Search icon

UNIVERSITY OF MIAMI - Florida Company Profile

Company Details

Entity Name: UNIVERSITY OF MIAMI
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: 702242
FEI/EIN Number 590624458

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

Address: 5187 Ponce De Leon Blvd., CORAL GABLES, FL, 33146, US
Mail Address: P.O. BOX 248106, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508595315 2022-06-07 2022-08-24 86 SW 8TH ST STE 3, MIAMI, FL, 331303784, US 86 SW 8TH ST STE 3, MIAMI, FL, 331303784, US

Contacts

Phone +1 888-663-6331

Authorized person

Name CESIA A SANCHEZ
Role PROVIDER ENROLLMENT MANAGER
Phone 3052436837

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 208000000X - Pediatrics Physician
Is Primary No

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1JGW5 Active Non-Manufacturer 1998-12-29 2024-09-25 2029-09-25 2025-09-23

Contact Information

POC MILLIE BENITEZ
Phone +1 305-284-5624
Fax +1 305-284-3895
Address 1301 STANFORD DR, CORAL GABLES, FL, 33146 2005, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008ZSVWUNRYQE312 702242 US-FL GENERAL ACTIVE 1961-04-06

Addresses

Legal 1320 South Dixie Highway, Suite 1200, Coral Gables, US-FL, US, 33146
Headquarters 1320 South Dixie Highway, Suite 1200, Coral Gables, US-FL, US, 33146

Registration details

Registration Date 2013-04-05
Last Update 2024-07-18
Status LAPSED
Next Renewal 2024-07-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 702242

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2023 590624458 2025-03-14 UNIVERSITY OF MIAMI 5454
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052843004
Plan sponsor’s DBA name C/O BENEFITS ADMINISTRATION
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 6200 SAN AMARO DRIVE, SUITE 430, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address C/O BENEFITS ADMINISTRATION, P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 1919
Retired or separated participants receiving benefits 900
Other retired or separated participants entitled to future benefits 2341
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 172
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2025-03-14
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2022 590624458 2024-03-15 UNIVERSITY OF MIAMI 5653
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052843004
Plan sponsor’s DBA name C/O BENEFITS ADMINISTRATION
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address C/O BENEFITS ADMINISTRATION, P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 2051
Retired or separated participants receiving benefits 847
Other retired or separated participants entitled to future benefits 2419
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 137
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-03-15
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2021 590624458 2023-03-14 UNIVERSITY OF MIAMI 8535
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052843004
Plan sponsor’s DBA name C/O BENEFITS ADMINISTRATION
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address C/O BENEFITS ADMINISTRATION, P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 2188
Retired or separated participants receiving benefits 827
Other retired or separated participants entitled to future benefits 2496
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 142
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2020 590624458 2022-03-25 UNIVERSITY OF MIAMI 9062
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052843004
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 2403
Retired or separated participants receiving benefits 3134
Other retired or separated participants entitled to future benefits 2568
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 430

Signature of

Role Plan administrator
Date 2022-03-25
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2019 590624458 2021-03-15 UNIVERSITY OF MIAMI 9436
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052843004
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 2681
Retired or separated participants receiving benefits 3170
Other retired or separated participants entitled to future benefits 2621
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 590
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2019 590624458 2021-03-12 UNIVERSITY OF MIAMI 9436
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052843004
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 2681
Retired or separated participants receiving benefits 3170
Other retired or separated participants entitled to future benefits 2621
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 590
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2018 590624458 2020-03-12 UNIVERSITY OF MIAMI 9977
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052843004
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 2905
Retired or separated participants receiving benefits 3191
Other retired or separated participants entitled to future benefits 2747
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 593
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-03-12
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2017 590624458 2019-03-08 UNIVERSITY OF MIAMI 10826
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052845194
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 3104
Retired or separated participants receiving benefits 3214
Other retired or separated participants entitled to future benefits 3080
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 579
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2016 590624458 2018-03-16 UNIVERSITY OF MIAMI 11107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052845194
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 3371
Retired or separated participants receiving benefits 3218
Other retired or separated participants entitled to future benefits 3693
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 544
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE UNIV OF MIAMI 2015 590624458 2017-03-15 UNIVERSITY OF MIAMI 11444
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-10-01
Business code 611000
Sponsor’s telephone number 3052845194
Plan sponsor’s mailing address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Plan sponsor’s address 1320 SOUTH DIXIE HIGHWAY, SUITE 100, CORAL GABLES, FL, 331462902

Plan administrator’s name and address

Administrator’s EIN 591731945
Plan administrator’s name RETIREMENT COMMITTEE UNIVERSITY OF MIAMI
Plan administrator’s address P.O. BOX 248106, CORAL GABLES, FL, 331242902
Administrator’s telephone number 3052843004

Number of participants as of the end of the plan year

Active participants 3625
Retired or separated participants receiving benefits 3225
Other retired or separated participants entitled to future benefits 3757
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 500

Signature of

Role Plan administrator
Date 2017-03-14
Name of individual signing CRISTINA ELGARRESTA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FRENK JULIO President 1252 MEMORIAL DRIVE, CORAL GABLES, FL, 33146
DAVIS FRANCES MARINE Secretary 1252 Memorial Drive, CORAL GABLES, FL, 33146
PRADO GUILLERMO INTE 1252 MEMORIAL DRIVE, CORAL GABLES, FL, 33146
Fernandez Rudy Executive Ashe Administration Building, Coral Gables, FL, 33146
Echevarria Joe CHIE Ashe Administration Building, Coral Gables, FL, 33146
SPEZIANI HUMBERTO Agent 5187 Ponce De Leon Blvd., CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074403 U HEALTH SPECIALTY PHARMACY ACTIVE 2024-06-17 2029-12-31 - 9675 NW 117TH AVE., SUITE 310 B, MEDLEY, FL, 33178
G23000087983 UHEALTH CENTRAL ENERGY PLANT ACTIVE 2023-07-27 2028-12-31 - 1300 DICKINSON DRIVE, CORAL GABLES, FL, 33146
G23000058655 UNIVERSITY OF MIAMI STUDENT HEALTH SERVICE ACTIVE 2023-05-09 2028-12-31 - 5555 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
G21000112500 UNIVERSITY OF MIAMI HOSPITAL AND CLINICS - FT. LAUDERDALE ACTIVE 2021-08-31 2026-12-31 - 5700 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33308
G20000130503 CORAL GABLES DERMATOLOGY & LASER CENTER ACTIVE 2020-10-07 2025-12-31 - 1828 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
G20000130497 UMDC - SOUTH MIAMI DERMATOLOGY ACTIVE 2020-10-07 2025-12-31 - 7000 SW 62ND AVE. PH-A, MIAMI, FL, 33143
G20000130492 UNIVERSITY OF MIAMI - SOUTH BEACH DERMATOLOGY ACTIVE 2020-10-07 2025-12-31 - 555 WASHINGTON AVE., SUITE 210, MIAMI BEACH, FL, 33139
G20000130502 UMDC DERMATOLOGY ACTIVE 2020-10-07 2025-12-31 - 1295 NW 14TH ST. S BLDG. STE M, MIAMI, FL, 33125
G20000054132 BIOCHEMICAL AND MOLECULAR GENETICS DIAGNOSTIC LABORATORY ACTIVE 2020-05-15 2025-12-31 - 1501 NW 10TH AVE. BRB 5TH FLOOR ROOM 535, MIAMI, FL, 33136
G20000050117 UNIVERSITY OF MIAMI MEDICAL GROUP ACTIVE 2020-05-06 2025-12-31 - 1120 NW 14TH ST. SUITE 360 R, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 5187 Ponce De Leon Blvd., CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 5187 Ponce De Leon Blvd., CORAL GABLES, FL 33146 -
AMENDMENT 2023-08-24 - -
CHANGE OF MAILING ADDRESS 2023-08-10 5187 Ponce De Leon Blvd., CORAL GABLES, FL 33146 -
AMENDMENT 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 SPEZIANI, HUMBERTO -
AMENDMENT 2018-08-06 - -
AMENDMENT 2018-04-30 - -
AMENDED AND RESTATEDARTICLES 2015-04-06 - -
AMENDMENT 2014-11-06 - -

Court Cases

Title Case Number Docket Date Status
Emilio Perez, Appellant(s), v. University of Miami, Appellee(s). 3D2024-2328 2024-12-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-18161-CA-01

Parties

Name EMILIO PEREZ, LLC
Role Appellant
Status Active
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Eric D. Isicoff, Teresa Ragatz, Catherine Ann Mancing
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appellant's Appeal for Lack of Jurisdiction
On Behalf Of University of Miami
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Conformed Copy of Order is hereby granted to and including January 26, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Conformed Copy of Order
On Behalf Of Emilio Perez
View View File
Docket Date 2024-12-30
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-12-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2328. Order on appeal not attached.
On Behalf Of Emilio Perez
View View File
Mark Anthony Quintero, M.D., Appellant(s), v. University of Miami, Appellee(s). 3D2024-1446 2024-08-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-4761-CA-01

Parties

Name MARK ANTHONY QUINTERO, M.D., L.L.C.
Role Appellant
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Eric D. Isicoff, Teresa Ragatz, Catherine Ann Mancing

Docket Entries

Docket Date 2024-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon consideration, pro se Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thrity (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mark Anthony Quintero, M.D.
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mark Anthony Quintero, M.D.
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of University of Miami
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of University of Miami
View View File
Docket Date 2024-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Anthony Quintero, M.D.
View View File
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12309557
On Behalf Of Mark Anthony Quintero, M.D.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 26, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Fahed Fayad, M.D., Petitioner(s) v. University of Miami, etc., Respondent(s) SC2024-1187 2024-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1898;

Parties

Name Fahed Fayad, M.D.
Role Petitioner
Status Active
Representations Justin R Parafinczuk, Stephen E Austin Carr, Jeffrey VanVoorhis Mansell, Dorothy Frances Easley
Name UNIVERSITY OF MIAMI
Role Respondent
Status Active
Representations Eric D. Isicoff, Teresa Ragatz
Name University of Miami Hospital
Role Respondent
Status Active
Name University of Miami Hospital and Clinics/Sylvester Comprehensive Cancer Center
Role Respondent
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-11
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
View View File
Docket Date 2024-08-23
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Aware of Appellate Attorneys' Fees
On Behalf Of University of Miami
View View File
Docket Date 2024-08-23
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of University of Miami
View View File
Docket Date 2024-08-20
Type Brief
Subtype Juris Initial
Description Brief of Petitioner on Jurisdiction
On Behalf Of Fahed Fayad, M.D.
View View File
Docket Date 2024-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Fahed Fayad, M.D.
View View File
Docket Date 2024-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of August 14, 2024, seeking review of opinion dated May 8, 2024, in which rehearing was denied July 10, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Docket Date 2024-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Fahed Fayad, M.D.
View View File
Bertha Fertil, Petitioner(s) v. University of Miami, etc., et al., Respondent(s) SC2024-0404 2024-03-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1055;

Parties

Name Bertha Fertil
Role Petitioner
Status Active
Representations Jared Harrison Beck, Elizabeth Lee Beck
Name UNIVERSITY OF MIAMI
Role Respondent
Status Active
Representations Jessica Lauren Gross, Leslie Ann McCormick, Jackson Frederick McCoy
Name Xue Zhong Liu, M.D.
Role Respondent
Status Active
Name Rebecca Rodriguez, LPN
Role Respondent
Status Active
Name Hon. Alan Fine
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-05-06
Type Brief
Subtype Juris Answer (Amended)
Description Amended Brief on Jurisdiction for Respondents
On Behalf Of University of Miami
View View File
Docket Date 2024-04-29
Type Brief
Subtype Juris Answer
Description Brief on Jurisdiction of Respondents -- Stricken 4/29/2024. Does not contain a statement of the issues.
On Behalf Of University of Miami
View View File
Docket Date 2024-04-02
Type Order
Subtype Dismissal re: Failure To Comply
Description ***Vacated 4/2/2024*** In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the initial brief on jurisdiction with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-03-28
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction for Discretionary Review of a Decision of the Third District Court of Appeal
On Behalf Of Bertha Fertil
View View File
Docket Date 2024-03-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-03-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bertha Fertil
View View File
Docket Date 2024-03-20
Type Notice
Subtype Appearance
Description Notice of Appearance as Counsel for Respondents
On Behalf Of University of Miami
View View File
Docket Date 2024-03-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-04-29
Type Order
Subtype Brief Stricken
Description Respondents' Brief on Jurisdiction, which was filed with this Court on April 29, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before May 6, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Bertha Fertil
View View File
Wen Liu, Petitioner(s) v. University of Miami, Respondent(s) SC2024-0217 2024-02-12 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-0279;

Parties

Name Wen Liu
Role Petitioner
Status Active
Name UNIVERSITY OF MIAMI
Role Respondent
Status Active
Representations Eric D Isicoff, Matthew Lee Lines, Christopher Michael Yannuzzi
Name Hon. Michael Allen Hanzman
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of University of Miami
View View File
Docket Date 2024-02-12
Type Motion
Subtype Dismiss
Description Motion to Dismiss
On Behalf Of University of Miami
View View File
Docket Date 2024-02-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-02-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-02-12
Type Petition
Subtype Petition Filed
Description Filed as "Petition to the Supreme Court of Florida for All Writs, Petition for Writs of Certiorari," Treated as a All Writs Petition
On Behalf Of Wen Liu
View View File
Docket Date 2024-05-02
Type Disposition
Subtype Dism Lack Juris
Description Respondent's motion to dismiss is hereby granted, and the petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No rehearing will be entertained by the Court.
View View File
Wen Liu, Petitioner(s) v. University of Miami, Respondent(s) SC2024-0073 2024-01-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-0279;

Parties

Name Wen Liu
Role Petitioner
Status Active
Name UNIVERSITY OF MIAMI
Role Respondent
Status Active
Representations Eric D. Isicoff, Matthew Lee Lines, Christopher Michael Yannuzzi
Name Hon. Michael Allen Hanzman
Role Judge/Judicial Officer
Status Withdrawn
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC Certiorari Petition
On Behalf Of Wen Liu
View View File
Docket Date 2024-08-30
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's Request for an Extension of Time to File the Petition a Reply Brief is hereby denied as moot.
View View File
Docket Date 2024-08-30
Type Response
Subtype Response
Description Respondent/Appellee's Response in Opposition to Petitioner/Appellant's Motion for Extension of Time to File Reply Brief
On Behalf Of University of Miami
View View File
Docket Date 2024-08-30
Type Motion
Subtype Ext of Time
Description Request for an Extension of Time to File the Petition a Reply Brief
On Behalf Of Wen Liu
View View File
Docket Date 2024-08-06
Type Order
Subtype Appendix Strike Portions (Juris)
Description The appendix attached to Petitioner's brief on jurisdiction, which was filed with this Court on July 29, 2024, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Compliance
Description Notice of Compliance Following the Court's Instructions Submitting Brief Petition for Writs of Certiorari to the Supreme Court of Florida as the Supreme Court has Jurisdiction
On Behalf Of Wen Liu
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Respondent/Appellee's Notice Regarding (1) Petitioner/Appellant's Deficient Jurisdictional Brief and (2) Intent to Reply on Previously Filed Response Brief
On Behalf Of University of Miami
View View File
Docket Date 2024-07-30
Type Brief
Subtype Juris Initial (Amended)
Description Juris Initial (Amended)
On Behalf Of Wen Liu
View View File
Docket Date 2024-07-03
Type Brief
Subtype Juris Initial (Amended)
Description Filed as "Petition to the Supreme Court of Florida for Writs of Certiorari" and treated as the Juris Initial (Amended) Brief. -- Stricken 7/9/2024. Exceeds word count limit. Appendix contains more than the decision for review.
On Behalf Of Wen Liu
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice
Description Respondent/Appellee's Notice Regarding (1) Petitioner/Appellant's Deficient Jurisdictional Brief and (2) Intent to Rely on Previously-Filed Response brief
On Behalf Of University of Miami
View View File
Docket Date 2024-06-04
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 3, 2024, in which to serve the brief on jurisdiction. No further extensions will be granted absent good cause. Failure to file a compliant brief with this Court in the allotted time could result in sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement. All other times will be extended accordingly.
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Respondent/Appellee's Response in Opposition to Petitioner/Appellant's Motion for Extension of Time
On Behalf Of University of Miami
View View File
Docket Date 2024-02-12
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of University of Miami
View View File
Docket Date 2024-02-12
Type Motion
Subtype Dismiss
Description Motion to Dismiss and/or Strike Appellant's Successive and Untimely Notice of Appeal
On Behalf Of University of Miami
View View File
Docket Date 2024-02-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Amended
On Behalf Of Wen Liu
View View File
Docket Date 2024-01-30
Type Motion
Subtype Dismiss
Description Respondent/Appellee's Motion to Dismiss Petition -- Amended motion filed 2/12/2024
On Behalf Of University of Miami
View View File
Docket Date 2024-01-29
Type Brief
Subtype Juris Initial
Description "Petition to the Supreme Court of Florida for Writs of Certiorari" and treated as initial brief on jurisdiction with appendices
On Behalf Of Wen Liu
View View File
Docket Date 2024-01-24
Type Brief
Subtype Juris Answer
Description Juris Answer
On Behalf Of University of Miami
View View File
Docket Date 2024-01-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-01-16
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-01-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Wen Liu
View View File
Docket Date 2024-09-17
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. Respondent's Motion to Dismiss is hereby denied as moot. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-07-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's "Petition to the Supreme Court of Florida for Writs of Certiorari" has been treated Petitioner's Amended Jurisdictional Brief with appendix. Said brief and appendix were filed with this Court on July 3, 2024, and do not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioner is hereby directed, on or before July 29, 2024, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-06-04
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Request for an Extension of Time to File Petition Brief and Supplemental Materials Following the Court's Instruction
On Behalf Of Wen Liu
View View File
Docket Date 2024-05-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's "Petition to the Supreme Court of Florida for Writs of Certiorari," which was filed with this Court on January 29, 2024, is treated as Petitioner's initial brief on jurisdiction. The brief does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 3, 2024, to serve an amended brief on jurisdiction, accompanied by an appendix. The brief must contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument section limited solely to the issue of the supreme court's jurisdiction, and a conclusion. The brief must also include a certificate of service, followed by a certificate compliance. The brief may not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional. Petitioner's appendix to the brief shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. If Respondent wishes to file an amended answer brief on jurisdiction, the answer brief must be served within 30 days after service of Petitioner's brief.
View View File
University of Miami, etc., Petitioner(s), v. Shanay Hall Jones, etc., Respondent(s). 3D2023-1328 2023-07-24 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
17-3493

Parties

Name UNIVERSITY OF MIAMI
Role Appellant
Status Active
Representations Marc J. Schleier, Christopher E. Knight
Name Shanay Hall Jones
Role Appellee
Status Active
Representations Louis Thaler
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2023-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of University of Miami
Docket Date 2023-08-23
Type Response
Subtype Reply
Description REPLY ~ To Response
On Behalf Of University of Miami
Docket Date 2023-08-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Shanay Hall Jones
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ To Petition for Writ of Certiorari
On Behalf Of Shanay Hall Jones
Docket Date 2023-07-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner shall file a reply within ten (10) days thereafter.
Docket Date 2023-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of University of Miami
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-07-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 22-46
On Behalf Of University of Miami
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Anthony Outten, etc., Appellant(s), v. University of Miami, etc., et al., Appellee(s). 3D2023-0644 2023-04-10 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
20-22559

Parties

Name ANTHONY OUTTEN
Role Appellant
Status Active
Representations Alphonso O. Peets
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Korissa Michelle Lepore, George M. Koonce, III, Marc J. Schleier, Sabrina Brooks Levin
Name PUBLIC HEALTH TRUST
Role Appellee
Status Active
Name DR. MECKER MOLLER
Role Appellee
Status Active
Name DR. CARLA CORDOVA
Role Appellee
Status Active
Name DR. JOSEPH PEARSON
Role Appellee
Status Active
Name DR. EDWARD MARAETA
Role Appellee
Status Active
Name DR. JOSHUA OPPENHEIMER
Role Appellee
Status Active
Name DR. ADA NGUYEN
Role Appellee
Status Active

Docket Entries

Docket Date 2023-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court's October 5, 2023, Order. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order
Description Appellant is ordered to file the initial brief within ten (10) days from the date of this Order. Failure to file the initial brief as ordered may result in dismissal of the appeal. FERNANDEZ, SCALES, and BOKOR, JJ., concur.
View View File
Docket Date 2023-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal, or, In the Alternative, Motion to Set Briefing Schedule
On Behalf Of University of Miami
Docket Date 2023-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of Miami
Docket Date 2023-05-04
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of Appellant’s Response, the Rule to Show Cause issued by this Court on April 20, 2023, is hereby discharged.
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER OF APRIL 20, 2023
On Behalf Of ANTHONY OUTTEN
Docket Date 2023-04-20
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015); Goldman v. Lewin, 116 So. 3d 568 (Fla. 3d DCA 2013).
Docket Date 2023-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANTHONY OUTTEN
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY OUTTEN
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-10
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 20, 2023.
Bertha Fertil, Appellant(s), v. University of Miami, etc., et al., Appellee(s). 3D2023-0616 2023-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17351

Parties

Name Bertha Fertil
Role Appellant
Status Active
Representations Elizabeth Lee Beck, Jared Harrison Beck
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Jessica Lauren Gross, Leslie Ann McCormick, Jackson Frederick McCoy, Eric David Diamond
Name Xue Zhong Liu, M.D.
Role Appellee
Status Active
Name Rebecca Rodriguez, LPN
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Enlargement of Time to File the Reply Brief is granted to and including June 11, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bertha Fertil
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion To Strike
Description Appellant's Response to Appellees' Motion to Strike Reply Brief is noted. Upon consideration, Appellees' Motion to Strike Reply Brief is hereby denied.
View View File
Docket Date 2024-07-10
Type Response
Subtype Response
Description Appellant's Response to Appellees Motion to Strike Reply Brief
On Behalf Of Bertha Fertil
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Reply Brief
On Behalf Of University of Miami
View View File
Docket Date 2024-06-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bertha Fertil
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 5/12/24. (GRANTED)
On Behalf Of Bertha Fertil
View View File
Docket Date 2024-02-12
Type Record
Subtype Supplemental Record
Description Appellee's Second Unopposed Supplemental Record
On Behalf Of University of Miami
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Answer Brief- 30 days to 03/13/2024
On Behalf Of University of Miami
View View File
Docket Date 2024-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of University of Miami
View View File
Docket Date 2024-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record
On Behalf Of University of Miami
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days to 2/12/2024
On Behalf Of University of Miami
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 01/12/2024 (GRANTED)
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Amended Notice of Agreed Extension of Time
On Behalf Of University of Miami
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 01/12/2024 (GRANTED)
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of University of Miami
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Answer Brief - 30 days to 12/13/2023 (GRANTED).
On Behalf Of University of Miami
View View File
Docket Date 2023-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bertha Fertil
View View File
Docket Date 2023-10-11
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief
On Behalf Of Bertha Fertil
View View File
Docket Date 2023-10-11
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Bertha Fertil
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-43 days to 10/11/2023
Docket Date 2023-08-28
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 Bertha Fertil
View View File
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bertha Fertil
View View File
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-77 days to 08/29/2023
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees' Status Report, filed on June 1, 2023, is noted, and this Court resumes jurisdiction.
View View File
Docket Date 2023-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of University of Miami
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Response to Appellees' Motion to Relinquish Jurisdiction is noted. The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO RELINQUISHJURISDICTION
On Behalf Of Bertha Fertil
View View File
Docket Date 2023-04-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellees' Motion to Relinquish Jurisdiction.
View View File
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of Miami
View View File
Docket Date 2023-04-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Bertha Fertil
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 22-1055
On Behalf Of Bertha Fertil
View View File
Docket Date 2023-04-05
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 15, 2023.
View View File
Docket Date 2023-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of University of Miami
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Unopposed Motion to Supplement the Record on Appeal, filed on February 8, 2024, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
View View File
Docket Date 2023-04-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION TO CORRECTSCRIVENER'S ERROR IN COST JUDGMENT
On Behalf Of University of Miami
View View File
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Fahed Fayad, M.D., Appellant(s)/Cross-Appellee(s), v. University of Miami, etc., Appellee(s)/Cross-Appellant(s). 3D2022-1898 2022-11-04 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
13-4086

Parties

Name Fahed Fayad, M.D.
Role Appellant
Status Active
Representations Stephen E. Austin Carr, Dorothy Frances Easley, Justin R. Parafinczuk, Jeffrey VanVoorhis Mansell
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Teresa Ragatz, Eric D. Isicoff
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-08-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee/Cross-Appellant's Response to Appellant/Cross-Appellee's Motion for Rehearing, Rehearing En Banc and/or Certification, filed on June 5, 2024, is noted. Upon consideration, Appellant/Cross-Appellee's Motion for Rehearing of May 8, 2024, Opinion, Alternative Certification of Question of Great Public Importance is hereby denied. Appellant/Cross-Appellee's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-10-13
Type Brief
Subtype Cross-Reply Brief
Description Reply Brief of Cross-Appellant
On Behalf Of University of Miami
View View File
Docket Date 2023-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief and Cross-Appellee's Answer Brief
On Behalf Of Fahed Fayad, M.D.
View View File
Docket Date 2023-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant/Cross-Appellee’s Unopposed Second Motion to Supplement the Record on Appeal, filed on April 29, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2024-08-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-08-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Fahed Fayad, M.D.
View View File
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Response
Subtype Response
Description Response of Appellee/Cross-Appellant to Appellant/Cross-Appellee's Motion for Rehearing, Rehearing EN Banc and/or Certification
On Behalf Of University of Miami
View View File
Docket Date 2024-05-21
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Appellant/Cross-Appellee's Motion for Rehearing and Rehearing EN Banc of May 8, 2024 Opinion, Alternative Certification of Questions of Great Public Importance
On Behalf Of Fahed Fayad, M.D.
Docket Date 2024-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee/Cross-Appellant's Motion for Award of Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, based upon the trial court's finding of a valid and enforceable proposal for settlement. Upon consideration of Appellant/Cross-Appellee's Motion for Appellate Attorney Fees Entitlement, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded.
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Strike
Description Appellant/Cross-Appellee's Motion To Strike Appellee/cross-Appellant's Improper Notice of Supplemental Authority
On Behalf Of Fahed Fayad, M.D.
Docket Date 2024-05-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Miami
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant/Cross-Appellee's Notice of Record Citations and Third Motion to Supplement the Record on Appeal is noted. Appellee/Cross-Appellant's Response to Appellant/CrossAppellee's Third Motion to Supplement the Record on Appeal is noted. Upon consideration, Appellant/Cross-Appellee's Third Motion to Supplement the Record on Appeal, filed on February 15, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motio
View View File
Docket Date 2024-02-16
Type Response
Subtype Response
Description Response to Appellee's to Appellant's Motion to Supplement the Record on Appeal
On Behalf Of University of Miami
Docket Date 2024-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant/Cross-Appellee Notice of Record Citations and Motion to Supplement Record on Appeal
On Behalf Of Fahed Fayad, M.D.
Docket Date 2024-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Acknowledgment
On Behalf Of University of Miami
Docket Date 2023-12-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Fahed Fayad, M.D.
View View File
Docket Date 2023-10-24
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Award of Appellate Attorney's Fees
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-10-13
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney Fees
On Behalf Of University of Miami
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File Response to Appellant's Motion for Appellate Attorney Fees Entitlement is hereby granted to and including October 16, 2023. Order on Motion for Extension of Time to File Response
View View File
Docket Date 2022-11-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of University of Miami
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Award Appellate Attorney's Fees
On Behalf Of University of Miami
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File Response to Appellant's Motion for Appellate Attorney Fees Entitlement
On Behalf Of University of Miami
Docket Date 2023-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ CROSS-APPEAL ANSWER/ APPEAL RB 10 days to 09/18/2023
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-08-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of University of Miami
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee/Initial Brief of Cross-Appellant, University of Miami
On Behalf Of University of Miami
View View File
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer/Cross-IB 60 days to 08/11/2023
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF APPELLEE/CROSS-APPELLANT OF AGREED 60 DAYEXTENSION OF TIME TO FILE ANSWER/CROSS-INITIAL BRIEF
On Behalf Of University of Miami
Docket Date 2023-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant’s Response in Opposition to Appellant/Cross-Appellee’s Motion to Take Judicial Notice is noted. Appellant/Cross-Appellee’s Motion to Take Judicial Notice of this Court’s own records is granted, contingent on the merits panel's determination that it is appropriate to do so, based on the issues on appeal, and the briefs of the parties.
Docket Date 2023-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT/CROSS-APPELLEE FAHED FAYAD, M.D., INITIAL BRIEF
On Behalf Of Fahed Fayad, M.D.
View View File
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ UNIVERSITY OF MIAMI'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of University of Miami
Docket Date 2023-05-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Take Judicial Notice.
Docket Date 2023-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO TAKE JUDICIAL NOTICE OF PRIOR APPEAL
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT/CROSS-APPELLEE'S SECOND UNOPPOSED MOTION TOSUPPLEMENT RECORD ON APPEAL SUPPLEMENTAL APPENDIX
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-03-02
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 Fahed Fayad, M.D.
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 05/12/2023
Docket Date 2023-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant/Cross-Appellee’s First Motion to Supplement the Record on Appeal, filed on January 25, 2023, is granted, and the record on appeal is supplemented to include the exhibits and transcript that are contained in the Appendix to said Motion.
Docket Date 2023-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT/CROSS-APPELLEE'S FIRST MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-01-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANT/CROSS-APPELLEE NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-01-25
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT CROSS-APPELLEE FIRST MOTION TO SUPPLEMENTRECORD ON APPEALSUPPLEMENTAL APPENDIX
On Behalf Of Fahed Fayad, M.D.
Docket Date 2023-01-06
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/13/2023
Docket Date 2022-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED[60] DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Fahed Fayad, M.D.
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for the cross-appellant/appellee shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-11-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of University of Miami
Docket Date 2023-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT/CROSS-APPELLEE'S UNOPPOSEDSECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Fahed Fayad, M.D.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 19-1008, 13-384
On Behalf Of Fahed Fayad, M.D.
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Fahed Fayad, M.D.
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
GARY BERKOVITZ, VS UNIVERSITY OF MIAMI, 3D2022-1539 2022-09-07 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
14-2754

Parties

Name GARY BERKOVITZ
Role Appellant
Status Active
Representations KRAIG S. WEISS
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Teresa Ragatz, Eric D. Isicoff, Patricia Gladson, Catherine A. Mancing
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of University of Miami
Docket Date 2022-09-12
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SCALES, HENDON and BOKOR, JJ., concur.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of Miami
Docket Date 2022-09-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ NON-COMPLIANT
On Behalf Of GARY BERKOVITZ
Docket Date 2022-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-10-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of GARY BERKOVITZ
Bertha Fertil, Appellant(s), v. University of Miami, etc., et al., Appellee(s). 3D2022-1055 2022-06-21 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
17-17351

Parties

Name Bertha Fertil
Role Appellant
Status Active
Representations Jared Harrison Beck, Elizabeth Lee Beck
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Leslie Ann McCormick, Jessica Lauren Gross, Brandon Jay Hechtman, Jackson Frederick McCoy
Name Xue Zhong Liu, M.D.
Role Appellee
Status Active
Name Rebecca Rodriguez, LPN
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-03-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-03-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Bertha Fertil
Docket Date 2024-03-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' Response to Appellant's Motion for Rehearing and/or Certification, filed on January 9, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing and/or Certification is hereby denied.
View View File
Docket Date 2024-01-09
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing and/or Certification
On Behalf Of University of Miami
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing and/or Certification
On Behalf Of Bertha Fertil
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of University of Miami
Docket Date 2023-09-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
View View File
Docket Date 2023-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bertha Fertil
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 7/19/23
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Bertha Fertil
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 07/12/2023
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of Bertha Fertil
Docket Date 2023-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of University of Miami
Docket Date 2023-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of Bertha Fertil
Docket Date 2023-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on April 6, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2023-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of University of Miami
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of University of Miami
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/23/2023
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/24/23
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of University of Miami
Docket Date 2023-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on December 22, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Bertha Fertil
Docket Date 2022-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Bertha Fertil
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bertha Fertil
Docket Date 2022-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bertha Fertil
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/2022
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bertha Fertil
Docket Date 2022-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ NOTICE OF FILING TRANSCRIPTS ANDMOTION TO SUPPLEMENT THE RECORD
On Behalf Of Bertha Fertil
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on September 15, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of University of Miami
Docket Date 2022-09-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/28/2022
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bertha Fertil
Docket Date 2022-08-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bertha Fertil
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-21
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 1, 2022.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of University of Miami
Wen Liu, Appellant(s), v. University of Miami, Appellee(s). 3D2022-0279 2022-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17025

Parties

Name Wen Liu
Role Appellant
Status Active
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Matthew Lee Lines, Jennifer Noel Huchler, Christopher Michael Yannuzzi, Eric D. Isicoff, Anthony Edward Torrente
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
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 2024-01-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC and Petition to Invoke the Supreme Court Review on Opinion and Order Conflicting with Federal Laws of Automatic Stay
On Behalf Of Wen Liu
Docket Date 2024-01-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's DE FACTO Motion for Rehearing
On Behalf Of University of Miami
Docket Date 2023-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Appellee's Response in Opposition to pro se Appellant's De Facto Motion for Rehearing, filed on December 12, 2023, is noted.
View View File
Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, pro se Appellant 's "Response to Court's Opinion," filed December 10, 2023, is treated as a motion for rehearing and said motion for rehearing is denied.
View View File
Docket Date 2024-02-12
Type Petition
Subtype Petition Certiorari
Description Petition to Supreme Court of Florida for all Writs, Petition for Writ of Certiorari
On Behalf Of Wen Liu
Docket Date 2024-09-17
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-05-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2024-02-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-02-07
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Wen Liu
Docket Date 2024-01-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-12-11
Type Response
Subtype Response
Description Appellant's Response to Court's Opinion presenting facts for the Court to Deny Appellee's Unlawful Fraudulent Fee and for the Court to Order Jury Trial of the Litigation (Case No. 3D22-0279)
On Behalf Of Wen Liu
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellee's Response in Opposition to pro se Appellant's Motion for Enlargement of Time to File Response to Court's Opinion is noted. Upon consideration, pro se Appellant's Motion for Enlargement of Time to File Response to this Court's October 18, 2023, Opinion is hereby granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-11-03
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Extension to Respond to Court's Opinion
On Behalf Of University of Miami
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Enlargement of Time to File Response to Court's Opinion
On Behalf Of Wen Liu
Docket Date 2023-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for determination of the amount. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part, dismissed in part.
View View File
Docket Date 2023-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Miami
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee’s Response is noted. Pro se Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of University of Miami
Docket Date 2022-11-14
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 Wen Liu
Docket Date 2022-10-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Miami
Docket Date 2022-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of University of Miami
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of University of Miami
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of University of Miami
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee University of Miami’s Motion for Extension of Time to File the Answer Brief is granted to and including October 24, 2022.
Docket Date 2022-08-22
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 University of Miami
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wen Liu
Docket Date 2022-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee University of Miami’s Response in Opposition to pro se Appellant’s Motion is noted. Upon consideration, pro se Appellant’s “Motion to Request University of Miami to Complete and Provide Law Required Satisfaction of Mortgage” is hereby denied.
Docket Date 2022-07-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to the pro se appellant’s "Motion to Request University of Miami to Complete and Provide Law Required Satisfaction of Mortgage."
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO COMPEL
On Behalf Of University of Miami
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of University of Miami
Docket Date 2022-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUEST UNIVERSITY OF MIAMI TO COMPLETE AND PROVIDE LAW REQUIRED SATISFACTION OF MORTGAGE AFTER RECEIVING THE FULL PAYOFF PAYMENT ON 3/28/2022 FOR MORE THAN THREE MONTHS
On Behalf Of Wen Liu
Docket Date 2022-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Pro se Appellant's motion seeking certification of her AmendedNotice of Appeal is hereby denied. No provision of the Florida Rules ofAppellate Procedure requires, or authorizes, such certification.Pro se Appellant's Motion to Reply to the Appellee's Response isdenied. To the extent that pro se Appellant's Motion includes a reply, thatReply is stricken, as a reply to the response to a motion is not authorizedby the Florida Rules of Appellate Procedure unless specifically authorizedby the Court.Appellee the University of Miami's Motion to Dismiss Appeal Due toAppellant's Failure to File an Initial Brief is denied without prejudice.Pro se Appellant's request for oral argument on her motions isdenied.
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO DENY APPELLEE'S MOTION TO DISMISS
On Behalf Of University of Miami
Docket Date 2022-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUEST HEARINGS AND ORAL ARGUMENTS FOR APPELLANT'S MOTION TO REQUEST THE ACCEPTED, DOCKETED AND CONFIRMED AMENDED NOTICE OF APPEAL TO BE CERTIFIED THAT IS REQUIRED TO BE RESOLVED PRIOR TO APPELLANT'S FILING AN INITIAL BRIEF
On Behalf Of Wen Liu
Docket Date 2022-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DENY UNIVERSITY OF MIAMI'S GROUNDLESS MOTION TO DISMISS BECAUSE THE ISSUE FOR THIS COURT TO CERTIFY THE ACCEPTED, DOCKETED AND CONFIRMED AMENDED NOTICE OF APPEAL IS REQUIRED TO BE RESOLVED PRIOR TO APPELLANT'S FILING AN INITIAL BRIEF
On Behalf Of Wen Liu
Docket Date 2022-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO FILE REPLY IN SUPPORTOF MOTIONS ALREADY RULED UPON BY THE COURT
On Behalf Of University of Miami
Docket Date 2022-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL DUE TO APPELLANT'S FAILURE TO FILE INITIAL BRIEF
On Behalf Of University of Miami
Docket Date 2022-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee University of Miami’s Response in Opposition to pro se Appellant’s Two Motions Regarding Amended Notice of Appeal is noted. Upon consideration, pro se Appellant’s June 15, 2022, Motion is hereby denied. Pro se Appellant’s “Motion for the Required Additional Time,” filed on June 16, 2022, is hereby denied.
Docket Date 2022-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of University of Miami
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'STWO MOTIONS REGARDING AMENDED NOTICE OF APPEAL
On Behalf Of University of Miami
Docket Date 2022-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR THE REQUIRED ADDITIONAL TIME TO CERTIFY THE ACCEPTED ANDDOCKETED AMENDED NOTICE OF APPEAL AND TO COMPLETE TRANSFERRINGRECORDS TO THIS COURT PRIOR TO FILING INITIAL BRIEF
On Behalf Of Wen Liu
Docket Date 2022-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUEST THE ACCEPTED AND DOCKETED AMENDED NOTICE OF APPEAL AT THIS COURT TO BE CERTIFIED IN THIS THIRD DISTRICT COURT OF APPEAL'S FILING SYSTEM
On Behalf Of Wen Liu
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for an Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-05-16
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 Wen Liu
Docket Date 2022-05-06
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 2022-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY PROCEEDINGSAND FOR CANCELLATION OF FORECLOSURE SALEDURING APPEAL HEARING/TRIAL PERIOD IN THE THIRD DISTRICT COURT OF APPEALPURSUANT TO STATE LAWS
On Behalf Of Wen Liu
Docket Date 2022-03-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Emergency Motion [to] Stay Proceedings and for Cancellation of Foreclosure Sale is hereby denied without prejudice to pro se Appellant seeking stay in the lower tribunal. See Fla. R. App. P. 9.310(a). EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of Miami
Docket Date 2022-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Wen Liu
Docket Date 2022-02-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of University of Miami
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of University of Miami
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
UNIVERSITY OF MIAMI, etc., VS SHANAY HALL JONES, etc., 3D2022-0046 2022-01-07 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
17-3493

Parties

Name UNIVERSITY OF MIAMI
Role Appellant
Status Active
Representations Christopher E. Knight, Marc J. Schleier
Name Shanay Hall Jones
Role Appellee
Status Active
Representations Louis Thaler
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2022-03-25
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of University of Miami
Docket Date 2022-03-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Shanay Hall Jones
Docket Date 2022-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Shanay Hall Jones
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shanay Hall Jones
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for extension of time to file a response to the Petition for Writ of Certiorari is granted to and including February 28, 2022.
Docket Date 2022-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shanay Hall Jones
Docket Date 2022-01-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of University of Miami
Docket Date 2022-01-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of University of Miami
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNIVERSITY OF MIAMI D/B/A BASCOM PALMER EYE INSTITUTE, VS CHARLES J. BLOOMER, 3D2021-2298 2021-11-19 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
21-14482

Parties

Name UNIVERSITY OF MIAMI
Role Appellant
Status Active
Representations WILLIAM A. POTUCEK, Marc J. Schleier, Christopher E. Knight
Name CHARLES J. BLOOMER
Role Appellee
Status Active
Representations STEWART D. WILLIAMS
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner’s Motion for Rehearing is hereby denied. LINDSEY, GORDO and BOKOR, JJ., concur.
Docket Date 2022-02-17
Type Response
Subtype Reply
Description REPLY ~ REPLY TO MOTION FOR REHEARING
On Behalf Of CHARLES J. BLOOMER
Docket Date 2022-02-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of University of Miami
Docket Date 2022-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Respondent’s “Motion for Order Granting Entitlement to Provisional Appellate Attorney Fees,” it is ordered that said Motion is granted, conditioned upon Respondent prevailing in the underlying action, and the trial court determining entitlement to fees under a valid and enforceable proposal for settlement.
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-12-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR ORDER GRANTING ENTITLEMENTTO PROVISIONAL APPELLATE ATTORNEY FEES
On Behalf Of University of Miami
Docket Date 2021-12-22
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of University of Miami
Docket Date 2021-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of University of Miami
Docket Date 2021-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ REPONDENT CHARLES J. BLOOMER'S MOTION FOR ORDER GRANTING ENTITLEMENT TO PROVISIONAL APPELLATE ATTORNEY FEES
On Behalf Of CHARLES J. BLOOMER
Docket Date 2021-12-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHARLES J. BLOOMER
Docket Date 2021-11-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty-one (21) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within seven (7) days of the filing of the response. LINDSEY, GORDO and BOKOR, JJ., concur.
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-11-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of University of Miami
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of University of Miami
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNIVERSITY OF MIAMI, VS JANE DOE, 3D2021-1132 2021-05-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-21364

Parties

Name UNIVERSITY OF MIAMI
Role Appellant
Status Active
Representations CHRISTOPHER M. YANNUZZI, Eric D. Isicoff, Teresa Ragatz, CHRISTOPHER A. AJIZIAN
Name JANE DOE, LLC
Role Appellee
Status Active
Representations JOHN F. EVERSOLE, III, Adam J. Richardson
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-07
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Upon consideration, the petitioner’s Request for Oral Argument is hereby denied. Following review of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioner’s Motion for Award of Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-06-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORAWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of JANE DOE
Docket Date 2021-06-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JANE DOE
Docket Date 2021-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of University of Miami
Docket Date 2021-05-28
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of University of Miami
Docket Date 2021-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of University of Miami
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S PETITION FORWRIT OF MANDAMUS
On Behalf Of JANE DOE
Docket Date 2021-05-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONER'SPETITION FOR WRIT OF MANDAMUS
On Behalf Of JANE DOE
Docket Date 2021-05-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-05-14
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUSRELATED CASE: 19-1360
On Behalf Of University of Miami
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-05-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of University of Miami
IN RE: AMENDMENTS TO RULE 4-13.4 OF THE RULES OF THE SUPREME COURT RELATING TO ADMISSIONS TO THE BAR SC2021-0187 2021-02-09 Closed
Classification Original Proceedings - Rules - Amendment to Rules of Supreme Court Related to Admission to the Florida Bar (FBBE)
Court Supreme Court of Florida

Parties

Name Amendments to the Rules of the Supreme Court Relating to Admissions to the Bar
Role Petitioner
Status Active
Name Supreme Court of Florida
Role Petitioner
Status Active
Name Rule 4-13.4
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name International Law Section of The Florida Bar
Role Opponent
Status Active
Representations Ana M. Barton, James M. Meyer
Name Florida State University
Role Opponent
Status Active
Representations Erin O'Hara O'Connor
Name Florida International University
Role Opponent
Status Active
Representations Antony Page
Name UNIVERSITY OF MIAMI
Role Opponent
Status Active
Representations Nell Jessup Newton
Name Samantha Abeysekera
Role Proponent
Status Active

Docket Entries

Docket Date 2022-03-04
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-02-17
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On page 1, last line, "LL.M." was changed to LL.B."
View View File
Docket Date 2022-02-15
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ NOTICE OF SCRIVENER'S ERROR
View View File
Docket Date 2022-02-10
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, we amend Rule of the Supreme Court Relating to Admissions to the Bar 4-13.4 as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective immediately upon release of this opinion. It is so ordered. ***Corrected opinion issued February 17, 2022.***
View View File
Docket Date 2021-12-01
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA BAR INTERNATIONAL LAW SECTION
On Behalf Of International Law Section of The Florida Bar
View View File
Docket Date 2021-10-14
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2021-09-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-08-23
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Samantha Abeysekera's Motion for Remote Oral Argument is granted. Oral argument in this matter shall proceed by remote means at 11:15 a.m., September 2, 2021. Thirty minutes in total are allocated for oral argument. Each party shall use only as much time as needed for the party's argument.
Docket Date 2021-08-19
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR REMOTE ORAL ARGUMENT
On Behalf Of Samantha Abeysekera
View View File
Docket Date 2021-07-26
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
View View File
Docket Date 2021-06-04
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, September 2, 2021. Thirty minutes is allocated for oral argument. The proponent of any change and any party filing a comment with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before Friday, August 13, 2021. If a party wishing to participate has already filed a separate request for oral argument pursuant to the Court's publication notice, no further action is needed. The allocation of oral argument time will be determined at a later date. The proposed amendments have been posted to the Court's website (http://www.floridasupremecourt.org) via the Online Docket. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-05-10
Type Order
Subtype Acceptance as Timely Filed Comments
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (COMMENTS) ~ The motion to amend submissions and the motion to accept comments as timely filed are granted, and the amended comments and amended request for oral argument filed with this Court on May 3, 2021, by Samantha Abeysekera are hereby accepted as timely filed.
Docket Date 2021-05-04
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (COMMENTS) ~ MOTION TO ACCEPT COMMENTS AS TIMELY FILED
On Behalf Of Samantha Abeysekera
View View File
Docket Date 2021-05-03
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of Samantha Abeysekera
View View File
Docket Date 2021-05-03
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF SAMANTHA ABEYSEKERA ***See Amended Comments.***
On Behalf Of Samantha Abeysekera
View View File
Docket Date 2021-04-30
Type Response
Subtype Comments
Description COMMENTS ~ FLORIDA BOARD OF BAR EXAMINERS' COMMENT ON PROPOSED AMENDMENTS TO RULE 4-13.4
View View File
Docket Date 2021-02-15
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2021-02-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2021-02-09
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (FBBE) ~ No petition filed. See opinion issued February 10, 2022.
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JANE DOE, VS UNIVERSITY OF MIAMI, etc., 3D2019-1360 2019-07-11 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
18-21364

Parties

Name DANIEL TORMO
Role Appellant
Status Active
Representations JOHN F. EVERSOLE, III, Philip M. Burlington, Adam J. Richardson
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Eric D. Isicoff, CHRISTOPHER A. AJIZIAN, CHRISTOPHER M. YANNUZZI, Teresa Ragatz

Docket Entries

Docket Date 2019-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL TORMO
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing and/or for Clarification is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2020-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORREHEARING AND/OR FOR CLARIFICATION
On Behalf Of DANIEL TORMO
Docket Date 2020-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AND/ORFOR CLARIFICATION
On Behalf Of University of Miami
Docket Date 2020-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2020-09-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-07-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DANIEL TORMO
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of DANIEL TORMO
Docket Date 2020-04-21
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 May 17, 2020.
Docket Date 2020-04-20
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 DANIEL TORMO
Docket Date 2020-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of University of Miami
Docket Date 2020-03-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE,UNIVERSITY OF MIAMI
On Behalf Of University of Miami
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/18/20
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of University of Miami
Docket Date 2020-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL TORMO
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/17/20
Docket Date 2020-06-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed June 2, 2020, is recognized by the Court.
Docket Date 2020-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of DANIEL TORMO
Docket Date 2020-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL TORMO
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/18/19
Docket Date 2019-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL TORMO
Docket Date 2019-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of Miami
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL TORMO
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-05
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, SEPTEMBER 15, 2020, at 10:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, SEPTEMBER 15, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of University of Miami
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL TORMO
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/18/19
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/19
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL TORMO
MARIA BELEN VALLADARES, et al., VS MIAMI-DADE COUNTY, etc., et al., 3D2019-1338 2019-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24282

Parties

Name Ross E. Hancock, III
Role Appellant
Status Active
Name MARIA BELEN VALLADARES PLLC
Role Appellant
Status Active
Representations KENT HARRISON ROBBINS
Name CORAL REEF RETAIL LLC
Role Appellee
Status Active
Name CORAL REEF RESI PH 1 LLC
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations GEORGE S. LEMIEUX, Jeffrey S. Bass, LUNA E. PHILLIPS, Christopher J. Wahl, Jonathan H. Kaskel, Katherine R. Maxwell, ABBIE SCHWADERER-RAURELL, Angel A. Cortinas
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria Belen Valladares
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-07-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of Maria Belen Valladares
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
FAHED FAYAD, M.D., VS UNIVERSITY OF MIAMI, etc., 3D2019-1008 2019-05-24 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
13-4086

Parties

Name FAHED FAYAD, M.D.
Role Appellant
Status Active
Representations JACQUELINE CALDERIN, Christopher B. Spuches
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations JENNIFER A. RAGATZ, Eric D. Isicoff, Teresa Ragatz
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-07-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Award of Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-07-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Miami
Docket Date 2020-06-05
Type Notice
Subtype Notice
Description Notice ~ Notice of acknowledgment
On Behalf Of FAHED FAYAD, M.D.
Docket Date 2020-06-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENTIF YOU HA VE NOT YET DONE SO, PLEASE SIGN AND RETURN
On Behalf Of University of Miami
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, JULY 7, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAHED FAYAD, M.D.
Docket Date 2020-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FAHED FAYAD, M.D.
Docket Date 2020-02-03
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 Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 9, 2020, with no further extensions allowed.
Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FAHED FAYAD, M.D.
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of University of Miami
Docket Date 2020-01-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of University of Miami
Docket Date 2020-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTIONFOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of University of Miami
Docket Date 2019-12-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of University of Miami
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/27/20
Docket Date 2019-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAHED FAYAD, M.D.
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/28/19
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FAHED FAYAD, M.D.
Docket Date 2019-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-02
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING SEALED PLEADINGS TO THE PUBLIC
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/29/19
Docket Date 2019-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FAHED FAYAD, M.D.
Docket Date 2019-05-31
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 June 10, 2019.
Docket Date 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of University of Miami
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-11-08
Amendment 2023-08-24
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 36C24825D0027 2025-04-01 - -
Unique Award Key CONT_IDV_36C24825D0027_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 14944.50

Description

Title ON-CALL/CALL-BACK COVERAGE UROLOGY PHYSICIAN SERVICES WITH AFFILIATE UNIVERSITY OF MIAMI, TO INCLUDE ON-SITE CONSULTATION AND CLINICAL PROCEDURES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes Q525: MEDICAL- UROLOGY

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI F8THLJQSAF93
Recipient Address UNITED STATES, 1320 S DIXIE HWY STE 1200, CORAL GABLES, MIAMI-DADE, FLORIDA, 331462926
DELIVERY ORDER AWARD 36C24825N0382 2025-03-01 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_36C24825N0382_3600_36C24819D0078_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 2490.75
Current Award Amount 2490.75
Potential Award Amount 2490.75

Description

Title OPTION TO EXTEND SERVICES - ON-CALL UROLOGY PHYSICIAN SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q525: MEDICAL- UROLOGY

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI F8THLJQSAF93
Recipient Address UNITED STATES, 1600 NW 10 AVE, MIAMI, MIAMI-DADE, FLORIDA, 331361015
DELIVERY ORDER AWARD 36C24825N0307 2025-02-01 2025-05-31 2025-05-31
Unique Award Key CONT_AWD_36C24825N0307_3600_36C24820D0009_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 420460.27
Current Award Amount 420460.27
Potential Award Amount 420460.27

Description

Title EXERCISE OPTION THREE (3), POP: 02/01/2023 TO 01/31/2024.
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes Q513: ORTHOPEDIC SURGERY SERVICES

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI F8THLJQSAF93
Recipient Address UNITED STATES, 1600 NW 10 AVE, MIAMI, MIAMI-DADE, FLORIDA, 331361015
DELIVERY ORDER AWARD 36C24123N1066 2023-08-01 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_36C24123N1066_3600_36C24119D0021_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 134600.00
Current Award Amount 134600.00
Potential Award Amount 134600.00

Description

Title POST MORTEM BRAINS
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes AN21: HEALTH R&D SERVICES; HEALTH RESEARCH AND TRAINING; BASIC RESEARCH

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI F8THLJQSAF93
Recipient Address UNITED STATES, 1600 NW 10 AVE, MIAMI, MIAMI-DADE, FLORIDA, 331361015
DEFINITIVE CONTRACT AWARD 36C24821C0014 2021-03-01 2026-02-28 2026-02-28
Unique Award Key CONT_AWD_36C24821C0014_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 7922367.74
Current Award Amount 7922367.74
Potential Award Amount 7922367.74

Description

Title ON-SITE NEUROSURGERY PHYSICIAN SERVICES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes Q510: MEDICAL- NEUROLOGY

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI F8THLJQSAF93
Recipient Address UNITED STATES, 1600 NW 10 AVE, MIAMI, MIAMI-DADE, FLORIDA, 331361015
- IDV 140G0221D0007 2021-01-03 - -
Unique Award Key CONT_IDV_140G0221D0007_1434
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1128000.00

Description

Title EXERCISE OPTION YEAR FOUR (4).
NAICS Code 541380: TESTING LABORATORIES AND SERVICES
Product and Service Codes B517: SPECIAL STUDIES/ANALYSIS- GEOLOGICAL

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI KXN7HGCF6K91
Recipient Address UNITED STATES, 1251 MEMORIAL DR, CORAL GABLES, MIAMI-DADE, FLORIDA, 33146
- IDV 36C24820D0009 2020-02-01 - -
Unique Award Key CONT_IDV_36C24820D0009_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6727364.37

Description

Title EXERCISE OPTION THREE (3), POP: 02/01/2023 TO 01/31/2024.
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes Q513: ORTHOPEDIC SURGERY SERVICES

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI F8THLJQSAF93
Recipient Address UNITED STATES, 1600 NW 10 AVE, MIAMI, MIAMI-DADE, FLORIDA, 331361015
- IDV 36C24819D0078 2019-09-30 - -
Unique Award Key CONT_IDV_36C24819D0078_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 149581.40

Description

Title OPTION RENEWAL, EXERCISE OPTION THREE (3)
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q525: MEDICAL- UROLOGY

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI F8THLJQSAF93
Recipient Address UNITED STATES, 1600 NW 10 AVE, MIAMI, MIAMI-DADE, FLORIDA, 331361015
DEFINITIVE CONTRACT AWARD 75N95019C00050 2019-08-30 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_75N95019C00050_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 11436580.94
Current Award Amount 11436580.94
Potential Award Amount 24467106.14

Description

Title THE NIH NEUROBIOBANK BRAIN AND TISSUE REPOSITORY (NBTR) TO PROVIDE SERVICES THAT WILL ACTIVELY ACQUIRE, RECEIVE, STORE, CURATE, PRESERVE, AND DISTRIBUTE CNS AND RELATED BIOLOGICAL SPECIMENS TO QUALIFIED INVESTIGATORS.
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes AN11: HEALTH R&D SERVICES; HEALTH CARE SERVICES; BASIC RESEARCH

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI F8THLJQSAF93
Recipient Address UNITED STATES, 1600 NW 10 AVE, MIAMI, MIAMI-DADE, FLORIDA, 331361015
PURCHASE ORDER AWARD HSCG3207PE00590 2007-05-24 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_HSCG3207PE00590_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 8011.00
Current Award Amount 8011.00
Potential Award Amount 8011.00

Description

Title BUTTACAVOLI-LEWANDOWSKI ANALYSIS CLOSE OUT

Recipient Details

Recipient UNIVERSITY OF MIAMI
UEI KXN7HGCF6K91
Recipient Address UNITED STATES, 4600 RICKENBACKER CSWY, KEY BISCAYNE, MIAMI-DADE, FLORIDA, 331491031

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
H325K110152 Department of Education 84.325 - SPECIAL EDUCATION - PERSONNEL DEVELOPMENT TO IMPROVE SERVICES AND RESULTS FOR CHILDREN WITH DISABILITIES 2012-01-01 2012-12-31 COMBINED PRIORITY FOR PERSONNEL DEVELOPMENT
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI JPU4TCW6QYF3
Recipient DUNS 625229190
Recipient Address 1551 BRESCIA AVE RM 100A, CORAL GABLES, DADE, FLORIDA, 33146-2503, UNITED STATES
Obligated Amount 904095.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H133N110003 Department of Education 84.133 - NATIONAL INSTITUTE ON DISABILITY AND REHABILITATION RESEARCH 2011-10-01 2012-09-30 SPINAL CORD INJURY MODEL DEMONSTRATIONS
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address 1400 NW 10 AVE RM 1007P, MIAMI, DADE, FLORIDA, 33136-1002, UNITED STATES
Obligated Amount 1592650.00
Non-Federal Funding 19683.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
1H0CMS330896 Department of Health and Human Services 93.779 - CENTERS FOR MEDICARE AND MEDICAID SERVICES (CMS) RESEARCH, DEMONSTRATIONS AND EVALUATIONS 2011-09-30 2013-09-29 INCREASING MEDICATION ADHERENCE AMONG HIV+ HISPANICS: A CULTURALLY TAILORED APPLICATION OF THE IMB MODEL.
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 199956.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U10NS077423 Department of Health and Human Services 93.853 - EXTRAMURAL RESEARCH PROGRAMS IN THE NEUROSCIENCES AND NEUROLOGICAL DISORDERS 2011-09-30 2018-06-30 UNIVERSITY OF MIAMI: NETWORK OF EXCELLENCE INNEUROSCIENCE CLINICAL TRIALS (NEXT)
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 1888440.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01DK090316 Department of Health and Human Services 93.847 - DIABETES, DIGESTIVE, AND KIDNEY DISEASES EXTRAMURAL RESEARCH 2011-09-30 2016-07-31 NOVEL TARGETS OF RITUXIMAB IN FSGS
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 1651988.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DESC0006806 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2011-09-29 2014-09-14 NEW; TITLE: SENSITIVITY OF ATMOSPHERIC PARAMETRIC FORMULATIONS TO REGIONAL MESH REFINEMENT IN GLOBAL CLIMATE SIMULATIONS USING CESM-HOMME; BRIAN MAPE
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI KXN7HGCF6K91
Recipient DUNS 152764007
Recipient Address 4600 RICKENBACKER CSWY, MIAMI, MIAMI-DADE, FLORIDA, 33149-1098
Obligated Amount 443074.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R21HD069872 Department of Health and Human Services 93.865 - CHILD HEALTH AND HUMAN DEVELOPMENT EXTRAMURAL RESEARCH 2011-09-27 2013-08-31 MASSAGE TO REDUCE INTRAUTERINE ARTERY RESISTANCE, PREMATURITY AND LOW BIRTHWEIGHT
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 420750.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R56DE021862 Department of Health and Human Services 93.121 - ORAL DISEASES AND DISORDERS RESEARCH 2011-09-27 2012-08-31 MULTIPRONG SCREENING STRATEGY FOR GENE DISCOVERY IN NONSYNDROMIC CLEFT LIP PALATE
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 185000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U01HL111561 Department of Health and Human Services 93.837 - CARDIOVASCULAR DISEASES RESEARCH 2011-09-24 2014-06-30 LINCS INFORMATION FRAMEWORK (LIFE) TO INTEGRATE AND ANALYZE DIVERSE DATA SET
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 1560921.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NNX06AD74G National Aeronautics and Space Administration 43.001 - SCIENCE 2011-09-22 2012-09-30 GLOBAL CLIMATE MODELS EXHIBIT A NUMBER OF MAJOR, LONG-STANDING DEFICIENCIES WHICH ARE ALMOST CERTAINLY CAUSED, AT LEAST IN PART, BY INADEQUACIES IN T
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI (4458)
Recipient UEI KXN7HGCF6K91
Recipient DUNS 152764007
Recipient Address 4600 RICKENBACKER CSWY, KEY BISCAYNE, MIAMI-DADE, FLORIDA, 33149-1098, UNITED STATES
Obligated Amount 151448.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI RQMFJGDTQ5V3
Recipient DUNS 625174149
Recipient Address 1551 BRECIA AVE RM 100A, CORAL GABLES, MIAMI-DADE, FLORIDA, 33146-5215
Obligated Amount 952000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI KXN7HGCF6K91
Recipient DUNS 152764007
Recipient Address 4600 RICKENBACKER CSWY, MIAMI, MIAMI-DADE, FLORIDA, 33149-1098
Obligated Amount 357844.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI KXN7HGCF6K91
Recipient DUNS 152764007
Recipient Address 4600 RICKENBACKER CSWY, MIAMI, MIAMI-DADE, FLORIDA, 33149-1098
Obligated Amount 660266.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI JPU4TCW6QYF3
Recipient DUNS 625229190
Recipient Address 1551 BRESCIA AVE RM 100A, CORAL GABLES, DADE, FLORIDA, 33146-2503, UNITED STATES
Obligated Amount 9691721.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 3261708.30
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 2020277.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 016960 (R-45), MIAMI, DADE, FLORIDA, 33101-0000, UNITED STATES
Obligated Amount 23066.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI RQMFJGDTQ5V3
Recipient DUNS 625174149
Recipient Address 1551 BRESCIA AVENUE, SUITE 100-A, CORAL GABLES, DADE, FLORIDA, 33146-2403, UNITED STATES
Obligated Amount 680000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI RQMFJGDTQ5V3
Recipient DUNS 625174149
Recipient Address 1551 BRESCIA AVENUE, SUITE 100-A, CORAL GABLES, DADE, FLORIDA, 33146-2403, UNITED STATES
Obligated Amount 770000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient UNIVERSITY OF MIAMI
Recipient Name Raw UNIVERSITY OF MIAMI
Recipient UEI F8THLJQSAF93
Recipient DUNS 052780918
Recipient Address P.O. BOX 248106, CORAL GABLES, MIAMI-DADE, FLORIDA, 33124-8106, UNITED STATES
Obligated Amount 1970191.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342971850 0418800 2018-02-22 1600 NW 10TH AVE ROOMS # 8136 & 8097A, MIAMI, FL, 33136
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-02-22
Case Closed 2018-03-15

Related Activity

Type Complaint
Activity Nr 1311395
Health Yes
341112134 0418800 2015-12-10 1320 DIXIE HWY # 100 R, CORAL GABLES, FL, 33146
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2015-12-10
Emphasis N: SILICA
Case Closed 2015-12-11

Related Activity

Type Complaint
Activity Nr 1044752
Health Yes
335851184 0418800 2012-08-20 1251 MEMORIAL DRIVE, CORAL GABLES, FL, 33146
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-08-20
Emphasis N: SILICA
Case Closed 2012-10-17

Related Activity

Type Complaint
Activity Nr 499938
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2012-09-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: On or about 08/20/12, at the University of Miami McArthur Engineering Building Room 108, employees were not trained in the physical and health hazards related to silica at the workplace.
315356469 0418800 2011-09-08 5665 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-09-08
Case Closed 2012-01-19

Related Activity

Type Referral
Activity Nr 202883666
Safety Yes
307295808 0418800 2004-02-19 5185 PONCE DE LEON BLVD., CORAL GABLES, FL, 33124
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-02-19
Case Closed 2004-05-24

Related Activity

Type Complaint
Activity Nr 204404115
Safety Yes
305501876 0418800 2002-10-16 1450 N.W.10TH AVE., MIAMI, FL, 33136
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-11-15
Case Closed 2002-11-15

Related Activity

Type Complaint
Activity Nr 203576160
Health Yes
303181325 0418800 2000-02-03 5665 PONCE DE LEON BLVD., CORAL GABLES, FL, 33124
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-05-15
Case Closed 2000-07-19

Related Activity

Type Complaint
Activity Nr 202956124
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2000-06-13
Abatement Due Date 2000-06-20
Current Penalty 1407.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F01 IIA
Issuance Date 2000-06-13
Abatement Due Date 2000-06-22
Current Penalty 1406.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2000-06-13
Abatement Due Date 2000-06-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 2000-06-13
Abatement Due Date 2000-06-19
Nr Instances 1
Nr Exposed 2
Gravity 03
116510553 0418800 1996-03-12 JACKSON MEMORIAL 1611 NW 12TH AVE, MIAMI, FL, 33136
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-03-12
Case Closed 1996-03-18

Related Activity

Type Complaint
Activity Nr 77032449
Health Yes
18297333 0418800 1990-01-22 COX SCIENCE BLDG., CORAL GABLES, FL, 33124
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1990-01-22
Case Closed 1990-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 E06
Issuance Date 1990-03-20
Abatement Due Date 1990-04-22
Current Penalty 320.0
Initial Penalty 420.0
Contest Date 1990-05-02
Final Order 1991-01-23
Nr Instances 2
Nr Exposed 5
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 H02 II
Issuance Date 1990-03-20
Abatement Due Date 1990-03-23
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1990-05-02
Final Order 1991-01-23
Nr Instances 5
Nr Exposed 5
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260058 L02
Issuance Date 1990-03-20
Abatement Due Date 1990-03-23
Current Penalty 250.0
Initial Penalty 300.0
Contest Date 1990-05-02
Final Order 1991-01-23
Nr Instances 1
Nr Exposed 2
Gravity 05
18394908 0418800 1989-06-12 STUDENT UNION BUILDING, CORAL GABLES, FL, 33124
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-12
Case Closed 1989-06-21

Related Activity

Type Complaint
Activity Nr 72461858
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-12-08
Case Closed 1982-02-12

Related Activity

Type Complaint
Activity Nr 320873516

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-01-22
Abatement Due Date 1982-02-08
Nr Instances 1

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0624458 Corporation Unconditional Exemption 6200 SAN AMARO DRIVE STE 230, CORAL GABLES, FL, 33146-2401 1943-10
In Care of Name % PAYROLL OFFICE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-05
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 7027102373
Income Amount 7264921250
Form 990 Revenue Amount 5921562389
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 Ashe Building, PO Box 248004, Coral Gables, FL, 33124, US
Principal Officer's Name Eva Maria Alonso
Principal Officer's Address 205 Ashe Building, PO Box 248004, Coral Gables, FL, 33124, US
Website URL www.aedmiami.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 202305
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 202305
Filing Type E
Return Type 990T
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 202205
Filing Type E
Return Type 990T
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 202205
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 202105
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 202005
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 202005
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201905
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201905
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201805
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201805
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201705
Filing Type E
Return Type 990
File View File
Organization Name RETIREMENT PLAN FOR EMPLOYEES OF THE UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201705
Filing Type P
Return Type 990
File View File
Organization Name RETIREMENT PLAN FOR EMPLOYEES OF THE UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201705
Filing Type P
Return Type 990T
File View File
Organization Name RETIREMENT PLAN FOR EMPLOYEES OF THE UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201705
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201705
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201705
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201605
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF MIAMI
EIN 59-0624458
Tax Period 201605
Filing Type P
Return Type 990T
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State