Jose Fabian Lopez, Appellant(s), v. Kendall Healthcare Group, Ltd., et al., Appellee(s).
|
3D2024-0775
|
2024-04-30
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20044-CA-01
|
Parties
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Walter J Tache
|
|
Name |
Alex Marcovich
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Santisteban, Jr.
|
|
Name |
Cole Bouza
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Santisteban, Jr.
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Jose Fabian Lopez
|
Role |
Appellant
|
Status |
Active
|
Representations |
Douglas Fredric Eaton, Richard Nicholas Conforti, III, Robert Craig Solomon, Robert Michael Klein, Andrew Martin Feldman
|
|
Docket Entries
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's unopposed motion for extension of time to file the initial brief is hereby granted to and including December 12, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion to File Brief out of Time and for Extension of Time
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 10/27/2024
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-08-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 09/27/2024
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-35 days to 08/30/2024
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-04-30
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch #11094892
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0775. Related case: 23-2235
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Upon consideration, Appellant's Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2025-01-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including January 12, 2025. No further extensions will be allowed.
|
View |
View File
|
|
Docket Date |
2024-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-05-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-2235. All filings in the case shall be under case no. 3D2023-2235. The parties shall file only one set of briefs
under case no. 3D2023-2235, in accordance with the deadlines applicable in case no. 3D2024-0775.
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 10, 2024.
|
View |
View File
|
|
|
Jose Fabian Lopez, etc., Appellant(s), v. Kendall Healthcare Group, LTD., et al., Appellee(s).
|
3D2023-2235
|
2023-12-18
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20044
|
Parties
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Walter Tache
|
|
Name |
Alex Marcovich
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Santisteban, Jr.
|
|
Name |
Cole Bouza
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Santisteban, Jr.
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Jose Fabian Lopez
|
Role |
Appellant
|
Status |
Active
|
Representations |
Douglas Fredric Eaton, Richard Nicholas Conforti, III, Robert Craig Solomon, Robert Michael Klein, Andrew Martin Feldman
|
|
Docket Entries
Docket Date |
2023-12-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Jose Fabian Lopez
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's unopposed motion for extension of time to file the initial brief is hereby granted to and including December 12, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion to File Brief out of Time and for Extension of Time
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 10/27/2024
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-08-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 09/27/2024
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-35 days to 08/30/2024
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File the IB-30 days to 05/23/2024
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Appellee Kendall Healthcare Group, LTD's Unopposed Motion to Supplement the Record on Appeal, filed on April 15, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Kendall Healthcare Group, Ltd.
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB- 30 days to 04/23/2024
|
On Behalf Of |
Jose Fabian Lopez
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
The Court's Order of March 05, 2024, having been inadvertently
entered, is hereby vacated.
|
View |
View File
|
|
Docket Date |
2024-03-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-02-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB- 30 days to 03/24/2024
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-02-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-12-19
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-12-19
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 9810296
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2023.
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Upon consideration, Appellant's Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2025-01-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including January 12, 2025. No further extensions will be allowed.
|
View |
View File
|
|
Docket Date |
2024-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jose Fabian Lopez
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-05-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-2235. All filings in the case shall be under case no. 3D2023-2235. The parties shall file only one set of briefs
under case no. 3D2023-2235, in accordance with the deadlines applicable in case no. 3D2024-0775.
|
View |
View File
|
|
|
MIRIAM FERNANDEZ, VS KENDALL HEALTHCARE GROUP, LTD., etc.,
|
3D2022-0993
|
2022-06-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20749
|
Parties
Name |
MIRIAM FERNANDEZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON S. REMER
|
|
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JENNIFER A. YASKO, DEAN A. MORANDE, ALEXANDER D. DEL RUSSO
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-04-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-03-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-01-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on December 16, 2022, is granted, and the record on appeal is supplemented to include the document and transcript that are attached to said Motion.
|
|
Docket Date |
2022-12-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2022-12-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2022-11-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/16/2022
|
|
Docket Date |
2022-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2022-10-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/16/2022
|
|
Docket Date |
2022-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2022-09-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MIRIAM FERNANDEZ
|
|
Docket Date |
2022-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/16/2022
|
|
Docket Date |
2022-08-18
|
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 |
MIRIAM FERNANDEZ
|
|
Docket Date |
2022-08-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-06-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
MIRIAM FERNANDEZ
|
|
Docket Date |
2022-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2022-06-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 20, 2022.
|
|
Docket Date |
2022-06-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-06-10
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2022-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
|
ISRAEL REYES, etc., et al., VS BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC., etc., et al.,
|
3D2021-1945
|
2021-09-29
|
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
13-37232
|
Parties
Name |
MICHELLE COFFEY-GARCIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ISRAEL REYES
|
Role |
Appellant
|
Status |
Active
|
Representations |
CARLOS R. DIEZ-ARGUELLES, Kara Rockenbach Link, Daniel M. Schwarz, MARIA D. TEJEDOR
|
|
Name |
JOSE M. GARCIA, L.L.C.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SCOTT J. DUNKIN, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTH FLORIDA PERINATAL MEDICINE, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JULIA M. INGLE, KEVIN P. O'CONNOR, SCOTT E. SOLOMON, Jessica M. Hernandez, SPENCER J. WELLBORN, JESSIKA ARCE GRAHAM, PAUL R. BORR, MARY J. STREET, PAIGE I. SAPERSTEIN, ANDREW R. SPECTOR, VIVIANA P. VARELA
|
|
Name |
CLARISSA CARBO, C.N.M
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JORGE L. GOMEZ, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANTHONY LAI, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ERIC S. RUNYON, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAVILLION FOR WOMEN'S CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MARK BLUMSTEIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2023-06-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-05-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing and Motion for Certification is hereby denied. Appellees’ Motion for Rehearing En Banc is likewise denied.
|
|
Docket Date |
2023-04-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND MOTION FOR CERTIFICATION
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2023-04-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ DEFENDANTS'/APPELLEES' MOTION FOR REHEARING,MOTION FOR REHEARING EN BANC, AND MOTION FORCERTIFICATION
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2023-03-29
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ Reversed and remanded.
|
|
Docket Date |
2023-03-29
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees Against Appellee Pavillion for Women’s Care, LLC, it is ordered that said Motion is granted, conditioned upon the trial court’s determination that the demand for judgment complies with Florida law. Accordingly, this matter is remanded to the trial court.
|
|
Docket Date |
2023-02-27
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
|
|
Docket Date |
2022-10-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-09-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2022-08-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2022-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 9/08/2022
|
|
Docket Date |
2022-06-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 8/09/2022
|
|
Docket Date |
2022-06-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2022-06-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ Withdrawn - See Notice of 6/13/22.
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2022-05-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/2022
|
|
Docket Date |
2022-04-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants’ Second Motion to Supplement the Record, filed on April 8, 2022, the Motion is granted as to items one (1) and four (4). The record on appeal is accordingly supplemented with the document and transcript that are contained in the Appendix to the Motion, listed as item 1 and item 4. The Motion is, however, denied as to items two (2) and three (3), as described and identified in the Motion.
|
|
Docket Date |
2022-04-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE KENDALL REGIONAL HOSPITAL'S RESPONSE INOPPOSITION TO APPELLANTS' SECOND MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2022-04-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES', SOUTH FLORIDA PERINATAL, P.L., JORGE GOMEZ, M.D., AND ANTHONY LAI, M.D., RESPONSE IN OPPOSITION TO APPELLANTS' SECOND MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2022-04-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEESAGAINST APPELLEE, PAVILLION FOR WOMEN'S CARE, LLC
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-04-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANTS' MOTION FOR APPELLATEATTORNEYS' FEES AGAINST APPELLEE, PAVILLION FORWOMEN'S CARE, LLC
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-04-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-04-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-04-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-04-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-04-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-8 days to 4/08/2022
|
|
Docket Date |
2022-03-31
|
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 |
ISRAEL REYES
|
|
Docket Date |
2022-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-20 days to 3/31/22
|
|
Docket Date |
2022-03-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-02-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2022-02-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 3/11/2022
|
|
Docket Date |
2022-01-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 2/09/2022
|
|
Docket Date |
2022-01-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2021-12-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on December 27, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
|
|
Docket Date |
2021-12-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2021-12-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2021-12-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2021-12-15
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-12-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ISRAEL REYES
|
|
Docket Date |
2021-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/05/2022
|
|
Docket Date |
2021-11-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-10-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2021-10-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
Docket Date |
2021-09-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 9, 2021.
|
|
Docket Date |
2021-09-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-09-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing for a notice of appeal is due.
|
|
Docket Date |
2021-09-29
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
|
|
|
KENDALL HEALTHCARE GROUP, LTD, etc., VS YENNEY RODRIGUEZ, etc., et al.,
|
3D2021-0910
|
2021-04-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17586
|
Parties
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JESSICA L. GROSS
|
|
Name |
YENNEY RODRIGUEZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
Krystina N. Machado, Michael E. Brand, HECTOR J. LOMBANA, MARIA ISABEL HOELLE, DANIEL R. SCHWARTZ, Douglas F. Eaton
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-09-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-08-13
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-08-13
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
|
|
Docket Date |
2021-08-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2021-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 9, 2021.
|
|
Docket Date |
2021-07-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief ~ MOTION FOR EXTENSION OF TIME FORPETITIONER TO FILE REPLY IN SUPPORT OF PETITION FORWRIT OF CERTIORARI
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2021-07-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
YENNEY RODRIGUEZ
|
|
Docket Date |
2021-07-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
YENNEY RODRIGUEZ
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Emergency Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including forty-five (45) days from the date of this Order.
|
|
Docket Date |
2021-05-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
YENNEY RODRIGUEZ
|
|
Docket Date |
2021-05-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED EMERGENCY MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
YENNEY RODRIGUEZ
|
|
Docket Date |
2021-04-13
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
|
|
Docket Date |
2021-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2021-04-09
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2021-04-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-04-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
|
Kendall Healthcare Group LTD, Petitioner(s), v. Marlon Parker, etc., et al., Respondent(s).
|
3D2019-1609
|
2019-08-16
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36536
|
Parties
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
WALTER J. TACHE, Raoul G. Cantero, DAVID P. DRAIGH, DUANE L. COCHENOUR, John J. Goran, KATE E. WATSON, GAVRILA A. BROTZ
|
|
Name |
JOHN YON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARLON PARKER
|
Role |
Appellee
|
Status |
Active
|
Representations |
BONNIE NAVIN, NEAL A. ROTH, NATASHA CORTES, RACHEL WAGNER FURST
|
|
Name |
Hon. Peter R. Lopez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the Stipulation of Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
|
|
Docket Date |
2019-11-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-11-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-10-08
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, the parties' joint motion to stay the appeal pending a settlement is granted, and the appellate proceedings are hereby stayed. If case is not resolved within forty-five (45) days, the parties shall file a status report with this Court.
|
|
Docket Date |
2019-10-04
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JOINT MOTION TO STAY APPEAL PENDING SETTLEMENT
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-10-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Petitioner's unopposed motion to maintain confidentiality of thedocuments filed under seal in the circuit court is granted as stated in the motion.
|
|
Docket Date |
2019-10-02
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO MAINTAIN CONFIDENTIALITYOF DOCUMENTS FILED UNDER SEAL IN THE CIRCUIT COURT
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 4, 2019.
|
|
Docket Date |
2019-09-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-09-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
MARLON PARKER
|
|
Docket Date |
2019-09-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
MARLON PARKER
|
|
Docket Date |
2019-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 13, 2019.
|
|
Docket Date |
2019-09-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSEDMOTION FOR EXTENSION OF TIME TO RESPOND TOPETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
MARLON PARKER
|
|
Docket Date |
2019-08-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Petitioner’s motion for review of order denying motion to extend stay is hereby granted and the Order Denying Kendall’s Emergency Motion for Protective Order is hereby stayed pending further order of the Court. SCALES, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2019-08-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S MOTIONFOR REVIEW OF ORDER DENYING MOTION TO EXTEND STAY
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-08-21
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ PETITIONER'S MOTION FOR REVIEW OFORDER DENYING MOTION TO EXTEND STAY
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-08-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
MARLON PARKER
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2019-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-08-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-08-16
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-08-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
EDWIN TORRES, VS KENDALL HEALTHCARE GROUP, LTD., etc.,
|
3D2019-1528
|
2019-08-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19229
|
Parties
Name |
EDWIN TORRES, LLC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SCOTT B. BENNETT, Emre Yersel, Martin G. McCarthy
|
|
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellee
|
Status |
Active
|
Representations |
KEVIN M. VANNATTA, FALK, WAAS, HERNANDEZ, SOLOMON, MENDLESTEIN & DAVIS, P.A., CINDY J. MISHCON
|
|
Name |
Hon. Daryl E. Trawick
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-10-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-10-13
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ Reversed and remanded for further proceedings consistent with this opinion.
|
|
Docket Date |
2020-07-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2020-06-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Second Motion for an Extension of Time to File the Reply Brief is granted to and including July 3, 2020, with no further extensions allowed.
|
|
Docket Date |
2020-06-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S REPLY BRIEF REQUESTING AN ADDITIONAL SEVENDAYS
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2020-06-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including June 26, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
|
|
Docket Date |
2020-06-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE APPELLANT'SREPLY BRIEF
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2020-05-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2020-03-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/12/20
|
|
Docket Date |
2020-03-06
|
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 SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2020-01-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/13/20
|
|
Docket Date |
2020-01-13
|
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 NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-12-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2019-12-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-14 days to 12/13/19
|
|
Docket Date |
2019-11-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ AGREED NOTICE OF FINAL EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2019-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 11/29/19
|
|
Docket Date |
2019-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2019-10-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2019-10-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 11/13/19
|
|
Docket Date |
2019-10-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2019-08-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 23, 2019.
|
|
Docket Date |
2019-08-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Edwin Torres
|
|
Docket Date |
2019-08-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-08-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
KENDALL HEALTHCARE GROUP, LTD., etc., et al., VS RAFAEL MADRIGAL, M.D., et al.,
|
3D2018-0132
|
2018-01-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-25652
|
Parties
Name |
Columbia Hospital Corp.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID P. DRAIGH, Ryan A. Ulloa, Raoul G. Cantero, YOLANDA P. STRADER, WALTER J. TACHE, JOHN D. EMMANUEL, MARISSEL DESCALZO
|
|
Name |
JORGE SUAREZ-MENENDEZ, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAFAEL MADRIGAL, M.D.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A. Pineiro, LAURI WALDMAN ROSS, DANIEL L. RASHBAUM, THERESA L. GIRTEN
|
|
Name |
JUAN SUAREZ, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-19
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-01-19
|
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 |
2018-02-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-02-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-02-12
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-01-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-02-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for relinquish jurisdicition
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2019-04-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-04-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-03-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for a recalculation of prejudgment interest.
|
|
Docket Date |
2019-02-18
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2019-02-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2019-01-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including February 11, 2019.
|
|
Docket Date |
2019-01-04
|
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 |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-12-17
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2018-12-17
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ December 13, 2018 agreed 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 |
2018-12-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-12-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-12-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-11-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellees’ agreed motion to correct case style and name is granted as stated in the motion.
|
|
Docket Date |
2018-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-14 days to 12/20/18
|
|
Docket Date |
2018-11-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to correct case style and name
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-11-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-10-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/6/18
|
|
Docket Date |
2018-10-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ October 25, 2018 agreed 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 |
2018-10-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-10-25
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-10-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-10-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-10-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ STIPULATION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-09-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of Change of Firm Address-Suite Only
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including October 12, 2018.
|
|
Docket Date |
2018-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AA MOTION FOR EOT
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-09-04
|
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 |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-08-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-08-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 9/12/18
|
|
Docket Date |
2018-06-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-06-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 8/13/18
|
|
Docket Date |
2018-05-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ May 24, 2018 motion to supplement the record is granted, and the record on appeal is supplemented as stated in the motion.
|
|
Docket Date |
2018-05-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-05-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Now that a final order was rendered on April 3, 2018, this appeal shall proceed.
|
|
Docket Date |
2018-04-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2018-04-05
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Order denying AA's motion for new trial, rehearing, and/or relief from Judgment.
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
Docket Date |
2018-03-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-02-26
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment denied (OD49) ~ Upon consideration, appellants' motion to relinquish jurisdiction is hereby denied as unnecessary. Appeal shall be held in abeyance until a final judgment is rendered and filed with this Court. If a final appealable order has not been filed within sixty (60) days of this order, appellants shall file a status report. Failure to diligently obtain an appealable final order shall subject appellant to a dismissal of this appeal without prejudice.
|
|
Docket Date |
2018-02-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RAFAEL MADRIGAL, M.D.
|
|
|
MICHELL COFFEY-GARCIA, et al., VS SOUTH MIAMI HOSPITAL, INC., et al.,
|
3D2015-1966
|
2015-08-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37232
|
Parties
Name |
MICHELLE COFFEY-GARCIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOSE M. GARCIA, L.L.C.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
S.M., A MINOR
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARIA D. TEJEDOR, BARBARA W. GREEN, CARLOS R. DIEZ-ARGUELLES
|
|
Name |
SO. FL. PERINATAL MEDICINE PL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tullio E. Iacono, JORDAN M. BIEBER, PAUL R. BORR, SCOTT E. SOLOMON, JULIA M. INGLE, ANDREW R. SPECTOR, ROBERT M. BORAK, GLENN P. FALK, JR., JAMES S. HALICZER, DEBRA P. KLAUBER
|
|
Name |
CLARISSA CARBO, C.N.M
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ERIC S. RUNYON, DO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTH MIAMI HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTT J. DUNKIN, DO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
YANET SARMIENTO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JORGE L. GOMEZ, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-07-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-06-22
|
Type |
Disposition by Opinion
|
Subtype |
Granted in Part/Denied in Part
|
Description |
Granted in Part/Denied in Part - Authored Opinion
|
|
Docket Date |
2016-03-07
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2015-12-08
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-12-03
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE JORDAN M. BIEBER 100164
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-11-20
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-10-19
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply ~ to the response
|
On Behalf Of |
S.M., A MINOR
|
|
Docket Date |
2015-10-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ amended
|
On Behalf Of |
S.M., A MINOR
|
|
Docket Date |
2015-10-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of joinder
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-10-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-10-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of similar or related case
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-09-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion for leave to file a single reply to the petition for writ of certiorari seven (7) days after all responses have been served is granted.
|
|
Docket Date |
2015-09-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Pet. correction to motion for leave to file a single reply
|
On Behalf Of |
S.M., A MINOR
|
|
Docket Date |
2015-09-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for leave to file single reply seven days after all responses have been served.
|
On Behalf Of |
S.M., A MINOR
|
|
Docket Date |
2015-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent South Miami Hospital, Inc.'s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 6, 2015.
|
|
Docket Date |
2015-09-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to answer brief.
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-09-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-09-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-09-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2015-08-27
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2015-08-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
|
|
Docket Date |
2015-08-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-08-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
S.M., A MINOR
|
|
Docket Date |
2015-08-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
S.M., A MINOR
|
|
|
RANULFO HERNANDEZ, etc., VS KENDALL HEALTHCARE GROUP, LTD, etc., et al.,
|
3D2013-1310
|
2013-05-20
|
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
02-29168
|
Parties
Name |
RANULFO HERNANDEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KENDALL HEALTHCARE GROUP, LTD.
|
Role |
Appellee
|
Status |
Active
|
Representations |
IBIS J. HILLENCAMP, ROBERT J. COUSINS, PETER R. RESTANI, HELEN ANN HAUSER, THOMAS P. MURPHY
|
|
Name |
HON. DARRIN P. GAYLES
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-07-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-07-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for clarification and rehearing is hereby denied. SHEPHERD, C.J., and ROTHENBERG and EMAS, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
|
|
Docket Date |
2014-05-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing, rehearing en banc and clarification
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2014-05-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
|
Docket Date |
2014-05-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-04-30
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2014-04-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ This cause is removed from the oral argument calendar of WEDNESDAY, APRIL 30, 2014. The Court will consider the case without oral argument.
|
|
Docket Date |
2014-04-10
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
|
Docket Date |
2014-04-07
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE Helen Ann Hauser 353906 AE Ibis J. Hillencamp 612642 AE Peter R. Restani 361461 AE Robert J. Cousins 307017 AE Thomas P. Murphy 0239380
|
|
Docket Date |
2014-04-02
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2014-03-28
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Granted (OG30) ~ Upon consideration, appellees Mario J. Mangas, M.D., Lanes & Mangas, Julius A. Gasso, M.D., and Julius A. Gasso, M.D., P.A.¿s motion to strike appellant¿s reply brief and appendix is granted. Appellant shall file an amended reply brief within twenty (20) days from the date of this order, without reference to the stricken appendix, and shall comply with Fla. R. App. P. 9.210, including appropriate references to the record.
|
|
Docket Date |
2014-03-19
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to ae motion to strike
|
|
Docket Date |
2014-03-12
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ reply brief and appendix
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2014-03-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX STRICKEN 03/28/14
|
|
Docket Date |
2014-03-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
|
Docket Date |
2014-03-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ REPLY BRIEF STRICKEN 03/28/14
|
|
Docket Date |
2014-02-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Upon consideration of appellant¿s motion to extend time, appellant is granted to and including March 9, 2014 to file the reply brief. No further extensions will be allowed.
|
|
Docket Date |
2014-01-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
RANULFO HERNANDEZ
|
|
Docket Date |
2014-01-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2014-01-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 27, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
|
|
Docket Date |
2013-12-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion Supplem/Record with/Attached
|
On Behalf Of |
RANULFO HERNANDEZ
|
|
Docket Date |
2013-12-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RANULFO HERNANDEZ
|
|
Docket Date |
2013-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ CORRECTED ORDER Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 28, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2013-11-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45), with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2013-11-08
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ to motion for eot AE Helen A. Hauser 353906
|
|
Docket Date |
2013-11-07
|
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 |
RANULFO HERNANDEZ
|
|
Docket Date |
2013-10-28
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2013-09-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 8 VOLUMES.
|
|
Docket Date |
2013-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KENDALL HEALTHCARE GROUP, LTD.
|
|
Docket Date |
2013-05-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case.
|
|
Docket Date |
2013-05-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RANULFO HERNANDEZ
|
|
Docket Date |
2013-05-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|