Search icon

BARRY UNIVERSITY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BARRY UNIVERSITY, INC.
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: 08 Sep 1966 (59 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: 711458
FEI/EIN Number 59-0624364

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

Address: 11300 N.E. Second Avenue, Miami, FL, 33161, US
Mail Address: 11300 N.E. Second Avenue, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BARRY UNIVERSITY, INC., COLORADO 20198022064 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154192862 2024-01-11 2024-03-12 11300 NE 2ND AVE STE 104, MIAMI SHORES, FL, 331616628, US 11300 NE 2ND AVE STE 104, MIAMI SHORES, FL, 331616628, US

Contacts

Phone +1 305-899-3750
Fax 3058993751

Authorized person

Name EILEEN EGAN-HINELINE
Role DIRECTOR STUDENT HEALTH SERVICES
Phone 3058993750

Taxonomy

Taxonomy Code 261QS1000X - Student Health Clinic/Center
Is Primary Yes
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W0IONIVSBLGF37 711458 US-FL GENERAL ACTIVE -

Addresses

Legal C/O DUDGEON, DAVID, 11300 NE SECOND AVE, LAVOIE HALL #209, MIAMI, US-FL, US, 33161
Headquarters 11600 NE 2nd Ave, Miami Shores, US-FL, US, 33161

Registration details

Registration Date 2021-01-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-01-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 711458

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRY UNIVERSITY EMPLOYEE WELFARE PLAN 2023 590624364 2024-10-29 BARRY UNIVERSITY 0
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2023-04-01
Business code 611000
Sponsor’s telephone number 3058992906
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 822

Signature of

Role Plan administrator
Date 2024-10-29
Name of individual signing JUAN PINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-29
Name of individual signing JUAN PINA
Valid signature Filed with authorized/valid electronic signature
BARRY UNIVERSITY 401(K) PLAN 2023 590624364 2024-10-10 BARRY UNIVERSITY 2443
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 3058994892
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 2207
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 543
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1143
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
BARRY UNIVERSITY DEFINED CONTRIBUTION PLAN 2023 590624364 2024-10-10 BARRY UNIVERSITY 1060
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-09-01
Business code 611000
Sponsor’s telephone number 3058994892
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 432
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 577
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 970
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
BARRY UNIVERSITY LIFE, AA, LTD PLANS 2022 590624364 2023-10-30 BARRY UNIVERSITY 801
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2017-10-01
Business code 611000
Sponsor’s telephone number 3058993050
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 791

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing JUAN PINA
Valid signature Filed with authorized/valid electronic signature
BARRY UNIVERSITY VISION INSURANCE PLAN 2022 590624364 2023-10-30 BARRY UNIVERSITY 676
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2017-04-01
Business code 611000
Sponsor’s telephone number 3058993050
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 1087

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing JUAN PINA
Valid signature Filed with authorized/valid electronic signature
BARRY UNIVERSITY HEALTHCARE SPENDING ACCOUNT 2022 590624364 2023-10-30 BARRY UNIVERSITY 110
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 3055993050
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 109

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing JUAN PINA
Valid signature Filed with authorized/valid electronic signature
BARRY UNIVERSITY'S HEALTH REIMBURSEMENT ACCOUNT 2022 590624364 2023-10-30 BARRY UNIVERSITY 784
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 3058993050
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 799

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing JUAN PINA
Valid signature Filed with authorized/valid electronic signature
BARRY UNIVERSITY DENTAL INSURANCE PLAN 2022 590624364 2023-10-30 BARRY UNIVERSITY 654
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2009-04-12
Business code 611000
Sponsor’s telephone number 3055899290
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 654

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing JUAN PINA
Valid signature Filed with authorized/valid electronic signature
BARRY UNIVERSITY DEFINED CONTRIBUTION PLAN 2022 590624364 2023-10-12 BARRY UNIVERSITY 1119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-09-01
Business code 611000
Sponsor’s telephone number 3058994892
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 461
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 609
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1051
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
BARRY UNIVERSITY 401(K) PLAN 2022 590624364 2023-10-12 BARRY UNIVERSITY 2257
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 3058994892
Plan sponsor’s mailing address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628
Plan sponsor’s address 11300 NE 2ND AVE, MIAMI SHORES, FL, 331616628

Number of participants as of the end of the plan year

Active participants 1949
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 475
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1114
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Key Officers & Management

Name Role Address
Allen Michael President 11300 N.E. Second Avenue, Miami, FL, 33161
Rosenthal Susan Treasurer 11300 N.E. Second Avenue, Miami, FL, 33161
Boyd-Pugh Jennifer Secretary 11300 N.E. Second Avenue, Miami, FL, 33161
Bussel John Director 11300 N.E. Second Avenue, Miami, FL, 33161
Greene Gregory Chairman 11300 N.E. Second Avenue, Miami, FL, 33161
Ortiz Pablo Vice President 11300 N.E. Second Avenue, Miami, FL, 33161
Barry University Office of the Corporate S Agent 11300 NE SECOND AVE, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057354 INSTITUTE FOR PROFESSIONAL GUARDIANSHIP AND ELDER SERVICES EXPIRED 2014-06-11 2024-12-31 - 12401 ORANGE DRIVE, SUITE 214, DAVIE, FL, 33330
G14000054079 OFFICE OF THE PUBLIC GUARDIAN EXPIRED 2014-06-04 2019-12-31 - 12401 ORANGE DRIVE, SUITE 211, DAVIE, FL, 3330
G12000037029 INSTITUTE FOR PROFESSIONAL GUARDIANSHIP AND ELDER SERVICES EXPIRED 2012-04-18 2017-12-31 - 12401 ORANGE DRIVE, SUITE 213, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-03 Barry University Office of the Corporate Secretary -
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 11300 NE SECOND AVE, LAVOIE HALL #110, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 11300 N.E. Second Avenue, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-04-15 11300 N.E. Second Avenue, Miami, FL 33161 -
AMENDED AND RESTATEDARTICLES 2009-03-27 - -
AMENDED AND RESTATEDARTICLES 2004-06-08 - -
MERGER 2000-06-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000030231
AMENDED AND RESTATEDARTICLES 1991-11-07 - -
AMENDED AND RESTATEDARTICLES 1986-04-08 - -
NAME CHANGE AMENDMENT 1981-11-12 BARRY UNIVERSITY, INC. -

Court Cases

Title Case Number Docket Date Status
ROB ALEXANDER, M.D., et al. VS SUSAN KALITAN, et al. 4D2017-2716 2017-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-29706 (19)

Parties

Name ANESCO NORTH BROWARD, LLC
Role Appellant
Status Active
Name ROB ALEXANDER, M.D.
Role Appellant
Status Active
Representations Scott C. Sankey, Robert J. Cousins, Mark Hicks, Dinah Stein, Amanda Forti
Name EDWARD PUNZALAN, CRNA
Role Appellant
Status Active
Name BARRY UNIVERSITY, INC.
Role Appellee
Status Active
Name ELEIDY MIEDES, SRNA
Role Appellee
Status Active
Name North Broward Hospital Dist.
Role Appellee
Status Active
Name North Broward Hospital District
Role Appellee
Status Active
Name SUSAN KALITAN
Role Appellee
Status Active
Representations Philip M. Burlington, Thomas A. Valdez, Jonathan Gdanski, Thomas C. Heath, Scott P. Schlesinger, Nichole J. Segal
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's May 23, 2018 motion for award of appellate attorney's fees is denied.
Docket Date 2019-01-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 6, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants' July 9, 2018 motion to reschedule oral argument is granted and the oral argument now set for Tuesday, September 18, 2018 is continued and the oral argument is hereby reset for Tuesday, November 6, 2018 at 9:30 a.m.
Docket Date 2018-07-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ "MOTION TO RESCHEDULE ORAL ARGUMENT"
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2018-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE JULY 18, 2017 HEARING TRANSCRIPT IN SUPPORT OF THEIR RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2018-07-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 18, 2018, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2018-06-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2018-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 174 PAGES (PAGES 280-357)
Docket Date 2018-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 6/11/18 AND TRANSCRIPT IN SUPPORT OF RESPONSE FILED 07/06/2018**
On Behalf Of SUSAN KALITAN
Docket Date 2018-05-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's May 14, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUSAN KALITAN
Docket Date 2018-05-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SUSAN KALITAN
Docket Date 2018-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUSAN KALITAN
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's May 2, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-02
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 SUSAN KALITAN
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/02/2018
On Behalf Of SUSAN KALITAN
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/30/2018
On Behalf Of SUSAN KALITAN
Docket Date 2018-02-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2018-02-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL*** 3 OF 3, 224 PAGES
Docket Date 2018-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/28/2018
On Behalf Of SUSAN KALITAN
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSAN KALITAN
Docket Date 2018-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2018-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/03/2018
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2017-11-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' November 17, 2017 "unopposed motion to supplement record on appeal, for court to accept supplemental record as filed, and for corresponding extension of time to serve initial brief" is granted. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellants shall serve the initial brief within three (3) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* FOR COURT TO ACCEPT SUPPLEMENTAL RECORD AS FILED *AND* FOR CORRESPONDING EXTENSION OF TIME TO SERVE INITIAL BRIEF ***EXTENSION OF TIME GRANTED. SEE 11/29/2017 ORDER***
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2017-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 375 PAGES (PAGES 1-279)
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's October 19, 2017 amended unopposed motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is due on or before October 31, 2017. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR CLERK TO COMPLETE RECORD ON APPEAL.
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellants' October 17, 2017 motion for extension of time is denied without prejudice. Appellants may refile the motion with an explanation for why the lower tribunal clerk requires an extension of time and a certificate of service which indicates that counsel served the motion on the lower tribunal clerk.
Docket Date 2017-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR CLERK TO COMPLETE RECORD ON APPEAL
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2017-08-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALBERTO FERNANDEZ VS BARRY UNIVERSITY, INC., etc., et al. 3D2017-0324 2017-02-14 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
05-7892

Parties

Name ALBERTO FERNANDEZ
Role Appellant
Status Active
Name BARRY UNIVERSITY, INC.
Role Appellee
Status Active
Representations STACY M. SCHWARTZ, Perry R. Goodman, KENNETH J. JOYCE
Name JEANNE O'LAUGHLIN
Role Appellee
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to request an increase in the page requirement for the reply brief is granted, with the page limit not exceeding five (5) additional pages.
Docket Date 2017-07-28
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/7/17
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 6/8/17
Docket Date 2017-04-18
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 BARRY UNIVERSITY, INC.
Docket Date 2017-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to request an increase in the page requirement for the initial brief is granted, and the enlarged initial brief filed April 3, 2017 is accepted by the Court.
Docket Date 2021-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 1 CD .
Docket Date 2021-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 1Video CD Copy.
Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-04-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ Unopposed.
Docket Date 2017-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 13, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the CD filed separately.
Docket Date 2017-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion to supplement the record on appeal.
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-12 days to 4/3/17
Docket Date 2017-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-03-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion to supplement the record on appeal.
Docket Date 2017-03-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-324.
Docket Date 2017-02-28
Type Response
Subtype Reply
Description REPLY ~ to the response
Docket Date 2017-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-02-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2017-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected index
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ index amending pagination of documents supplementing record
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ March 2, 2017 second motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2017-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD IN VAULT. 6/22/2021 Destroyed 1 CD .
On Behalf Of ALBERTO FERNANDEZ
Docket Date 2017-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ The appendix is too large, CD will be delivered tommorow
Docket Date 2017-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALBERTO FERNANDEZ
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
ALBERTO FERNANDEZ, VS BARRY UNIVERSITY, INC., etc., et al., 3D2016-2635 2016-11-23 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
05-7892

Parties

Name ALBERTO FERNANDEZ
Role Appellant
Status Active
Name BARRY UNIVERSITY, INC.
Role Appellee
Status Active
Representations KENNETH J. JOYCE, STACY M. SCHWARTZ
Name JEANNE O'LAUGHLIN, PH.D
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 1 CD .
Docket Date 2021-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 1Video CD Copy.
Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of time and venue)
Docket Date 2017-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to request an increase in the page requirement for the reply brief is granted, with the page limit not exceeding five (5) additional pages.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-04-18
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 BARRY UNIVERSITY, INC.
Docket Date 2017-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to request an increase in the page requirement for the initial brief is granted, and the enlarged initial brief filed April 3, 2017 is accepted by the Court.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected index
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 13, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the CD filed separately.
Docket Date 2017-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ March 2, 2017 second motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion to supplment record on appeal.
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-03-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion to supplement the record on appeal.
Docket Date 2017-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD IN VAULT. 6/22/2021 Destroyed 1 CD .
On Behalf Of ALBERTO FERNANDEZ
Docket Date 2017-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ The appendix to large, CD will be delivered tommorow
Docket Date 2017-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-03-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-324.
Docket Date 2017-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ February 13, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-02-28
Type Response
Subtype Reply
Description REPLY ~ to the response
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion to consolidate.
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s February 15, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the CD filed separately.
Docket Date 2017-02-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2017-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Video CD (IN VAULT). 6/21/2021Destroyed 1CD Copy.
On Behalf Of ALBERTO FERNANDEZ
Docket Date 2017-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2017-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 23, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-51 days to 3/22/17
Docket Date 2017-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2016-12-01
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report regarding post-judgment motion pending in the trial court within thirty (30) days of the date of this order.
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before December 9, 2016, or 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.
Docket Date 2016-11-23
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 2016-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALBERTO FERNANDEZ
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CALVIN BUTLER, etc., VS BARRY UNIVERSITY, INC 3D2016-0161 2016-01-20 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
13-37432

Parties

Name CALVIN BUTLER
Role Appellant
Status Active
Representations PAMELA BECKHAM, RONALD D. RODMAN
Name BARRY UNIVERSITY, INC.
Role Appellee
Status Active
Representations BRIDGETTE N. THORNTON, ARTURO C. MARTINEZ, Eric A. Hernandez
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 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 12, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2017-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-01-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2017-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including Janaury 16, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-12-05
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 BARRY UNIVERSITY, INC.
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/16/16
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/16/16
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/17/16
Docket Date 2016-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/15/16
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Amended.
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CALVIN BUTLER
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CALVIN BUTLER
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CALVIN BUTLER
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/24/16
Docket Date 2016-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CALVIN BUTLER
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/25/16
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CALVIN BUTLER
Docket Date 2016-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES
Docket Date 2016-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CALVIN BUTLER
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/24/16
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
NORTH BROWARD HOSPITAL DISTRICT, ETC., ET AL. VS SUSAN KALITAN SC2015-1858 2015-10-12 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-4834

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA029706AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-4806

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-4833

Parties

Name EDWARD PUNZALAN, CRNA
Role Appellant
Status Active
Name ROB ALEXANDER, M.D.
Role Appellant
Status Active
Name D/B/A BROWARD GENERAL MEDICAL
Role Appellant
Status Active
Name BARRY UNIVERSITY, INC.
Role Appellant
Status Active
Representations Thomas A. Valdez, Jeffrey R. Creasman
Name NORTH BROWARD HOSPITAL DISTRICT
Role Appellant
Status Active
Representations Dinah Stein, Mark Hicks
Name ELEIDY MIEDES, SRNA
Role Appellant
Status Active
Representations Thomas A. Valdez, Jeffrey R. Creasman
Name STATE OF FLORIDA LLC
Role Amicus - Petitioner
Status Active
Representations Mr. Osvaldo Vazquez, ALLEN WINSOR
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry, William W. Large
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations TRACY RAFFLES GUNN
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name ANESCO NORTH BROWARD, LLC
Role Appellant
Status Active
Name SUSAN KALITAN
Role Appellee
Status Active
Representations Crane Johnstone, Philip M. Burlington, Nichole J. Segal, Scott P. Schlesinger
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry

Docket Entries

Docket Date 2016-05-25
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from North Broward Hospital District, etc., et al. vs. Susan Kalitan, et al. to North Broward Hospital District, etc., et al. vs. Susan Kalitan.
Docket Date 2017-07-11
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ Contains 1 index of record, 1 Volume Certified Copies of Appeal Papers, 84 volumes of record, 2 boxes of exhibits (7 boxes total) (paper record returned to Fourth DCA)
Docket Date 2017-06-29
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-06-29
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-06-08
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-06-08
Type Disposition
Subtype Affirmed/Remanded
Description DISP-AFFIRMED/REMANDED ~ FSC-OPINION: Therefore, we hold that the caps on personal injury noneconomic damages provided in section 766.118 violate the Equal Protection Clause of the Florida Constitution. Accordingly, we affirm the Fourth District's decision, and remand to the district court for further proceedings consistent with this opinion.It is so ordered.
View View File
Docket Date 2017-05-16
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2016-12-28
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of ELEIDY MIEDES, SRNA
View View File
Docket Date 2016-10-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Authority not attached. Amended Notice of Supplemental Authority filed 10/27/2016.
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2016-06-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-06-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2016-03-14
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2016-03-14
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ NOTICE OF ADOPTION OF CO-APPELLANTS' REPLY BRIEF ON THE MERITS
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2016-03-11
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "NOTICE OF ADOPTION OF CO-PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR A CONDITIONAL AWARD OF APPELLATE ATTORNEY'S FEES"
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2016-02-19
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ APPELLANTS' MOTION TO TOLL TIME
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2016-02-08
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF RESPONDENT SUSAN KALITAN
On Behalf Of Florida Justice Association
View View File
Docket Date 2016-01-28
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR A CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2016-01-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2016-01-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Agreed Motion for Leave to File an Amicus Curiae Brief in Support of the Respondent filed by the Florida Justice Association is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AGREED MOTION FOR LEAVE TO FILE AN AMICUS CURIAEBRIEF IN SUPPORT OF THE RESPONDENT (FJA)
On Behalf Of Florida Justice Association
View View File
Docket Date 2015-12-28
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2015-12-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension is granted, and respondent is allowed to and including January 28, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave to File a Brief as Amicus Curiae filed by the State of Florida is hereby granted and they are allowed to file brief only in support of appellants. The brief by the above referenced amicus curiae was filed with this Court on December 14, 2015.
Docket Date 2015-12-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE FLORIDA JUSTICE REFORM INSTITUTE ANDTHE FLORIDA HOSPITAL ASSOCIATION, INC., IN SUPPORT OF PETITIONERS
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2015-12-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ ATTORNEY GENERAL'S UNOPPOSED MOTION FOR LEAVE TO FILE A BRIEF AS AMICUS CURIAE IN SUPPORT OF APPELLANTS
On Behalf Of State of Florida
View View File
Docket Date 2015-12-11
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Appellant's Notice of Adoption of Co-Appellants' Initial Brief on the Merits is hereby stricken until payment of fee due pursuant to Florida Statute 25.241(2)(b).*VACATED 12/15/2015*
Docket Date 2015-12-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave of Court to File an Amicus Curiae Brief in Support of Petitioners filed by Florida Justice Reform Institute and Florida Hospital Association, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave of Court to File an Amicus Curiae Brief in Support of the Petitioners
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2015-12-04
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO PETITIONERS' INITIAL BRIEF ON THE MERITS
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-12-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR A CONDITIONALAWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-12-03
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-12-03
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ Filed as NOTICE OF ADOPTION OF CO-APPELLANTS' INITIAL BRIEF ON THE MERITS
On Behalf Of ELEIDY MIEDES, SRNA
View View File
Docket Date 2015-12-03
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-11-13
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Contains 1 index of record, 1 Volume Certified Copies of Appeal Papers, 84 volumes of record, 2 boxes of exhibits (7 boxes total) (paper record filed)
Docket Date 2015-11-06
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS (FILED ELECTRONICALLY)
Docket Date 2015-11-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 3, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-11-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ APPELLANTS' MOTION TO TOLL TIME
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-10-22
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed ~ $295 Notice of Joinder fee due before initial brief on the merits
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2015-10-20
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "NOTICE OF JOINDER IN CO-APPELLANTS'/CO-CROSS APPELLEES'APPEAL TO FLORIDA SUPREME COURT"
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2015-10-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-10-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-12
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-16
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, June 9, 2016. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-02-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief is granted and appellants are allowed to and including March 14, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANTS FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS ANESCO NORTH BROWARD, LLCAND ROB ALEXANDER, M.D.'S RESPONSE INOPPOSITION TO RESPONDENT'S MOTION FOR ACONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-12-04
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on December 3, 2015, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before December 28, 2015, to serve an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
BARRY UNIVERSITY, INC. and ELEIDY MIEDES, SRNA VS SUSAN KALITAN, ROB ALEXANDER, M.D., et al. 4D2011-4833 2011-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-29706 CA

Parties

Name ELEIDY MIEDES, SRNA
Role Appellant
Status Active
Name BARRY UNIVERSITY, INC.
Role Appellant
Status Active
Representations Thomas A. Valdez, JEFFREY R. CREASMAN
Name EDWARD PUNZALAN, CRNA
Role Appellee
Status Active
Name BROWARD GENERAL MEDICAL CENTER
Role Appellee
Status Active
Name ANESCO ANESTHESIA SERVICES
Role Appellee
Status Active
Name NORTH BROWARD HOSPITAL DISTRIC
Role Appellee
Status Active
Name SUSAN KALITAN
Role Appellee
Status Active
Representations ALINE O. MARCANTONIO, Crane A. Johnstone, Philip M. Burlington, Robert J. Cousins
Name ROB ALEXANDER, M.D.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-07-13
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Upon Mandate of the Supreme Court ~ ORDERED upon mandate of the Supreme Court of Florida issued June 29, 2017, which affirms the decision of this court filed July 1, 2015 (motions for rehearing and rehearing en banc denied September 16, 2015), this case is remanded to the Seventeenth Circuit Court, Broward County, Florida, with directions for further proceedings in accordance with the opinion of the Supreme Court of Florida filed on June 8, 2017.
Docket Date 2017-07-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Record Returned to DCA from SC
Docket Date 2017-06-29
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC15-1858
Docket Date 2017-06-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-1858
Docket Date 2014-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2015-11-06
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ APPEAL PAPERS & BRIEFS SENT ELECTRONICALLY BY OUR COMPUTER DEPARTMENT & RECORDS SHIPPED BY FED EX.
Docket Date 2015-10-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2015-10-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-1858
Docket Date 2015-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants/cross-appellees' July 20, 2015 corrected motion for rehearing and rehearing en banc is denied; further,ORDERED that the appellee/cross-appellant's motion for leave to file motion for a conditional award of appellate attorneys' fees out of time is denied; further,ORDERED that appellee/cross-appellant's motion for a conditional award of appellate attorneys' fees is stricken.
Docket Date 2015-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that The Department of Economic Opportunity's August 11, 2015 motion for leave to file amicus curiae brief on rehearing en banc is denied. CIKLIN, C.J., and STEVENSON, J., concur. FORST, J., dissents.
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that the Attorney General's August 4, 2015 motion for leave to file an amicus curiae brief on rehearing en banc is denied. CIKLIN, C.J., and STEVENSON, J., Concur.FORST, J., Dissents.
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that the Florida Justice Reform Institute's July 28, 2015 motion to file an amicus curiae brief in support of the motion for rehearing en banc is denied; further,ORDERED that the Florida Medical Association's July 29, 2015 motion to file an amicus curiae brief in support of the motion for rehearing en banc is denied.CIKLIN, C.J., and STEVENSON, J., Concur.FORST, J., Dissents.
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants/cross-appellees' July 15, 2015 motion for extension of time is granted. Appellants/Cross-appellees filed a motion for rehearing/rehearing en banc and a corrected motion for rehearing/rehearing en banc on July 20, 2015.
Docket Date 2015-07-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-06-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-25
Type Order
Subtype Order on Motion To File Supplemental Brief
Description ORD-Allowing Supplemental Brief
Docket Date 2014-04-01
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert Cousins, Crane A. Johnstone, Jeffrey R. Creasman, Aline O. Marcantonio and Charles B. Patrick have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2013-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-05-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings
Docket Date 2013-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/25/13
Docket Date 2013-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ AE RESPONSE TO ATTY FEES TO BE FILED CONTEMPORANEOUSLY WITH ANSWER BRIEF
Docket Date 2013-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
Docket Date 2013-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/27/13 (KALITAN)
Docket Date 2012-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/24/13
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-12-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
Docket Date 2012-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE TO COMPLY WITH E-FILING REQUIREMENT
Docket Date 2012-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Thomas A. Valdez 114952
Docket Date 2012-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2012-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark Hicks 142436
Docket Date 2012-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS TO 12/4/12
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS. (APPELLANTS AND CROSS-APPELLANTS)
Docket Date 2012-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-09-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) BOXES
Docket Date 2012-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/5/12
Docket Date 2012-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/5/12
Docket Date 2012-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 8/6/12
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA
Docket Date 2012-04-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2012-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS COURT'S 1/25/12 ORDER CONTINUES TO BE IN EFFECT AS TO THE TIME ALLOTTED FOR THE TRIAL TRANSCRIPT AND ROA TO BE PREPARED.
Docket Date 2012-03-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-4806 AND 11-4834
On Behalf Of SUSAN KALITAN
Docket Date 2012-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Thomas A. Valdez 114952
Docket Date 2012-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSAN KALITAN
Docket Date 2012-01-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ ***FILED IN 11-4834 ONLY--CASES NOW CONSOLIDATED--SEE 3/30/12 ORDER***
Docket Date 2012-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY UNIVERSITY, INC.
SUSAN KALITAN VS ROB ALEXANDER, M.D., et al. 4D2011-4834 2011-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-29706 19

Parties

Name SUSAN KALITAN
Role Appellant
Status Active
Representations CHARLES B. PATRICK, Philip M. Burlington
Name ROB ALEXANDER, M.D.
Role Appellee
Status Active
Representations Robert J. Cousins, Thomas C. Heath, Thomas A. Valdez, ALINE O. MARCANTONIO, JEFFREY R. CREASMAN, Dinah Stein
Name ANESCO NORTH BROWARD, LLC
Role Appellee
Status Active
Name NORTH BROWARD HOSPITAL DISTRIC
Role Appellee
Status Active
Name BARRY UNIVERSITY, INC.
Role Appellee
Status Active
Name BROWARD GENERAL MEDICAL CENTER
Role Appellee
Status Active
Name EDWARD PUNZALAN, CRNA
Role Appellee
Status Active
Name ELEIDY MIEDES, SRNA
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-07-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Record Returned to DCA from SC
Docket Date 2017-07-13
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Upon Mandate of the Supreme Court ~ ORDERED upon mandate of the Supreme Court of Florida issued June 29, 2017, which affirms the decision of this court filed July 1, 2015 (motions for rehearing and rehearing en banc denied September 16, 2015), this case is remanded to the Seventeenth Circuit Court, Broward County, Florida, with directions for further proceedings in accordance with the opinion of the Supreme Court of Florida filed on June 8, 2017.
Docket Date 2017-06-29
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC15-1858
Docket Date 2017-06-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ MOTION FOR ATTORNEY'S FEES IS GRANTED, THE AMOUNT TO BE DETERMINED BY THE TRIAL COURT SC15-1858
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
Docket Date 2015-11-06
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ APPEAL PAPERS & BRIEFS SENT ELECTRONICALLY BY OUR COMPUTER DEPARTMENT & RECORDS SHIPPED BY FED EX.
Docket Date 2015-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2015-10-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-1858
Docket Date 2015-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants/cross-appellees' July 20, 2015 corrected motion for rehearing and rehearing en banc is denied; further,ORDERED that the appellee/cross-appellant's motion for leave to file motion for a conditional award of appellate attorneys' fees out of time is denied; further,ORDERED that appellee/cross-appellant's motion for a conditional award of appellate attorneys' fees is stricken.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that The Department of Economic Opportunity's August 11, 2015 motion for leave to file amicus curiae brief on rehearing en banc is denied. CIKLIN, C.J., and STEVENSON, J., concur. FORST, J., dissents.
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that the Attorney General's August 4, 2015 motion for leave to file an amicus curiae brief on rehearing en banc is denied. CIKLIN, C.J., and STEVENSON, J., Concur.FORST, J., Dissents.
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that the Florida Justice Reform Institute's July 28, 2015 motion to file an amicus curiae brief in support of the motion for rehearing en banc is denied; further,ORDERED that the Florida Medical Association's July 29, 2015 motion to file an amicus curiae brief in support of the motion for rehearing en banc is denied.CIKLIN, C.J., and STEVENSON, J., Concur.FORST, J., Dissents.
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants/cross-appellees' July 15, 2015 motion for extension of time is granted. Appellants/Cross-appellees filed a motion for rehearing/rehearing en banc and a corrected motion for rehearing/rehearing en banc on July 20, 2015.
Docket Date 2015-07-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-06-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-25
Type Order
Subtype Order on Motion To File Supplemental Brief
Description ORD-Allowing Supplemental Brief
Docket Date 2014-04-01
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert Cousins, Crane A. Johnstone, Jeffrey R. Creasman, Aline O. Marcantonio and Charles B. Patrick have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2014-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2013-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-05-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings
Docket Date 2013-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/25/13
Docket Date 2013-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ AE RESPONSE TO ATTY FEES TO BE FILED CONTEMPORANEOUSLY WITH ANSWER BRIEF
Docket Date 2013-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
Docket Date 2013-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/27/13 (KALITAN)
Docket Date 2012-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/24/13
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
Docket Date 2012-12-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE TO COMPLY WITH E-FILING REQUIREMENT
Docket Date 2012-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Thomas A. Valdez 114952
Docket Date 2012-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark Hicks 142436
Docket Date 2012-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2012-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS TO 12/4/12
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS. (APPELLANTS AND CROSS-APPELLANTS)
Docket Date 2012-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-09-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) BOXES
Docket Date 2012-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/5/12
Docket Date 2012-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/5/12
Docket Date 2012-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 8/6/12
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA
Docket Date 2012-04-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2012-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS COURT'S 1/25/12 ORDER CONTINUES TO BE IN EFFECT AS TO THE TIME ALLOTTED FOR THE TRIAL TRANSCRIPT AND ROA TO BE PREPARED.
Docket Date 2012-03-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-4806 AND 11-4833
On Behalf Of SUSAN KALITAN
Docket Date 2012-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2012-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Philip M. Burlington 0285862
Docket Date 2012-01-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Vacated ~ 1/24/12 ORDER (MOTION TRANSFERRED TO 11-4806)
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ **VACATED 1/25/12** 60 DAYS TO 4/9/12
Docket Date 2012-01-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ ***FILED IN 11-4834 ONLY--CASES NOW CONSOLIDATED--SEE 3/30/12 ORDER***
On Behalf Of ROB ALEXANDER, M.D.
Docket Date 2012-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN KALITAN
NORTH BROWARD HOSPITAL DISTRICT, etc., et al. VS SUSAN KALITAN, ROB ALEXANDER, M.D., et al. 4D2011-4806 2011-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-29706 19

Parties

Name NORTH BROWARD HOSPITAL DISTRI
Role Appellant
Status Active
Representations TOM HEATH (DNU), RACHEL ERIN NORDBY, Thomas C. Heath, Jason B. Gonzalez, AARON C. DUNLAP, Mark Hicks, Dinah Stein
Name North Broward Hospital Dist.
Role Appellant
Status Active
Name ANESCO NORTH BROWARD, LLC
Role Appellee
Status Active
Name SUSAN KALITAN
Role Appellee
Status Active
Representations Crane A. Johnstone, Thomas A. Valdez, Nichole J. Segal, JEFFREY R. CREASMAN, Robert J. Cousins, Philip M. Burlington
Name ROB ALEXANDER, M.D.
Role Appellee
Status Active
Name BARRY UNIVERSITY, INC.
Role Appellee
Status Active
Name EDWARD PUNZALAN, CRNA
Role Appellee
Status Active
Name ELEIDY MIEDES, SRNA
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-07-13
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Upon Mandate of the Supreme Court ~ ORDERED upon mandate of the Supreme Court of Florida issued June 29, 2017, which affirms the decision of this court filed July 1, 2015 (motions for rehearing and rehearing en banc denied September 16, 2015), this case is remanded to the Seventeenth Circuit Court, Broward County, Florida, with directions for further proceedings in accordance with the opinion of the Supreme Court of Florida filed on June 8, 2017.
Docket Date 2017-07-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Record Returned to DCA from SC
Docket Date 2017-06-29
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC15-1858
Docket Date 2017-06-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ MOTION FOR ATTORNEY'S FEES IS DENIED SC15-1858
Docket Date 2015-11-06
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ APPEAL PAPERS & BRIEFS SENT ELECTRONICALLY BY OUR COMPUTER DEPARTMENT & RECORDS SHIPPED BY FED EX.
Docket Date 2015-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SUSAN KALITAN
Docket Date 2015-10-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SUSAN KALITAN
Docket Date 2015-10-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-1858
Docket Date 2015-10-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-10-12
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ *ALTERNATIVE* NOTICE TO INVOKE
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2015-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants/cross-appellees' July 20, 2015 corrected motion for rehearing and rehearing en banc is denied; further,ORDERED that the appellee/cross-appellant's motion for leave to file motion for a conditional award of appellate attorneys' fees out of time is denied; further,ORDERED that appellee/cross-appellant's motion for a conditional award of appellate attorneys' fees is stricken.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that The Department of Economic Opportunity's August 11, 2015 motion for leave to file amicus curiae brief on rehearing en banc is denied. CIKLIN, C.J., and STEVENSON, J., concur. FORST, J., dissents.
Docket Date 2015-08-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE AMICUS CURIAE BRIEF ON REHEARING EN BANC
On Behalf Of SUSAN KALITAN
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that the Attorney General's August 4, 2015 motion for leave to file an amicus curiae brief on rehearing en banc is denied. CIKLIN, C.J., and STEVENSON, J., Concur.FORST, J., Dissents.
Docket Date 2015-08-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ ON REHEARING EN BANC
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2015-08-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF ON REHEARING EN BANC
On Behalf Of SUSAN KALITAN
Docket Date 2015-08-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2015-08-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR REHEARING EN BANC
On Behalf Of SUSAN KALITAN
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ ORDERED that the Florida Justice Reform Institute's July 28, 2015 motion to file an amicus curiae brief in support of the motion for rehearing en banc is denied; further,ORDERED that the Florida Medical Association's July 29, 2015 motion to file an amicus curiae brief in support of the motion for rehearing en banc is denied.CIKLIN, C.J., and STEVENSON, J., Concur.FORST, J., Dissents.
Docket Date 2015-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE MOTION FOR A CONDITIONAL AWARD OF ATTORNEY'S FEES OUT OF TIME AND MOTION FOR ATTORNEY'S FEES
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2015-07-29
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ IN SUPPORT OF THE MOTION FOR REHEARING EN BANC
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2015-07-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
Docket Date 2015-07-27
Type Response
Subtype Response
Description Response ~ TO CORRECTED MOTION FOR REHEARING, ETC.
On Behalf Of SUSAN KALITAN
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants/cross-appellees' July 15, 2015 motion for extension of time is granted. Appellants/Cross-appellees filed a motion for rehearing/rehearing en banc and a corrected motion for rehearing/rehearing en banc on July 20, 2015.
Docket Date 2015-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **SEE CORRECTED MOTION FILED 7/20/15**
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2015-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE MOTION FOR CONDITIONAL AWARD OF ATTY'S FEES OUT OF TIME
On Behalf Of SUSAN KALITAN
Docket Date 2015-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN 9/16/15** (RESPONSE FILED 7/31/15)
On Behalf Of SUSAN KALITAN
Docket Date 2015-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE AND FILE POST-OPINION MOTIONS
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2015-07-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2015-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant North Broward Hospital District d/b/a Broward General Medical Center's January 4, 2013 motion for attorney's fees is denied.
Docket Date 2015-06-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2014-06-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUSAN KALITAN
Docket Date 2014-05-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF OF CROSS-APPELLANT
On Behalf Of SUSAN KALITAN
Docket Date 2014-05-23
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of SUSAN KALITAN
Docket Date 2014-05-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN SUPPLEMENTAL BRIEF OF NORTH BROWARD HOSPITAL DISTRICT, ET AL. (BY ELEIDY MIEDES AND BARRY UNIVERSITY)
On Behalf Of SUSAN KALITAN
Docket Date 2014-05-12
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2014-04-25
Type Order
Subtype Order on Motion To File Supplemental Brief
Description ORD-Allowing Supplemental Brief ~ ORDERED that the joint motion filed April 2, 2014, to set supplemental briefing schedule addressing the Supreme Court's decision in McCall v. United States is hereby granted. Appellants/Cross-Appellees, North Broward Hospital District d/b/a Broward General Medical Center, Rob Alexander, M.D., ANESCO North Broward, LLC, Edward Punzalan, CRNA, Eleidy Miedes, SRNA and Barry University Inc. shall file their supplemental briefs within fifteen (15) days from the date of the entry of this order and these briefs shall be no more that fifteen (15) pages in length. Appellee/Cross-Appellant, Susan Kalitan shall then file her Cross-Reply Brief within fifteen (15) days of the filing of the supplemental briefs. The length of Appellee/Cross-Appellant's Cross-Reply Brief is hereby extended to twenty-five (25) pages.
Docket Date 2014-04-02
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ ADDRESSING THE SUPREME COURT'S DECISION IN MCCALL V. UNITED STATES (GRANTED 4/25/14)
On Behalf Of SUSAN KALITAN
Docket Date 2014-04-01
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert Cousins, Crane A. Johnstone, Jeffrey R. Creasman, Aline O. Marcantonio and Charles B. Patrick have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellants, Susan Kalitan's motion filed March 24, 2014, for extension is granted, and the time for serving appellee's cross-reply brief upon opposing counsel is hereby extended six (6) days from the date of the entry of this order. The failure to serve a brief within the time provided in this extension may result in the striking of a brief subsequently filed.
Docket Date 2014-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, June 10, 2014, at 9:00 A.M., 20 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ (GRANTED 3/31/14)
On Behalf Of SUSAN KALITAN
Docket Date 2014-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's (Susan Kalitan) motion filed February 26, 2014, for extension is granted, and the time for serving appellee's cross-reply brief upon opposing counsel is hereby extended fifteen (15) days from the date of the entry of this order. The failure to serve a brief within the time provided in this extension may result in the striking of a brief subsequently filed.
Docket Date 2014-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ (GRANTED 3/7/14)
On Behalf Of SUSAN KALITAN
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 02/26/14
On Behalf Of SUSAN KALITAN
Docket Date 2013-12-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SUSAN KALITAN
Docket Date 2013-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellees' (North Broward Hospital District d/b/a Broward General Medical Center, Rob Alexander, M.D., Anesco North Broward, LLC, Edward Punzalan, CRNA, Eleidy Miedes, SRNA and Barry University, Inc.) motion filed November 20, 2013, for extension of time is granted, and appellant/cross-appellees¿ shall serve the reply/answer brief on or before December 2, 2013. In addition, if the reply/answer brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellees¿ motion filed October 30, 2013, for extension of time is granted, and appellant/cross appellees shall serve the reply brief on or before November 20, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellees' (Eleidy Miedes, SRNA and Barry University, Inc., North Broward Hospital District d/b/a Broward General Medical Center, Rob Alexander, M.D., Anesco North Broward, LLC, and Edward Punzalan, CRNA) motion filed September 26, 2013, for extension of time is granted and appellant/cross-appellees shall serve the reply/answer brief on or before October 30, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-09-26
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 SUSAN KALITAN
Docket Date 2013-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 40 DAYS TO 09/30/13
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2013-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Brief was filed July 22, 2013.
Docket Date 2013-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF OF CROSS-APPELLANT
On Behalf Of SUSAN KALITAN
Docket Date 2013-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/29/13)
On Behalf Of SUSAN KALITAN
Docket Date 2013-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 days. (Susan Kalitan)
Docket Date 2013-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (SUSAN KALITAN) (GRANTED 7/3/13)
On Behalf Of SUSAN KALITAN
Docket Date 2012-01-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's (Susan Kalitan) motion filed June 6, 2013, for extension is granted, and appellee/cross-appellant shall serve her consolidated answer brief/initial brief on cross-appeal within fifteen (15) days from the date of the entry of this order. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (SUSAN KALITAN)
On Behalf Of SUSAN KALITAN
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's (Susan Kalitan) motions filed May 3, 2013, for extensions are granted, and appellee/cross-appellant shall serve her briefs within twenty (20) days from the date of the entry of this order. In addition, appellee/cross-appellant is notified that the failure to serve the briefs within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellee/cross-appellant's (Susan Kalitan) motions filed May 3, 2013, to withdraw pleadings are granted, and the motion to supplement the record on appeal and motion for extension and the amended motion to supplement the record on appeal and motion for extension filed April 24, 2013, are hereby considered withdrawn.
Docket Date 2013-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BARRY UNIVERSITY, INC., ETC. V. KALITAN)
On Behalf Of SUSAN KALITAN
Docket Date 2013-05-03
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (AMENDED MOTION TO SUPP. ROA AND EXT. OF TIME FILED 4/24/13)
On Behalf Of SUSAN KALITAN
Docket Date 2013-04-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SUSAN KALITAN
Docket Date 2013-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/24/13 (IN RE: NORTH BROWAR)
On Behalf Of SUSAN KALITAN
Docket Date 2013-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/25/13 (KALITAN)
Docket Date 2013-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ AE RESPONSE TO ATTY FEES TO BE FILED CONTEMPORANEOUSLY WITH ANSWER BRIEF
Docket Date 2013-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of SUSAN KALITAN
Docket Date 2013-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2013-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/27/13 (KALITAN)
Docket Date 2012-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/24/13
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) CD. (IN WALLET)
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of SUSAN KALITAN
Docket Date 2012-12-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE TO COMPLY WITH E-FILING REQUIREMENT OF BRIEF
On Behalf Of SUSAN KALITAN
Docket Date 2012-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of SUSAN KALITAN
Docket Date 2012-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Thomas A. Valdez 114952
Docket Date 2012-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Dinah S. Stein
Docket Date 2012-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2012-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2012-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (IN 11-4833, BARRY UNIVERSITY, ET AL) *e*
On Behalf Of SUSAN KALITAN
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS TO 12/4/12
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (IN 11-4833)
On Behalf Of SUSAN KALITAN
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS. (APPELLANTS AND CROSS-APPELLANTS)
Docket Date 2012-10-04
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 NORTH BROWARD HOSPITAL DISTRI
Docket Date 2012-09-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) BOXES
Docket Date 2012-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/5/12
Docket Date 2012-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/5/12
Docket Date 2012-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 8/6/12
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 14 DAYS
Docket Date 2012-04-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2012-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS COURT'S 1/25/12 ORDER CONTINUES TO BE IN EFFECT AS TO THE TIME ALLOTTED FOR THE TRIAL TRANSCRIPT AND ROA TO BE PREPARED.
Docket Date 2012-03-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-4833 AND 11-4834
On Behalf Of SUSAN KALITAN
Docket Date 2012-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSAN KALITAN
Docket Date 2012-01-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 60 DAYS TO 4/9/12
Docket Date 2012-01-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Dinah S. Stein
Docket Date 2012-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSAN KALITAN
Docket Date 2012-01-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ ***FILED IN 11-4834 ONLY--CASES NOW CONSOLIDATED--SEE 3/30/12 ORDER***
On Behalf Of NORTH BROWARD HOSPITAL DISTRI
Docket Date 2011-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH BROWARD HOSPITAL DISTRI

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-07-03
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 8E05 2012-09-19 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_8E05_9700_N0018912GZ003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title TUITION AND FEES
NAICS Code 923110: ADMINISTRATION OF EDUCATION PROGRAMS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient BARRY UNIVERSITY, INC
UEI NNULQVJJCKY7
Legacy DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, 331616628, UNITED STATES
DO AWARD 8E03 2012-08-06 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_8E03_9700_N0018912GZ003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title TUITION AND FEES
NAICS Code 923110: ADMINISTRATION OF EDUCATION PROGRAMS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient BARRY UNIVERSITY, INC
UEI NNULQVJJCKY7
Legacy DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, 331616628, UNITED STATES
DELIVERY ORDER AWARD 8E04 2012-03-29 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_8E04_9700_N0018912GZ003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9800.00
Current Award Amount 9800.00
Potential Award Amount 9800.00

Description

Title TUITION AND FEES
NAICS Code 923110: ADMINISTRATION OF EDUCATION PROGRAMS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient BARRY UNIVERSITY, INC
UEI NNULQVJJCKY7
Legacy DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, MIAMI-DADE, FLORIDA, 331616628, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P007A110857 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 487619.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A10HP00087 Department of Health and Human Services 93.358 - ADVANCED NURSING EDUCATION TRAINEESHIPS 2011-07-01 2012-06-30 ADVANCED EDUCATION NURSING TRAINEESHIPS
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 N.E. SECOND AVE., MIAMI, MIAMI-DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 277770.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A110857 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2011-07-01 2017-08-31 CAMPUS BASED/FWS
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 951632.81
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
1066113 National Science Foundation 47.041 - ENGINEERING GRANTS 2011-05-15 2014-04-30 RUI: SURFACE FUNCTIONALIZATION OF PHOTOPOLYMERIZED ORGANIC-SILICA HYBRID MONOLITHS BY PHOTOINITIATED GRAFTING.
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2ND AVENUE, NORTH MIAMI, DADE, FLORIDA, 33161-1669, UNITED STATES
Obligated Amount 224145.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
HR00111110006 Department of Defense 12.910 - RESEARCH AND TECHNOLOGY DEVELOPMENT 2011-03-25 2013-03-31 IDENTIFY PARAMETERS FOR THE OPTIMAL DELIVERY OF PRESSURIZED NITRIC OXIDE TO REDUCE BIOBURDEN IN WOUND INFECTIONS
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY INC
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 1970000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P111246 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2011-02-21 2017-09-30 GRANT PROGRAM
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 11359741.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K121246 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 836495485.00
Link View Page
P268K126945 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient BARRY UNIVERSITY, INC.
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI DQWQBXB5QYB5
Recipient DUNS 828009766
Recipient Address 6441 E COLONIAL DR, ORLANDO, ORANGE, FLORIDA, 32807-3650, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 249449980.00
Link View Page
P063Q101246 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 13590.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P101246 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 GRANT PROGRAM
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 757771.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 1045.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 11861712.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BARRY UNIVERSITY, INC.
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI DQWQBXB5QYB5
Recipient DUNS 828009766
Recipient Address 6441 E COLONIAL DR, ORLANDO, ORANGE, FLORIDA, 32807-3650, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 341036931.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 494314090.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 N.E. SECOND AVE., MIAMI, MIAMI-DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 1455026.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 140879378.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY, INC.
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 NE 2 AVE, MIAMI, DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 97772378.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 N.E. SECOND AVE., MIAMI, MIAMI-DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 2532414.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 N.E. SECOND AVE., MIAMI, MIAMI-DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 125860.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BARRY UNIVERSITY, INC
Recipient Name Raw BARRY UNIVERSITY
Recipient UEI NNULQVJJCKY7
Recipient DUNS 046033999
Recipient Address 11300 N.E. SECOND AVE., MIAMI, MIAMI-DADE, FLORIDA, 33161-6628, UNITED STATES
Obligated Amount 1622366.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0624364 Association Unconditional Exemption 11300 NE 2ND AVE, MIAMI SHORES, FL, 33161-6628 1946-03
In Care of Name -
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
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 Jun
Asset Amount 214695876
Income Amount 205036812
Form 990 Revenue Amount 194970612
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name BARRY UNIVERSITY INC
EIN 59-0624364
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State