Search icon

CATAMARAN CORPORATION

Company Details

Entity Name: CATAMARAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Apr 1963 (62 years ago)
Document Number: 816847
FEI/EIN Number 952383830
Address: 2655 LEJEUNE RD, SUITE 1101 GABLES INTER BLDG, CORAL GABLES, FL, 33134
Mail Address: 2655 LEJEUNE RD, SUITE 1101 GABLES INTER BLDG, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: CALIFORNIA

Agent

Name Role Address
SACHER, CHARLES Agent SUITE 1101 GABLES INTER BLDG, CORAL GABLES, FL, 33134

Secretary

Name Role Address
DANIELSON, MOLLY Secretary 1530 ROBLE DR-HOPE RANCH, SANTA BARBARA, CA 0

Director

Name Role Address
DANIELSON, MOLLY Director 1530 ROBLE DR-HOPE RANCH, SANTA BARBARA, CA 0
DANIELSON JR, RICHARD E Director 1530 ROBLE DR-HOPE RANCH, SANTA BARBARA, CA 0
WALCH, VICTOR L Director 225 S LAKE AVE, P.H., PASADENA, CA 00000
HOAR, FRED W Director 13842 DAVANA TERR, SHERMAN OAKS, CA 0

President

Name Role Address
DANIELSON JR, RICHARD E President 1530 ROBLE DR-HOPE RANCH, SANTA BARBARA, CA 0

Vice President

Name Role Address
HOAR, FRED W Vice President 13842 DAVANA TERR, SHERMAN OAKS, CA 0

Treasurer

Name Role Address
HOAR, FRED W Treasurer 13842 DAVANA TERR, SHERMAN OAKS, CA 0

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
VISTACARE PHARMACY SERVICES 2, LLC, Appellant(s) v. CATAMARAN CORPORATION, OPTUMRX, Appellee(s). 2D2023-0466 2023-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-001478

Parties

Name VISTACARE PHARMACY SERVICES 2, LLC
Role Appellant
Status Active
Representations SEAN ESTES, ESQ., MARK R. ROSEN, ESQ.
Name CATAMARAN CORPORATION
Role Appellee
Status Active
Name OPTUMRX, INC.
Role Appellee
Status Active
Representations ALEXANDRA MORA, ESQ., KRISTEN M. FIORE, ESQ., MICHAEL J. HOLECEK, ESQ., NDIFREKE UWEM, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Richard E. Miller's notice of withdrawal is treated as a motion to withdraw and is granted.
View View File
Docket Date 2024-04-03
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief
On Behalf Of OPTUMRX
View View File
Docket Date 2024-03-04
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
View View File
Docket Date 2024-02-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within thirty days from the date of this order, Appellant shall provide this court with a supplemental brief that addresses the following issues:1.Under either the operative Provider Agreement or Provider Manual, or both, is an issue regarding choice of law arbitrable?2.Assuming that neither section 3 nor section 4 of the Federal Arbitration Act confer jurisdictional power on a Florida circuit court:a.What would be the jurisdictional effect, if any, of a California choice of law provision in an arbitration agreement for purposes of a Florida court's application of the Florida Arbitration Code to compel arbitration in California?b.If the Florida Arbitration Code cannot be applied in this case because of a California choice of law provision, is there an independent source of jurisdiction for a Florida court to compel arbitration in California?Appellee may file a supplemental answer brief within thirty days of service of Appellant's supplemental brief. A supplemental reply brief may not be filed. Appellant's supplemental brief and Appellee's supplemental answer brief shall not exceed fifteen substantive pages. The parties need not include a statement of the case or a statement of the facts in their supplemental briefs. The parties are cautioned that requests for extensions of time for service of their supplemental briefs are unlikely to receive favorable consideration.
Docket Date 2024-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-01-17
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF ERRATA IN ANSWER BRIEF
On Behalf Of OPTUMRX
Docket Date 2023-12-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 24, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-08-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ SUPPLEMENTAL APPENDIX OF APPELLEE, OPTUMRX
On Behalf Of OPTUMRX
View View File
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 22, 2023.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-03-06
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 VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ OPTUMRX'S NOTICE OF PER CURIAM AFFIRMANCE IN RELATED CASE
On Behalf Of OPTUMRX
Docket Date 2023-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-12-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Mark R. Rosen's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Sean Estes with all submissions when serving foreign attorney Mark R. Rosen with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2023-12-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-11-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's "Motion to Strike Appellant's Notice of Supplemental Authority, or, inthe alternative, Motion for Leave to File Response to Same and Proposed Response" isgranted to the extent that "Appellant's Notice of Supplemental Authority" is stricken and"Appellant's Amended Notice of Supplemental Authority" is accepted as filed. Appealnumbers 2D23-96 and 2D23-466 will travel together. Subsequent filings, includingrecords and briefs, shall be filed in each case and shall contain the appropriate appealnumber. The cases are not consolidated for any purpose at this time.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S NOTICE OF SUPPLEMENTALAUTHORITY, OR, IN THE ALTERNATIVE, MOTION FOR LEAVE TO FILE RESPONSE TO SAME AND PROPOSED RESPONSE
On Behalf Of OPTUMRX
Docket Date 2023-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
View View File
Docket Date 2023-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OPTUMRX
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 21, 2023.
Docket Date 2023-05-26
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 OPTUMRX
Docket Date 2023-05-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
View View File
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPTUMRX
Docket Date 2023-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VISTACARE PHARMACY SERVICES 2, LLC
OptumRX, As Successor By Merger to Catamaran Corporation, and Optumrx in its Own Right, Appellant(s), v. Bay Pharmacy Inc., a Florida Profit Corporation D/B/A/ Bay Pharmacy D/B/A Lake Pharmacy and D/B/A/ Bay Pharmacy Long Term Care, Appellee(s). 5D2023-0652 2023-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-000554-AX

Parties

Name OPTUMRX, INC.
Role Appellant
Status Active
Representations Ndifreke Uwem, Kristen M. Fiore, Michael J. Holecek, Alexandra M. Mora
Name CATAMARAN CORPORATION
Role Appellant
Status Active
Name BAY PHARMACY INC
Role Appellee
Status Active
Representations Sean Estes, Mark Cuker
Name Bay Pharmacy Long Term Care
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name LAKE PHARMACY, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-27
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE- 2ND
On Behalf Of OptumRX
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE
On Behalf Of OptumRX
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF APPEARANCE
On Behalf Of Bay Pharmacy Inc.
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE
On Behalf Of OptumRX
Docket Date 2024-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority - "OPTUMRX'S NOTICE OF SUPPLEMENTAL AUTHORITY IN RELATED CASE"
On Behalf Of OptumRX
Docket Date 2023-12-28
Type Notice
Subtype Notice
Description Notice ~ OF PER CURIAM AFFIRMANCEIN RELATED CASE
On Behalf Of OptumRX
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ MOT GRANTED; ATTY CUKER APPEAL PRO HAC VICE
Docket Date 2023-11-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR MARK CUKER, ESQ.
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ MOT GRANTED; NTC SUPPL AUTHORITY STRICKEN
Docket Date 2023-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE APPELLEE'S NOTICE OF SUPPLEMENTALAUTHORITY, OR, IN THE ALTERNATIVE, MOTIONFOR LEAVE TO FILE RESPONSE TO SAME AND PROPOSEDRESPONSE
On Behalf Of OptumRX
Docket Date 2023-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 10/24 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of OptumRX
Docket Date 2023-10-04
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OptumRX
Docket Date 2023-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OptumRX
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 10/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-06
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 OptumRX
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 7/3/23
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ MOT DENIED; NO AMENDED MOT NEED BE FILED...
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OptumRX
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED PER 2/8 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-02-08
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 1/23 NOTICE OF RELATED CASE STRICKEN; W/IN 10 DAYS AE TO SUBMIT AMENDED NOTICE
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of OptumRX
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OptumRX
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/4
Docket Date 2023-01-25
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 OptumRX
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OptumRX
Docket Date 2023-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ STRICKEN PER 2/8 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-01-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
On Behalf Of OptumRX
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/19/2023
On Behalf Of OptumRX
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JC RESOURCES, LLC D/B/A GULF SHORE APOTHECARY VS OPTUMRX, AS SUCCESSOR BY MERGER TO CATAMARAN CORPORATION AND OPTUMRX IN ITS OWN RIGHT 6D2023-1073 2022-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000521-000I-XX

Parties

Name JC RESOURCES LLC
Role Appellant
Status Active
Representations MARK ROSEN, ESQ., SEAN ESTES, ESQ.
Name CATAMARAN CORPORATION
Role Appellee
Status Active
Name GULF SHORE APOTHECARY
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name OPTUMRX, INC.
Role Appellee
Status Active
Representations KRISTEN M. FIORE, ESQ., NDIFREKE UWEM, ESQ., ALEXANDRA MORA, ESQ., MICHAEL J. HOLECEK, ESQ.

Docket Entries

Docket Date 2023-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ Mark R. Rosen
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ The Motions For Admission To Appear Pro Hac Vice filed by Mark R. Rosen are denied without prejudice for the movant to file a Motion For Admission To Appear Pro Hac Vice that is verified in a manner that complies with Section 92.525, Fla. Stat.
Docket Date 2023-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ UNOPPOSED VERIFIED MOTION FOR ADMISSION TO APPEARPRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERALPRACTICE AND JUDICIAL ADMINISTRATION 2.510 - MARK ROSEN
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-10-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on December 19, 2023, at 2:00 p.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Joshua A. Mize and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF APPEARANCE
On Behalf Of JC RESOURCES, LLC
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Appellee’s Motion for Written Opinion is denied.
Docket Date 2024-01-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLEE'S MOTION FOR WRITTEN OPINION
On Behalf Of OPTUMRX
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s Unopposed Motion for 15-Day Extension of Time to Serve Post-Decision Motion is granted.
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR 15-DAYEXTENSION OF TIME TO SERVE POST-DECISION MOTION
On Behalf Of OPTUMRX
Docket Date 2023-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-12-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Rosen's Motion for Admission to Appear Pro Hac Vice is granted. All parties must serve sponsoring Florida attorney Sean Estes with all submissions when serving foreign attorney Mark R. Rosen with documents.
Docket Date 2023-12-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PAY PRO HAC VICE FEE - MARK ROSEN
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of OPTUMRX
Docket Date 2023-10-31
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee’s motion to strike Appellant’s Notice of Supplemental Authority is denied as moot.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S NOTICE OF SUPPLEMENTALAUTHORITY, OR, IN THE ALTERNATIVE, MOTIONFOR LEAVE TO FILE RESPONSE TO SAME AND PROPOSEDRESPONSE
On Behalf Of OPTUMRX
Docket Date 2023-10-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OPTUMRX
Docket Date 2023-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OPTUMRX
Docket Date 2023-07-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES AND ISSUES
On Behalf Of OPTUMRX
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before July 17, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR 60-DAYEXTENSION OF TIME TO SERVE OF REPLY BRIEF
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-04-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of OPTUMRX
Docket Date 2023-03-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES AND ISSUES
On Behalf Of OPTUMRX
Docket Date 2023-02-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike portions of the notice of related cases is denied. Appellee may file a responsive notice of related cases within ten days from the date of this order.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within sixty days from the date of this order.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPTUMRX
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR 60-DAYEXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of OPTUMRX
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE PORTIONS OF APPELLANT'S NOTICE OF RELATED CASES AND ISSUES
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-02-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPTUMRX
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTIONS OF APPELLANT'S "NOTICEOF RELATED CASES AND ISSUES" THAT CONTAINLEGAL ARGUMENT, OR, IN THE ALTERNATIVE,MOTION FOR LEAVE TO FILE RESPONSE TO SAME
On Behalf Of OPTUMRX
Docket Date 2023-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES AND ISSUES
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 2, 2023.
Docket Date 2022-12-20
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 JC RESOURCES, LLC
Docket Date 2022-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPTUMRX
Docket Date 2022-12-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JC RESOURCES, LLC
JC RESOURCES, LLC VS OPTUMRX, AS SUCCESSOR BY MERGER TO CATAMARAN CORPORATION AND OPTUMRX IN ITS OWN RIGHT, ET AL 2D2022-4096 2022-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000521-000I-XX

Parties

Name JC RESOURCES LLC
Role Appellant
Status Active
Representations RICHARD E. MILLER, ESQ., SEAN ESTES, ESQ.
Name OPTUMRX, INC.
Role Appellee
Status Active
Representations MICHAEL J. HOLECEK, ESQ., ALEXANDRA MORA, ESQ., NDIFREKE UWEM, ESQ., KRISTEN M. FIORE, ESQ.
Name GULF SHORE APOTHECARY
Role Appellee
Status Active
Name CATAMARAN CORPORATION
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 2, 2023.
Docket Date 2022-12-20
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 JC RESOURCES, LLC
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME TO FILE BRIEF AND APPENDIX
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-12-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JC RESOURCES, LLC

Date of last update: 02 Feb 2025

Sources: Florida Department of State