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.
|
|
|