SUSAN SZAKALOS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID F. SZAKALOS (DECEASED) VS WILLIAM G. PRUMMELL, JR., SHERIFF OF CHARLOTTE COUNTY, AND CORIZON HEALTH, INC.
|
2D2022-1299
|
2022-04-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-000463-CA
|
Parties
Name |
SUSAN SZAKALOS
|
Role |
Appellant
|
Status |
Active
|
Representations |
OSCAR SYGER, ESQ.
|
|
Name |
ESTATE OF DAVID F. SZAKALOS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICHARD GIUFFREDA, ESQ., GREGG A. TOOMEY, ESQ., CHRISTY M. IMPARATO, ESQ.
|
|
Name |
CORIZON HEALTH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. GEOFFREY H. GENTILE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER. NOT CERTIFIED, FEE PAID THROUGH PORTAL
|
On Behalf Of |
SUSAN SZAKALOS
|
|
Docket Date |
2022-04-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-04-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-04-21
|
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 |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to the 6DCA.
|
|
Docket Date |
2022-11-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 90 - IB DUE 1/26/23 (LAST REQUEST)
|
On Behalf Of |
SUSAN SZAKALOS
|
|
Docket Date |
2022-10-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
CHARLOTTE CLERK
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
|
|
Docket Date |
2022-09-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2022-07-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
CHARLOTTE CLERK
|
|
Docket Date |
2022-07-20
|
Type |
Order
|
Subtype |
Order for Clerk to File Status Report on Record
|
Description |
Record status report ~ The lower tribunal clerk shall file a status report on record preparation within tendays from the date of this order. If the clerk is unable to serve the record becausedesignated transcripts have not been filed, the clerk shall list the outstanding transcriptsand certify service of the status report on the applicable court reporter(s) in addition tothe parties.
|
|
Docket Date |
2022-06-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the lower tribunal. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
|
|
Docket Date |
2022-05-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE CORIZON HEALTH, INC.'S NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2022-05-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE PRUMMELL'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2022-05-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
SUSAN SZAKALOS
|
|
Docket Date |
2022-04-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE FOR APPELLEE, WILLIAM G. PRUMMELL, JR.
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2022-04-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2022-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
SUSAN SZAKALOS
|
|
|
SUSAN SZAKALOS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID F. SZAKALOS (DECEASED), Appellant(s) v. WILLIAM G. PRUMMELL, JR., SHERIFF OF CHARLOTTE COUNTY, AND CORIZON HEALTH, INC., Appellee(s).
|
6D2023-0416
|
2022-04-21
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-000463-CA
|
Parties
Name |
ESTATE OF DAVID F. SZAKALOS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUSAN SZAKALOS
|
Role |
Appellant
|
Status |
Active
|
Representations |
OSCAR SYGER, ESQ.
|
|
Name |
CORIZON HEALTH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICHARD GIUFFREDA, ESQ., CHRISTY M. IMPARATO, ESQ., GREGG A. TOOMEY, ESQ.
|
|
Name |
HON. GEOFFREY H. GENTILE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
ROGER EATON, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-04
|
Type |
Order
|
Subtype |
Order
|
Description |
The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within 90 days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLEES' SECOND SUPPLEMENTAL STATUS REPORT
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within ninety days from the date of this order.
|
|
Docket Date |
2023-10-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLEES' SUPPLEMENTAL STATUS REPORT
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2024-12-17
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within 90 days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
APPELLEES' FOURTH SUPPLEMENTAL STATUS REPORT
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2024-09-18
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within 90 days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
APPELLEES' THIRD SUPPLEMENTAL STATUS REPORT
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2023-07-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within ninety days from the date of this order.
|
|
Docket Date |
2023-07-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SUSAN SZAKALOS
|
|
Docket Date |
2023-07-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2023-03-16
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2023-02-21
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2023-02-07
|
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 to file initial brief is granted. The initial brief shall be served by March 27, 2023.
|
|
Docket Date |
2023-01-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ VOLUME IV/GENITLE - 98 PAGES
|
On Behalf Of |
ROGER EATON, CLERK
|
|
Docket Date |
2023-01-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ VOLUME III/GENTILE - 757 PAGES
|
On Behalf Of |
ROGER EATON, CLERK
|
|
Docket Date |
2023-01-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND REQUEST FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
SUSAN SZAKALOS
|
|
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 |
2022-11-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 90 - IB DUE 1/26/23 (LAST REQUEST)
|
On Behalf Of |
SUSAN SZAKALOS
|
|
Docket Date |
2022-10-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROGER EATON, CLERK
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
|
|
Docket Date |
2022-09-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2022-07-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROGER EATON, CLERK
|
|
Docket Date |
2022-07-20
|
Type |
Order
|
Subtype |
Order for Clerk to File Status Report on Record
|
Description |
Record status report ~ The lower tribunal clerk shall file a status report on record preparation within tendays from the date of this order. If the clerk is unable to serve the record becausedesignated transcripts have not been filed, the clerk shall list the outstanding transcriptsand certify service of the status report on the applicable court reporter(s) in addition tothe parties.
|
|
Docket Date |
2022-06-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the lower tribunal. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
|
|
Docket Date |
2022-05-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE CORIZON HEALTH, INC.'S NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2022-05-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE PRUMMELL'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2022-05-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
SUSAN SZAKALOS
|
|
Docket Date |
2022-04-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE FOR APPELLEE, WILLIAM G. PRUMMELL, JR.
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2022-04-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WILLIAM G. PRUMMELL, JR., SHERIFF
|
|
Docket Date |
2022-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
SUSAN SZAKALOS
|
|
Docket Date |
2022-04-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER. NOT CERTIFIED, FEE PAID THROUGH PORTAL
|
On Behalf Of |
SUSAN SZAKALOS
|
|
Docket Date |
2022-04-21
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Notice to be Certified
|
|
Docket Date |
2022-04-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-04-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
CORIZON HEALTH, INC. VS MARTIN MEMORIAL MEDICAL CENTER, INC.
|
4D2021-2824
|
2021-10-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000296
|
Parties
Name |
CORIZON HEALTH, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Nancy W. Gregoire Stamper, Gregg A. Toomey
|
|
Name |
MARTIN MEMORIAL MEDICAL CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jeffrey C. Fulford, Marc Jason Schleier, James D. DeChurch, Walter J. Taché
|
|
Name |
Hon. Laurie E. Buchanan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2222-10-07
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **CASES 21-2824 AND 21-2827 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 10/06/2021 ORDER.**
|
|
Docket Date |
2022-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Granting Rehearing ~ ORDERED that this Court grants petitioner’s motion for rehearing to amend the November 8, 2021 order as follows: ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is denied. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
|
|
Docket Date |
2021-11-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ MARTIN MEMORIAL MEDICAL CENTER, INC.'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING
|
On Behalf Of |
Martin Memorial Medical Center, Inc.
|
|
Docket Date |
2021-11-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Corizon Health, Inc.
|
|
Docket Date |
2021-11-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-11-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is dismissed. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
|
|
Docket Date |
2021-10-06
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED sua sponte on the Court’s own motion, that case number 4D21-2827 is consolidated with 4D21-2824 for all purposes and shall proceed in 4D21-2824.
|
|
Docket Date |
2021-10-05
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Corizon Health, Inc.
|
|
Docket Date |
2021-10-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Martin Memorial Medical Center, Inc.
|
|
Docket Date |
2021-10-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
|
|
Docket Date |
2021-10-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-10-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2021-10-04
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Corizon Health, Inc.
|
|
|
CORIZON HEALTH, INC. VS LAWNWOOD REGIONAL MEDICAL CENTER
|
4D2021-2827
|
2021-10-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000296
|
Parties
Name |
CORIZON HEALTH, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Nancy W. Gregoire Stamper, Gregg A. Toomey
|
|
Name |
Lawnwood Regional Medical Center
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jeffrey C. Fulford, James D. DeChurch, Walter J. Taché
|
|
Name |
Hon. Laurie E. Buchanan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-10-06
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED sua sponte on the Court’s own motion, that case number 4D21-2827 is consolidated with 4D21-2824 for all purposes and shall proceed in 4D21-2824.
|
|
Docket Date |
2021-11-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ MARTIN MEMORIAL MEDICAL CENTER, INC.'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING
|
On Behalf Of |
Lawnwood Regional Medical Center
|
|
Docket Date |
2021-11-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Corizon Health, Inc.
|
|
Docket Date |
2021-11-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is dismissed. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
|
|
Docket Date |
2021-10-05
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Corizon Health, Inc.
|
|
Docket Date |
2021-10-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
|
|
Docket Date |
2021-10-04
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Corizon Health, Inc.
|
|
Docket Date |
2021-10-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2222-10-07
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **CASES 21-2824 AND 21-2827 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 10/06/2021 ORDER.**
|
|
Docket Date |
2022-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Granting Rehearing ~ ORDERED that this Court grants petitioner’s motion for rehearing to amend the November 8, 2021 order as follows: ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is denied. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
|
|
Docket Date |
2021-10-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|