ALFRED O. BONATI, M. D., GULF COAST ORTHOPEDIC CENTER CORPORATION, AND MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY VS CALVIN GOGGANS, JR., ET AL.
|
2D2023-1211
|
2023-06-07
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
2023-CA-000251
|
Parties
Name |
MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ALFRED O. BONATI, M. D.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
SAMUEL J. HELLER, ESQ.
|
|
Name |
GULF COAST ORTHOPEDIC CENTER CORPORATION
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
RACHEL ANNE KABACH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CALVIN GOGGANS, JR.
|
Role |
Respondent
|
Status |
Active
|
Representations |
GABRIEL SAADE, ESQ., KRYSTINA MACHADO, ESQ.
|
|
Name |
ROBERT UTEG, M. D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
E.B.G., INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. DECLAN P. MANSFIELD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-02-02
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - PC Denied
|
|
Docket Date |
2023-10-30
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2023-09-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by October 30, 2023.
|
|
Docket Date |
2023-09-25
|
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 |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2023-08-31
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
CALVIN GOGGANS, JR.
|
|
Docket Date |
2023-08-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
CALVIN GOGGANS, JR.
|
|
Docket Date |
2023-07-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 6, 2023.
|
|
Docket Date |
2023-07-17
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address ~ NOTICE OF AMENDED EMAIL DESIGNATIONS
|
On Behalf Of |
CALVIN GOGGANS, JR.
|
|
Docket Date |
2023-07-10
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2023-07-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CALVIN GOGGANS, JR.
|
|
Docket Date |
2023-06-08
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
Docket Date |
2023-06-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2023-06-07
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2023-06-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-06-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
Medical Development Corporation of Pasco County, Petitioner(s) v. State of Florida, Agency for Health Care Administration, Respondent(s).
|
1D2023-0641
|
2023-03-17
|
Closed
|
|
Classification |
Original Proceedings - Administrative - Review Non-Final Agency Action
|
Court |
1st District Court of Appeal
|
Originating Court |
Administrative Agency
2023004166
|
Parties
Name |
Samuel J. Heller
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Samuel J. Heller, Scott J. Flint
|
|
Name |
Agency for Health Care Administration
|
Role |
Respondent
|
Status |
Active
|
Representations |
Tracy Lee George
|
|
Name |
Kimberly R. Smoak
|
Role |
Judge/Judicial Officer
|
Status |
Withdrawn
|
|
Name |
Richard J. Shoop
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-03-20
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-03-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance and substitution of counsel
|
On Behalf Of |
Agency for Health Care Administration
|
View |
View File
|
|
Docket Date |
2023-03-20
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2023-03-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Medical Development Corporation of Pasco County
|
View |
View File
|
|
Docket Date |
2023-03-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Agency for Health Care Administration
|
View |
View File
|
|
Docket Date |
2023-03-20
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Expedited Motion To Stay
|
On Behalf Of |
Medical Development Corporation of Pasco County
|
View |
View File
|
|
Docket Date |
2023-03-24
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2023-06-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-06-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Medical Development Corporation of Pasco County
|
|
Docket Date |
2023-06-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Because no petition for writ of certiorari is pending in this court, Petitioner's notice of voluntary dismissal is denied. See. Fla. R. App. P. 9.350(c).
|
View |
View File
|
|
Docket Date |
2023-05-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Medical Development Corporation of Pasco County
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
Docket Date |
2023-04-26
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Agency for Health Care Administration
|
View |
View File
|
|
Docket Date |
2023-03-23
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
Order Directing Service of Filing
|
View |
View File
|
|
Docket Date |
2023-03-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to 03/23 response
|
On Behalf Of |
Agency for Health Care Administration
|
View |
View File
|
|
Docket Date |
2023-03-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to petitioner's expedited motion forstay of AHCA's emergency suspension order
|
On Behalf Of |
Agency for Health Care Administration
|
View |
View File
|
|
Docket Date |
2023-03-23
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Supplemental Certificate of Service
|
On Behalf Of |
Medical Development Corporation of Pasco County
|
View |
View File
|
|
Docket Date |
2023-03-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Medical Development Corporation of Pasco County
|
View |
View File
|
|
Docket Date |
2023-03-17
|
Type |
Petition
|
Subtype |
Petition Review Non-Final Admin. Action
|
Description |
Petition Review Non-Final Admin. Action
|
View |
View File
|
|
|
ALFRED O. BONATI, M.D. VS PATRICK O'BRIEN AND MARLENE O'BRIEN
|
5D2019-3264
|
2019-11-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
18-001362-CA
|
Parties
Name |
ALFRED O. BONATI, M.D.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMUEL JASON HELLER
|
|
Name |
MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PATRICK O'BRIEN LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Shapiro, Jason Del Rosso, CHARLES F. GODDARD, II, Michael A. Tessitore
|
|
Name |
GARY W. ROBERTS, ESQ.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARLENE O'BRIEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Donald E. Scaglione
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORDS EFILED
|
|
Docket Date |
2020-08-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-07-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-07-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2020-02-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ALFRED O. BONATI, M.D.
|
|
Docket Date |
2020-01-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 2/6
|
On Behalf Of |
ALFRED O. BONATI, M.D.
|
|
Docket Date |
2020-01-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ CORR CASE CAPTION GRNTD
|
|
Docket Date |
2020-01-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO CORRECT CASE CAPTION
|
On Behalf Of |
ALFRED O. BONATI, M.D.
|
|
Docket Date |
2020-01-06
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
PATRICK O'BRIEN
|
|
Docket Date |
2020-01-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
PATRICK O'BRIEN
|
|
Docket Date |
2020-01-06
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2020-01-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
PATRICK O'BRIEN
|
|
Docket Date |
2019-12-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 1/6
|
On Behalf Of |
PATRICK O'BRIEN
|
|
Docket Date |
2019-11-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ALFRED O. BONATI, M.D.
|
|
Docket Date |
2019-11-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
ALFRED O. BONATI, M.D.
|
|
Docket Date |
2019-11-12
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Emergency Motion to Stay
|
|
Docket Date |
2019-11-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO EMERGENCY MOT STAY
|
On Behalf Of |
ALFRED O. BONATI, M.D.
|
|
Docket Date |
2019-11-11
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
ALFRED O. BONATI, M.D.
|
|
Docket Date |
2019-11-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-11-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/06/19
|
On Behalf Of |
ALFRED O. BONATI, M.D.
|
|
|
NATHAN HERRING VS ALFRED O. BONATI, M. D., ET AL.
|
2D2018-4100
|
2018-10-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA1677
|
Parties
Name |
NATHAN HERRING
|
Role |
Appellant
|
Status |
Active
|
Representations |
RANDALL O. REDER, ESQ.
|
|
Name |
MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GULF COAST ORTHOPEDIC CENTER CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALFRED O. BONATI, M. D.
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHARLES F. GODDARD, I I, ESQ., SAMUEL J. HELLER, ESQ., JOHN F. ROMANO, ESQ., BRENT G. STEINBERG, ESQ., ELIZABETH A. ZWIBEL, ESQ., SEAN V. DONNELLY, ESQ., DALE M. SWOPE, ESQ., MINDY L. MILLER, ESQ., COREY B. FRIEDMAN, ESQ.
|
|
Name |
D/ B/ A THE BONATI INSTITUTE AND AMERICAN MEDICAL CARE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. KIMBERLY SHARPE BYRD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-05-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-03-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
NATHAN HERRING
|
|
Docket Date |
2018-12-10
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
NATHAN HERRING
|
|
Docket Date |
2018-11-21
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2018-11-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2018-11-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2018-10-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix
|
On Behalf Of |
NATHAN HERRING
|
|
Docket Date |
2018-10-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-10-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2018-10-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.
|
|
Docket Date |
2018-10-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
NATHAN HERRING
|
|
Docket Date |
2018-10-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ DESIGNATIONS AND COURT REPORTER ACKNOWLEDGMENT - RP KANABAY COURT REPORTERS
|
|
|
ALFRED O. BONATI, M. D., ET AL., VS MAUREEN D' ERRICO
|
2D2017-2148
|
2017-05-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-1677
|
Parties
Name |
GULF COAST ORTHOPEDIC CENTER CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
D/ B/ A THE BONATI INSTITUTE AND AMERICAN MEDICAL CARE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALFRED O. BONATI, M. D.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMUEL J. HELLER, ESQ., CHARLES F. GODDARD, I I, ESQ.
|
|
Name |
MAUREEN D' ERRICO
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRENT G. STEINBERG, ESQ., JOHN F. ROMANO, ESQ., COREY B. FRIEDMAN, ESQ., MINDY L. MILLER, ESQ., ELIZABETH A. ZWIBEL, ESQ.
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2018-01-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-12-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- AB DUE 02/05/18
|
On Behalf Of |
MAUREEN D' ERRICO
|
|
Docket Date |
2017-12-15
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2017-12-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2017-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
MAUREEN D' ERRICO
|
|
Docket Date |
2017-10-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAUREEN D' ERRICO
|
|
Docket Date |
2017-10-30
|
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 |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2017-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
|
|
Docket Date |
2017-08-28
|
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 |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2017-08-08
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days.
|
|
Docket Date |
2017-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BYRD - 1981 PAGES
|
|
Docket Date |
2017-06-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2017-05-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-05-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-05-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2017-05-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2018-01-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ALFRED O. BONATI, M. D.
|
|
Docket Date |
2017-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served within 30 days. Appellants are advised that future motions for extensions of time must comply with Florida Rule of Appellate Procedure 9.300(a).
|
|
|