On Behalf Of |
JORGE SANCHEZ, JR.
|
|
Docket Date |
2018-04-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-04-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-03-27
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2018-03-27
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2018-01-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JORGE SANCHEZ, JR.
|
|
Docket Date |
2017-12-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JORGE SANCHEZ, JR.
|
|
|
DIANA SANCHEZ AND JORGE SANCHEZ, etc., VS ROGER K. KHOURI, M.D., et al.,
|
3D2016-1001
|
2016-04-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-31481
|
Parties
Name |
DIANA SANCHEZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert A. Stok
|
|
Name |
JORGE SANCHEZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OMAR BLANCO, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIAMI HAND CENTER, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER K. KHOURI, M.D.
|
Role |
Appellee
|
Status |
Active
|
Representations |
OSCAR J. CABANAS, LAWRENCE E. BURKHALTER, Rolando A. Diaz
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
DIANA SANCHEZ
|
|
Docket Date |
2016-07-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-07-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-06-20
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-06-20
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2016-05-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before May 16, 2016.
|
|
Docket Date |
2016-04-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
DIANA SANCHEZ
|
|
Docket Date |
2016-04-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
|
|
|
IRA MILLER, VS BAPTIST HOSPITAL, INC.,
|
3D2015-0857
|
2015-04-11
|
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
10-64076
|
Parties
Name |
IRA MILLER
|
Role |
Appellant
|
Status |
Active
|
Representations |
ARTHUR J. MORBURGER, AMY LEE BURKICH
|
|
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL B. FEILER, MARTIN E. LEACH
|
|
Name |
HON. MONICA GORDO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellant and Tangely Finkley, as personal respresentative of the Estate of Ira Miller¿s motion for rehearing is hereby denied. Personal representative¿s motion for substitution as party appellant is hereby denied. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-05-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-05-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-05-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AA MOTION FOR REHEARING AND MOTION TO SUBSTITUTE
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2016-05-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
IRA MILLER
|
|
Docket Date |
2016-05-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for substitution as party aa
|
On Behalf Of |
IRA MILLER
|
|
Docket Date |
2016-05-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Following review of the Appellee¿s Motion to Dismiss Appeal and the Appellant¿s Response to Motion to Dismiss and Showing of Good Cause thereto, it is ordered that said motion is granted, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-05-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-05-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss and showing of good cause
|
On Behalf Of |
IRA MILLER
|
|
Docket Date |
2016-04-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2016-01-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of status report
|
On Behalf Of |
IRA MILLER
|
|
Docket Date |
2015-12-16
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within thirty (30) days of the date of this order.
|
|
Docket Date |
2015-12-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to Dec 9, 2015 order
|
On Behalf Of |
IRA MILLER
|
|
Docket Date |
2015-12-09
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2015-07-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2 VOLUMES.
|
|
Docket Date |
2015-05-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
IRA MILLER
|
|
Docket Date |
2015-04-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BAPTIST HOSPITAL OF MIAMI, INC.
|
|
Docket Date |
2015-04-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Directions to the clerk
|
On Behalf Of |
IRA MILLER
|
|
Docket Date |
2015-04-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-04-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2015-04-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
IRA MILLER
|
|
Docket Date |
2015-04-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-04-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
IRA MILLER
|
|
|
MELISSA ANN KING, VS PEDIATRIC SURGICAL GROUP, PLLC; et al.,
|
3D2011-0601
|
2011-03-04
|
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
09-47443
|
Parties
Name |
MELISSA ANN KING
|
Role |
Appellant
|
Status |
Active
|
Representations |
ELAINE D. WALTER
|
|
Name |
BAPTIST HOSPITAL OF MIAMI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAPTIST CHILDREN'S HOSPITAL
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher E. Knight, SCOTT E. SOLOMON
|
|
Name |
UNIVERSITY OF MIAMI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PEDIATRIC SURGICAL GROUP, PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTT E. SOLOMON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Marc J. Schleier
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ISRAEL REYES
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-06-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-08-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 3 VOLUMES.
|
|
Docket Date |
2012-05-18
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellees Baptist Hospital of Miami, Inc. and Baptist Hospital of Miami, Inc. d/b/a Baptist Children's Hospital's motion for rehearing, clarification and certification is hereby denied. Upon consideration, appellee University of Miami d/b/a Miller School of Medicine's motion for clarification is hereby denied. CORTIÑAS, EMAS and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2012-05-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-05-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in oppositon to ae motion for rehearing,clarification and certification
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2012-04-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
Marc J. Schleier
|
|
Docket Date |
2012-04-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for certification
|
|
Docket Date |
2012-04-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
|
Docket Date |
2012-04-11
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2012-02-20
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2011-12-09
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2011-12-08
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Marc J. Schleier
|
|
Docket Date |
2011-11-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Elaine D. Walter 873381
|
|
Docket Date |
2011-11-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2011-11-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
|
Docket Date |
2011-11-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2011-10-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-10-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
|
Docket Date |
2011-08-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-08-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
|
Docket Date |
2011-08-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2011-08-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2011-06-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 volumes.
|
|
Docket Date |
2011-06-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-06-08
|
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 |
MELISSA ANN KING
|
|
Docket Date |
2011-04-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Extension granted to file record (OG11)
|
|
Docket Date |
2011-04-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ for clerk to prepare the record
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2011-04-25
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
BAPTIST CHILDREN'S HOSPITAL
|
|
Docket Date |
2011-03-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Marc J. Schleier
|
|
Docket Date |
2011-03-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MELISSA ANN KING
|
|
Docket Date |
2011-03-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|