Search icon

TEAM HEALTH, INC.

Company Details

Entity Name: TEAM HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jan 2007 (18 years ago)
Date of dissolution: 03 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: F07000000321
FEI/EIN Number 621562558
Mail Address: 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: Legal Dept., KNOXVILLE, TN, 37919, US
Address: 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
Place of Formation: TENNESSEE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assi

Name Role Address
STAIR JOHN R Assi 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-03 No data No data
CHANGE OF MAILING ADDRESS 2018-04-19 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN 37919 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN 37919 No data

Court Cases

Title Case Number Docket Date Status
Anthony Martino, as Guardian Ad Litem for J. A. L-M, Natividad Martinez-Bautista and Silvestre Lopez-Hernandez, Appellant(s) v. Manatee Memorial Hospital, Ramon J. Pabalan, M.D., Serge Balmir, M.D., Carl Balmir, M.D., Francesca Balmir Sabia, M.D., All Children's Hospital, Manatee County Rural Health Services, Inc., Lawton Chiles Children and Family Health Care Center, Chandra Williams, D.O., The Emergency Associates for Medicine, Inc., Team Health, Inc., Paragon Contracting Services, Inc., Appellee(s). 2D2024-2077 2024-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-3030

Parties

Name Anthony Martino
Role Appellant
Status Active
Representations Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel Marc Schwarz, Maria Dolores Tejedor
Name Silvestre Lopez-Hernandez
Role Appellant
Status Active
Representations Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel Marc Schwarz, Maria Dolores Tejedor
Name MANATEE MEMORIAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Jeffrey Loren Blostein
Name Ramon J. Pabalan, M.D.
Role Appellee
Status Active
Representations Jennifer Leigh Phillips
Name Serge Balmir, M.D.
Role Appellee
Status Active
Name Carl Balmir, M.D.
Role Appellee
Status Active
Name Francesca Balmir Sabia, M.D.
Role Appellee
Status Active
Name All Children's Hospital,
Role Appellee
Status Active
Name Manatee County Rural Health Services, Inc.
Role Appellee
Status Active
Name Lawton Chiles Children and Family Health Care Center
Role Appellee
Status Active
Name Chandra Williams, D.O.
Role Appellee
Status Active
Name THE EMERGENCY ASSOCIATES FOR MEDICINE, INC.
Role Appellee
Status Active
Representations Jennifer Leigh Phillips
Name TEAM HEALTH, INC.
Role Appellee
Status Active
Representations Peter Ronai Goldman
Name PARAGON CONTRACTING SERVICES, INC.
Role Appellee
Status Active
Representations Jennifer Leigh Phillips
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name J. A. L-M
Role Appellant
Status Active
Representations Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel Marc Schwarz, Maria Dolores Tejedor
Name Natividad Martinez-Bautista
Role Appellant
Status Active
Representations Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel Marc Schwarz, Maria Dolores Tejedor

Docket Entries

Docket Date 2024-10-02
Type Disposition by Order
Subtype Dismissed
Description Appellants' motion to relinquish jurisdiction is denied. This appeal is dismissed as from a nonfinal, nonappealable order. NORTHCUTT, CASANUEVA, and KELLY, JJ., Concur.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Anthony Martino
Docket Date 2024-09-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Anthony Martino
Docket Date 2024-09-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Anthony Martino
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Silvestre Lopez-Hernandez
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Silvestre Lopez-Hernandez
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
EDUARDO ALFARO-MARTINEZ VS JESSICA HUSTY, PA-C, ET AL. 2D2022-1249 2022-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000097

Parties

Name EDUARDO ALFARO-MARTINEZ
Role Petitioner
Status Active
Representations Kurt Jairo Rosales, Esq., JAY COHEN, ESQ., GEORGE A. VAKA, ESQ., MARK S. WEINSTEIN, ESQ.
Name DYLAN CALDWELL, M. D.
Role Respondent
Status Active
Name SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, LLC
Role Respondent
Status Active
Name JESSICA HUSTY, PA-C
Role Respondent
Status Active
Representations SCOTT D. KNAPP, ESQ., ROLANDO A. DIAZ, ESQ., MARC P. GANZ, ESQ.
Name SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC.
Role Respondent
Status Active
Name TEAM HEALTH, INC.
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-04-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. Petitioner’s motion for stay pending appeal is denied as moot.
Docket Date 2022-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, the parties shall provide a statusreport to this court regarding the progress of the proceeding below, which may take theform of a notice of voluntary dismissal of this petition.
Docket Date 2022-07-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-07-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall update this court onthe progress of the proceeding below.
Docket Date 2022-06-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ June 14, 2022, Status Report
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's status report filed on May 27, 2022, petitionershall file a notice of voluntary dismissal or a status report on or before July 13, 2022.
Docket Date 2022-05-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ May 27, 2022, Status Report
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-05-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the status report filed April 28, 2022, petitioner shallupdate the court on the status of the settlement proceeding within 15 days from the dateof this order.
Docket Date 2022-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-04-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENTS' JOINT RESPONSE TO PETITIONER'S MOTION FOR STAY PENDING APPEAL
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF TENTATIVE SETTLEMENT
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-04-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' JOINT RESPONSE TO PETITIONER'S MOTION FOR STAY PENDING APPEAL
On Behalf Of JESSICA HUSTY, PA-C
Docket Date 2022-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APRIL 21, 2022, JACS CONFIRMATIONS
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-04-20
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's order of April 19, 2022, is hereby amended.Respondent shall respond to petitioner's motion to review the denial of stay on orbefore 2:00 p.m. on April 22, 2022. Petitioner may file a reply on or before noon onApril 25, 2022.The trial is temporarily stayed pending this court's resolution of the motion toreview denial of stay or until further order of this court.
Docket Date 2022-04-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX IN SUPPORT TO AMENDED PETITION FORWRIT OF CERTIO RARI
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-04-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ MOTION FOR STAY PENDING APPEAL
On Behalf Of EDUARDO ALFARO-MARTINEZ
Docket Date 2022-04-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **AMENDED**Respondent shall respond to petitioner's motion to review the denial of stay on orbefore 2:00 p.m. on April 25, 2022. Petitioner may file a reply on or before noon onApril 25, 2022.The trial is temporarily stayed pending this court's resolution of the motion toreview denial of stay or until further order of this court.
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NAPLES COMMUNITY HOSPITAL, INC. VS EDUARDO ALFARO-MARTINEZ, ET AL., 2D2017-1050 2017-03-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-0097-CA

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name DYLAN CALDWELL, M. D.
Role Appellee
Status Active
Name SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC.
Role Appellee
Status Active
Name ADIANEZ MARIE ALFARO-CRUZ
Role Appellee
Status Active
Name TEAM HEALTH, INC.
Role Appellee
Status Active
Name JESSICA HUSTY, PA-C
Role Appellee
Status Active
Name EDUARDO ALFARO-MARTINEZ
Role Appellee
Status Active
Representations SCOTT D. KNAPP, ESQ., MARK S. WEINSTEIN, ESQ., MARC P. GANZ, ESQ., ROLANDO A. DIAZ, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2017-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, KHOUZAM, and SLEET
Docket Date 2017-03-28
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Petitioner's motion to consolidate and motion to stay are denied
Docket Date 2017-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to consolidate, and motion to stay are denied.
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2017-03-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AHARON BEN-AHARON, et al. VS MARCOS AKERMAN, M.D., et al. 4D2011-4835 2011-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-26075 05

Parties

Name AHARON BEN-AHARON
Role Appellant
Status Active
Representations CHARLES B. PATRICK, Philip M. Burlington
Name DILAN BEN-AHARON
Role Appellant
Status Active
Name NATALA BEN-AHARON
Role Appellant
Status Active
Name TEAM HEALTH, INC.
Role Appellee
Status Active
Name INPHYNET SOUTH BROWARD, INC.
Role Appellee
Status Active
Name CHILDREN'S CARE, P.L.
Role Appellee
Status Active
Name JAIME LANDMAN, M.D.
Role Appellee
Status Active
Name MARCOS AKERMAN, M.D.
Role Appellee
Status Active
Representations RONALD A. FITZGERALD, John W. Mauro, Carol J. Healy Glasgow, Geoffrey B. Marks, AMY TALISMAN, MILES A. MCGRANE, I I I, Louis J. La Cava, Jonathon Proctor Lynn
Name SOUTH BROWARD HOSPITAL DISTRIC
Role Appellee
Status Active
Name ALLERGY & ASTHMA ASSOCIATES OF
Role Appellee
Status Active
Name FLORIDA CENTER FOR ALLERGY AND
Role Appellee
Status Active
Name ROSA KUBILIUN-KOTZEN, D.O.
Role Appellee
Status Active
Name JOE DIMAGGIO CHILDREN'S HOSPIT
Role Appellee
Status Active
Name TEAM HEALTH HOLDINGS, INC.
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ RE-SENT OPINION TO ATT Y SCOTT E. SOLOMON
Docket Date 2013-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-09
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 motion filed March 25, 2013, for extension of time is granted. Appellant¿s reply brief was filed March 26, 2013.
Docket Date 2013-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AHARON BEN-AHARON
Docket Date 2013-03-25
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 AHARON BEN-AHARON
Docket Date 2013-03-08
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 appellants' amended motion filed February 22, 2013, for extension is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of AHARON BEN-AHARON
Docket Date 2013-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS
Docket Date 2013-01-24
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 AHARON BEN-AHARON
Docket Date 2012-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (THREE COPIES FILED 1/4/13)
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-12-18
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 AHARON BEN-AHARON
Docket Date 2012-11-19
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-11-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2012-11-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 11/19/12. (TEAM HEALTH)
Docket Date 2012-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (M) *AND*
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TEAM HEALTH)
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 10/19/12. (TEAM HEALTH)
Docket Date 2012-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AMENDED*
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-09-21
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 MARCOS AKERMAN, M.D.
Docket Date 2012-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/19/12
Docket Date 2012-08-20
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 MARCOS AKERMAN, M.D.
Docket Date 2012-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 8/20/12
Docket Date 2012-06-20
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 MARCOS AKERMAN, M.D.
Docket Date 2012-05-30
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (8 VOLS. WITH CD ROM)
On Behalf Of AHARON BEN-AHARON
Docket Date 2012-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1) (THREE COPIES FILED 6/4/12)
On Behalf Of AHARON BEN-AHARON
Docket Date 2012-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 6 DAYS
Docket Date 2012-05-16
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 AHARON BEN-AHARON
Docket Date 2012-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS
Docket Date 2012-05-02
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 AHARON BEN-AHARON
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-03-28
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 AHARON BEN-AHARON
Docket Date 2012-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-02-21
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 AHARON BEN-AHARON
Docket Date 2012-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (AMENDED) AA Philip M. Burlington 0285862
Docket Date 2012-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Philip M. Burlington 0285862
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AHARON BEN-AHARON
Docket Date 2012-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **CORRECTED ACK - IT IS A NON-FINAL PER NOA**
Docket Date 2012-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AHARON BEN-AHARON
Docket Date 2011-12-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
WITHDRAWAL 2018-07-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-12-11
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State