Search icon

KENDALL HEALTHCARE GROUP, LTD.

Company Details

Entity Name: KENDALL HEALTHCARE GROUP, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 05 Apr 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: A31413
FEI/EIN Number 65-0260078
Address: ONE PARK PLAZA, NASHVILLE, TN 37203
Mail Address: P.O. BOX 750, LEGAL DEPT., NASHVILLE, TN 37202
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619515376 2019-12-12 2022-03-30 11750 SW 40TH ST, MIAMI, FL, 331753530, US 11750 SW 40TH ST, MIAMI, FL, 331753530, US

Contacts

Phone +1 305-227-5595
Fax 3052292479

Authorized person

Name RICHARD READ
Role CFO
Phone 7863155979

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120390 HCA FLORIDA SOUTH DADE EMERGENCY, A PART OF HCA FLORIDA KENDALL HOSPITAL ACTIVE 2024-09-25 2029-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000051344 HCA FLORIDA CUTLER BAY EMERGENCY, A PART OF HCA FLORIDA KENDALL HOSPITAL ACTIVE 2023-04-24 2028-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067871 HCA FLORIDA KENDALL HOSPITAL MENTAL HEALTH AND WELLNESS ACTIVE 2022-06-02 2027-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000080906 HCA FLORIDA DORAL EMERGENCY, A PART OF HCA FLORIDA KENDALL HOSPITAL ACTIVE 2021-06-17 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000080912 HCA FLORIDA TOWN AND COUNTRY EMERGENCY, A PART OF HCA FLORIDA KENDALL HOSPITAL ACTIVE 2021-06-17 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000071573 HCA FLORIDA KENDALL HOSPITAL ACTIVE 2021-05-26 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G18000136248 DORAL EMERGENCY ROOM, A CAMPUS OF KENDALL REGIONAL MEDICAL CENTER EXPIRED 2018-12-27 2023-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G18000051839 TOWN & COUNTRY EMERGENCY ROOM, A CAMPUS OF KENDALL REGIONAL MEDICAL CENTER EXPIRED 2018-04-25 2023-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G16000020441 MIAMI INSTITUTE FOR ROBOTIC SURGERY ACTIVE 2016-02-25 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
MERGER 2014-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000147609
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
REGISTERED AGENT NAME CHANGED 2002-01-26 CT CORPORATION SYSTEM No data
REINSTATEMENT 1996-01-08 No data No data
REVOKED FOR ANNUAL REPORT 1995-04-14 No data No data
CONTRIBUTION CHANGE 1993-01-05 No data No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State