Docket Date |
2020-05-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO APPELLEES' JOINT MOTION TO STRIKE SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2021-07-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-06-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-06-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 6/11/2021
|
|
Docket Date |
2021-06-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
|
|
Docket Date |
2021-01-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2021-01-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in Opposition to Appellee Man Quang Le, M.D.'s Motion for Reconsideration of Attorney's Fees Order
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-12-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OR CLARIFICATION
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-12-22
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Motion For Reconsideration ~ OF THAT PORTION OF THE COURT'S DECEMBER 11, 2020, ORDER GRANTING APPELLANTS' MOTION FOR ATTORNEY'S FEES AGAINST APPELLEE MAN QUANG LE, M.D.**ORDER VACATED SEE ORDER DATED 6/11/2021**
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-12-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 6/11/2021**
|
|
Docket Date |
2020-12-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ***ORDER VACATED SEE ORDER DATED 6/11/2021**The appellants' motion for attorney's fees is granted against appellees Guirguis, Otero, Cases, and Le, contingent upon the appellants prevailing against those parties below. If the appellants prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. The appellants' request for costs is stricken without prejudice to their right to seek costs in the circuit court. See Fla. R. App. P. 9.400(a). The request for conditional attorneys' fees filed by appellees Radolpho Gari, Jr., M.D.; Charles K. Friedman, D.O.; and Physician Partners of America, LLC, based on a proposal for settlement is denied. See Diamond Aircraft Inds., Inc. v. Horowitch, 107 So. 3d 362, 374 (Fla. 2013). The request for conditional attorneys' fees filed by appellees Guirguis, Otero, Cases, and Le is granted, contingent upon those appellees prevailing against the appellants below. If those appellees prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. Appellee Le's request for attorney's fees based on section 57.105, Florida Statutes, is denied.
|
|
Docket Date |
2020-10-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-10-19
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-05-14
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a ~ The appellees' motion to strike is denied. The merits panel will appropriately review the reply brief and appendix.
|
|
Docket Date |
2020-04-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees’ joint motion to strike Appellants’ supplemental appendix in support of Appellants’ reply brief.
|
|
Docket Date |
2020-04-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-04-16
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPELLEES' JOINT MOTION TO STRIKE APPELLANTS' SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-04-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ IN OPPOSITION TO APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF APPELLATE FEES
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-04-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-04-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **ORDER VACATED SEE ORDER DATED 6/11/2021**
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-03-02
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-02-19
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a ~ The appellees' motion to strike, as amended, is denied. The appellees may include appropriate argument in their answer brief. The appellees' motion for leave to file a reply to the response to the motion to strike is denied.
|
|
Docket Date |
2020-02-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS'APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-02-12
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-02-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' amended motion to strike by February 14, 2020.
|
|
Docket Date |
2020-02-03
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-01-31
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' motion to strike within 15 days of the date of this order.
|
|
Docket Date |
2020-01-29
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ **NOTED...SEE 02/03/20 AMENDED MOTION**APPELLEES' JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-01-29
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-01-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF ATTORNEYS' FEES
|
On Behalf Of |
ROBERT GUIRGUIS, D. O.
|
|
Docket Date |
2020-01-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2020-01-14
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information Within Court Filing ~ APPELLANTS' SUPPLEMENT TO NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-01-13
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ APPELLANTS' AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-01-09
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ **CONFIDENTIAL**
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-01-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within seven days of the date of this order the appellants shall supplement their notice of confidential information within court filing with a clarification as to whether the attorneys in this appeal may view the confidential information.
|
|
Docket Date |
2020-01-08
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information Within Court Filing
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-01-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2020-01-07
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2020-01-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|
Docket Date |
2019-12-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-12-24
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2019-12-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-12-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SURGERY CENTER HOLDINGS, INC.
|
|