PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o ORLANDO ARANAS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
4D2022-0237
|
2022-01-20
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC002782
|
Parties
Name |
PSHS ALPHA PARTNERS, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
John C. Daly, Jr., Matthew C. Barber
|
|
Name |
LAKE WORTH SURGICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Orlando Aranas
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael S. Walsh
|
|
Name |
Hon. Frank S. Castor
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-05-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the May 5, 2022 joint notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-05-05
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-05-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-03-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-03-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/27/2022
|
|
Docket Date |
2022-03-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 445 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2022-02-28
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Primary E-Mail Address
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-01-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-01-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-01-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-01-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ Civil Cover Sheet
|
|
Docket Date |
2022-01-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
|
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o THOMAS MCGRANE VS STATE FARM MUTUAL INSURANCE COMPANY
|
4D2021-2390
|
2021-08-16
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC003863XXXMB
|
Parties
Name |
LAKE WORTH SURGICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Thomas McGrane
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PSHS ALPHA PARTNERS, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christina Kalin, Matthew C. Barber, John C. Daly, Jr.
|
|
Name |
Kubicki Draper, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
State Farm Mutual Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael S. Walsh, Nancy W. Gregoire Stamper
|
|
Name |
Hon. Edward A. Garrison
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-07-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-07-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-04-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
State Farm Mutual Insurance Company
|
|
Docket Date |
2022-04-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/23/2022
|
|
Docket Date |
2022-02-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 4/22/22
|
|
Docket Date |
2022-02-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
State Farm Mutual Insurance Company
|
|
Docket Date |
2022-02-03
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-01-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State Farm Mutual Insurance Company
|
|
Docket Date |
2022-01-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's January 20, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
|
|
Docket Date |
2022-01-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-01-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-01-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-01-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-11-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-11-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-10-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/21
|
|
Docket Date |
2021-10-04
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 13 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-08-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-08-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2022-07-01
|
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 |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-12-14
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellant’s January 20, 2022 motion for appellate attorney's fees is denied.
|
|
Docket Date |
2022-07-18
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that case numbers 4D21-2057 and 4D21-2390 are now consolidated for purposes of assignment to the same panel.
|
|
Docket Date |
2022-07-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2022-06-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/2/22
|
|
Docket Date |
2022-06-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-05-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
State Farm Mutual Insurance Company
|
|
Docket Date |
2022-05-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State Farm Mutual Insurance Company
|
|
Docket Date |
2021-11-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/20/22
|
|
Docket Date |
2021-08-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
PSHS ALPHA PARTNERS, LTD., etc., VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY,
|
3D2021-1615
|
2021-08-10
|
Closed
|
|
Classification |
NOA Non Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-18259 SP
|
Parties
Name |
TIARA STOVALL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PSHS ALPHA PARTNERS, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTINA M. KALIN, JOHN C. DALY, MATTHEW C. BARBER
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
CARYN L. BELLUS, Barbara E. Fox, JARRED S. DICHEK
|
|
Name |
Hon. Maria D. Ortiz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellant ultimately prevailing in the case.
|
|
Docket Date |
2021-12-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-12-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-12-15
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ Reversed and remanded.
|
|
Docket Date |
2021-11-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF DESIGNATIONOF PRIMARY EMAILADDRESS
|
On Behalf Of |
PSHS ALPHA PARTNERS, LTD.
|
|
Docket Date |
2021-11-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLEE'S NOTICE OF CONFESSION OF ERROR
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PSHS ALPHA PARTNERS, LTD.
|
|
Docket Date |
2021-11-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
PSHS ALPHA PARTNERS, LTD.
|
|
Docket Date |
2021-11-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
PSHS ALPHA PARTNERS, LTD.
|
|
Docket Date |
2021-10-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Order Directing Clerk to Prepare Record on Appeal is hereby denied. Appellant is ordered to file the initial brief, and an appendix, within twenty (20) days from the date of this Order as required by Florida Rule of Appellate Procedure 9.130.
|
|
Docket Date |
2021-10-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER DIRECTING CLERK TO PREPARERECORD ON APPEAL
|
On Behalf Of |
PSHS ALPHA PARTNERS, LTD.
|
|
Docket Date |
2021-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant’s First Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including November 17, 2021. The Court notes that Appellant’s initial brief was overdue at the time that the Notice was filed.
|
|
Docket Date |
2021-10-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
PSHS ALPHA PARTNERS, LTD.
|
|
Docket Date |
2021-08-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ CORRECTED ACKNOWLEDGMENT LETTER REFLECTING THAT THIS IS A NON-FINAL APPEAL
|
|
Docket Date |
2021-08-19
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELANT'S NOTICE OF FILING CERTIFICATE OF SERVICE INCOMPLIANCE WITH COURT ORDER DATED AUGUST 10, 2021.
|
On Behalf Of |
PSHS ALPHA PARTNERS, LTD.
|
|
Docket Date |
2021-08-10
|
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.
|
|
Docket Date |
2021-08-10
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
Docket Date |
2021-08-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
PSHS ALPHA PARTNERS, LTD.
|
|
Docket Date |
2021-08-10
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
|
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o CATHERINE CHISEM VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
4D2021-2057
|
2021-07-07
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC000648XXXXMB
|
Parties
Name |
PSHS ALPHA PARTNERS, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
John C. Daly, Jr., Matthew C. Barber, Daniel Melrose, Christina Kalin
|
|
Name |
LAKE WORTH SURGICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Catherine Chisem
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy W. Gregoire Stamper, Michael S. Walsh
|
|
Name |
Hon. Edward A. Garrison
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2022-12-14
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellant’s January 19, 2022 motion for appellate attorney's fees is denied.
|
|
Docket Date |
2022-07-18
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that case numbers 4D21-2057 and 4D21-2390 are now consolidated for purposes of assignment to the same panel.
|
|
Docket Date |
2022-07-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-07-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-07-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 30, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2022-06-30
|
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 |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-06-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-06-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/30/22.
|
|
Docket Date |
2022-05-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-05-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-04-11
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 8, 2022, Birnbaum, Lippman & Gregoire, PLLC is substituted for Akerman LLP as counsel for appellee in the above-styled cause.
|
|
Docket Date |
2022-04-08
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Stipulation for Substitution of Counsel
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-03-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-03-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 26 DAYS TO 5/16/22.
|
|
Docket Date |
2022-03-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 39 DAYS TO 4/18/22.
|
|
Docket Date |
2022-03-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-02-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/7/22.
|
|
Docket Date |
2022-02-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2022-02-03
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-01-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2022-01-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-12-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's December 13, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
|
Docket Date |
2021-12-13
|
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 |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-11-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DESIGNATIONOF PRIMARY EMAILADDRESS
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-10-14
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension of time filed October 12, 2021, this court's October 12, 2021 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief on or before December 14, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2021-10-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ *AND* MOTION FOR EXTENSION
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-10-12
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 22, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2021-09-10
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ (13 PAGES)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-07-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-07-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
|
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o BRENDA BOSLEY VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
4D2021-1443
|
2021-04-27
|
Closed
|
|
Classification |
NOA Non Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-019111
|
Parties
Name |
Brenda Bosley
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKE WORTH SURGICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PSHS ALPHA PARTNERS, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
John C. Daly, Jr., Matthew C. Barber
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael S. Walsh, Nancy W. Gregoire Stamper
|
|
Name |
Hon. Ellen Feld
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2222-06-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ Case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion. See 06/15/2021 order.
|
|
Docket Date |
2021-07-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-07-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-07-14
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated ~ ORDERED that this court’s July 7, 2021 order is vacated as issued in error. Further, ORDERED that appellee’s July 7, 2021 motion for extension of time to file the answer brief is denied.
|
|
Docket Date |
2021-07-14
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2021-07-09
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Primary E-Mail Address
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-07-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ **VACATED**ORDERED that appellee's July 7, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 11, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2021-06-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion.
|
|
Docket Date |
2021-06-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-06-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 7, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 12, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2021-05-27
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-05-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-05-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-05-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-04-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-04-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-04-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-05-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-10
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
|
|
Docket Date |
2021-04-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o MAGUY DERONVIL VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
4D2021-1408
|
2021-04-22
|
Closed
|
|
Classification |
NOA Non Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-16948
|
Parties
Name |
PSHS ALPHA PARTNERS, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew C. Barber, Christina Kalin, John C. Daly, Jr.
|
|
Name |
LAKE WORTH SURGICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Maguy Deronvil
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ava Mahmoudi, Michael S. Walsh, Nancy W. Gregoire Stamper
|
|
Name |
Hon. Ellen Feld
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-07-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-07-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-07-14
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2021-07-09
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Primary E-Mail Address
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-06-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion.
|
|
Docket Date |
2021-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 2, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 6, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2021-06-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-26
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-05-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State Farm Mutual Automobile Insurance Company
|
|
Docket Date |
2021-05-10
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
|
|
Docket Date |
2021-05-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-05-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-05-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-04-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
PSHS Alpha Partners, LTD
|
|
Docket Date |
2021-04-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2222-06-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ Case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion. See 06/15/2021 order.
|
|
Docket Date |
2021-07-14
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the responses, appellants’ motions for appellate fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
|
|
Docket Date |
2021-04-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|