Entity Name: | AETNA HEALTH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AETNA HEALTH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 1984 (41 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | H06472 |
FEI/EIN Number |
592411584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 North University Drive, Plantation, FL, 33324, US |
Mail Address: | 261 North University Drive, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300R2AVPNGNJNV558 | H06472 | US-FL | GENERAL | ACTIVE | 1984-06-04 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, US-FL, US, 33324 |
Headquarters | 151 FARMINGTON AVENUE, RW61, HARTFORD, US-CT, US, 06156 |
Registration details
Registration Date | 2017-11-07 |
Last Update | 2024-02-09 |
Status | ISSUED |
Next Renewal | 2025-03-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | H06472 |
Name | Role | Address |
---|---|---|
Smith Tracy L | Vice President | 261 North University Drive, Plantation, FL, 33324 |
Jackson Evelyn W | Director | 261 North University Drive, Plantation, FL, 33324 |
Weiss Richard B | President | 261 North University Drive, Plantation, FL, 33324 |
Weiss Richard B | Director | 261 North University Drive, Plantation, FL, 33324 |
Finkelman Robert J | Director | 261 North University Drive, Plantation, FL, 33324 |
Lee Edward L | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000104563 | COVENTRY HEALTH PLAN OF FLORIDA INC | ACTIVE | 2022-08-31 | 2027-12-31 | - | 151 FARMINGTON AVE RW61, HARTFORD, CO, 06156 |
G15000048335 | COVENTRY HEALTH PLAN OF FLORIDA, INC. | EXPIRED | 2015-05-15 | 2020-12-31 | - | 4630 WOODSLAND CORPORATE BLVD, TAMPA, FL, 20817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 261 North University Drive, Plantation, FL 33324 | - |
MERGER | 2023-12-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000249069 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 261 North University Drive, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-09 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2002-02-14 | AETNA HEALTH INC. | - |
REINSTATEMENT | 2001-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-09 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1997-04-10 | AETNA U.S. HEALTHCARE, INC. | - |
CORPORATE MERGER | 1995-01-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000005893 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANESTHESIOLOGIST OF GREATER ORLANDO, INC., et al. VS AETNA HEALTH INC., et al. | 4D2022-3442 | 2022-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHERIDAN RADIOLOGY SERVICES OF SOUTH FLORIDA, INC. |
Role | Appellant |
Status | Active |
Name | Anesthesiologist of Greater Orlando, Inc. |
Role | Appellant |
Status | Active |
Representations | Todd S. Payne, Robert R. Hearn, Daniella Lee, Anthony Argiropoulos, Thomas Kane |
Name | ORANGE ANESTHESIA ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Name | SHERIDAN RADIOLOGY SERVICES OF PINELLAS, INC. |
Role | Appellant |
Status | Active |
Name | Jupiter Anesthesia Associates, LLC |
Role | Appellant |
Status | Active |
Name | SHERIDAN RADIOLOGY SERVICES OF CENTRAL FLORIDA, INC. |
Role | Appellant |
Status | Active |
Name | GREATER FLORIDA ANESTHESIOLOGISTS, LLC |
Role | Appellant |
Status | Active |
Name | Florida United Radiology, LLC |
Role | Appellant |
Status | Active |
Name | CORAL ANESTHESIA ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Name | ICS RADIOLOGY, INC. |
Role | Appellant |
Status | Active |
Name | JACKSONVILLE BEACHES ANESTHESIA ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Name | JUPITER IMAGING ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Name | BETHESDA ANESTHESIA ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Name | COASTAL ANESTHESIOLOGY CONSULTANTS, LLC |
Role | Appellant |
Status | Active |
Name | FLAMINGO ANESTHESIA ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Name | Coventry Health and Life Insurance Co. |
Role | Appellee |
Status | Active |
Name | Coventry Health Plan of Fla. Inc. |
Role | Appellee |
Status | Active |
Name | Aetna Life Ins. Co. |
Role | Appellee |
Status | Active |
Name | Coventry Health Care of Fla. Inc. |
Role | Appellee |
Status | Active |
Name | FIRST HEALTH LIFE & HEALTH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | AETNA HEALTH INC. |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | AMSURG ALTAMONTE SPRINGS ANESTHESIA, LLC |
Role | Appellee |
Status | Active |
Representations | John B. Shely, Mitchell A. Reid, David De Piano |
Docket Entries
Docket Date | 2022-12-30 |
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 | 2022-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-04-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2023-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL WITH PREJUDICE |
On Behalf Of | Anesthesiologist of Greater Orlando, Inc. |
Docket Date | 2023-03-23 |
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 | Anesthesiologist of Greater Orlando, Inc. |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 23, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 6, 2023. 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 | 2023-03-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Anesthesiologist of Greater Orlando, Inc. |
Docket Date | 2023-03-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5117 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-03-15 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on March 8, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2023-03-09 |
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 | Anesthesiologist of Greater Orlando, Inc. |
Docket Date | 2023-03-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 9, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 23, 2023. 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 | 2023-03-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-02-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2023-01-26 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Anesthesiologist of Greater Orlando, Inc. |
Docket Date | 2023-01-24 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 30, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2023-01-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Anesthesiologist of Greater Orlando, Inc. |
Docket Date | 2022-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Anesthesiologist of Greater Orlando, Inc. |
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D19-376 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132017CA024717000001 |
Parties
Name | Wade K. Semerena |
Role | Petitioner |
Status | Active |
Representations | MARSHA LUNDBERG LYONS, Barbara McCauley, DOUGLAS SCOTT LYONS, Benjamin A. Brock |
Name | The District Board of Trustees of Miami-Dade College |
Role | Respondent |
Status | Active |
Representations | JOSHUA D. LERNER |
Name | AETNA HEALTH INC. |
Role | Respondent |
Status | Active |
Name | Miami-Dade College |
Role | Respondent |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-13 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2020-01-23 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-01-21 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ ANSWER BRIEF ON JURISDICTION OF MIAMI DADE COLLEGE |
On Behalf Of | The District Board of Trustees of Miami-Dade College |
View | View File |
Docket Date | 2019-12-30 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction |
On Behalf Of | Wade K. Semerena |
View | View File |
Docket Date | 2019-12-27 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ NOTICE OF FILING FEE PAID THROUGH E-FILING PORTAL |
On Behalf Of | Wade K. Semerena |
View | View File |
Docket Date | 2019-12-24 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-12-20 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Wade K. Semerena |
View | View File |
Docket Date | 2019-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE15-009394 (07) |
Parties
Name | SHERIDAN HEALTHCORP, INC. |
Role | Appellant |
Status | Active |
Representations | Edward Soto, Paul Genender, Amanda Pennington Prugh, Cameron Bonk, Todd S. Payne |
Name | Coventry Health Care of Fla. Inc. |
Role | Appellee |
Status | Active |
Name | AETNA HEALTH INC. |
Role | Appellee |
Status | Active |
Representations | Richard P. Hermann, I I, Mitchell A. Reid, Dimitri Dean Zgourides, David De Piano, John B. Shely |
Name | Coventry Health and Life Insurance Co. |
Role | Appellee |
Status | Active |
Name | FIRST HEALTH LIFE AND HEALTH INSURANCE CO. |
Role | Appellee |
Status | Active |
Name | AETNA LIFE INSURANCE CO. |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-10 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2020-03-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 2, 2020 notice of voluntary dismissal of cross-appeal, this cross-appeal is dismissed. |
Docket Date | 2020-03-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ OF CROSS-APPEAL |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2020-03-02 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2020-02-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 14, 2020 notice of voluntary dismissal, the main appeal in this case is dismissed. Further, ORDERED that appellees shall, within ten (10) days from the date of this order, provide a status report as to whether the cross-appeal will proceed. |
Docket Date | 2020-02-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO AFFIDAVITS OF CLERK |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2020-02-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SHERIDAN HEALTHCORP, INC. |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that this court’s February 5, 2020 order is vacated. Further, ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to the lower tribunal clerk’s February 3, 2020 and February 7, 2020 affidavits of clerk. |
Docket Date | 2020-02-07 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **CONFIDENTIAL** 6,053 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-02-07 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF CLERK |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-02-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ REPORT REGARDING PAYMENT OF APPEAL NVOICE AND PREPARATION OF RECORD |
On Behalf Of | SHERIDAN HEALTHCORP, INC. |
Docket Date | 2020-02-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ **VACATED**ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the lower tribunal clerk's February 3, 2020 affidavit of clerk. |
Docket Date | 2020-02-03 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF CLERK |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ January 29, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. The clerk of the lower tribunal shall indicate on the front cover of the document that the record is confidential and under seal. Appellant shall monitor the supplementation process. |
Docket Date | 2020-01-29 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2020-01-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 24, 2020 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2020-01-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 11,045 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AMENDED |
On Behalf Of | SHERIDAN HEALTHCORP, INC. |
Docket Date | 2020-01-21 |
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 17, 2020 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 | 2020-01-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | SHERIDAN HEALTHCORP, INC. |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | SHERIDAN HEALTHCORP, INC. |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/21/2020 |
Docket Date | 2019-12-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SHERIDAN HEALTHCORP, INC. |
Docket Date | 2019-12-26 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on December 13, 2019, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2019-12-13 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 27, 2019. The $295.00 filing fee, or a circuit court clerk’s determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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. |
Docket Date | 2019-12-05 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-11-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHERIDAN HEALTHCORP, INC. |
Docket Date | 2019-11-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-24717 |
Parties
Name | WADE K. SEMERENA |
Role | Appellant |
Status | Active |
Representations | BENJAMIN AARON BROCK, MARSHA L. LYONS, BARBARA C. MCCAULEY, DOUGLAS S. LYONS |
Name | AETNA HEALTH INC. |
Role | Appellee |
Status | Active |
Representations | JOSHUA D. LERNER, MICHAEL R. HOLT, SUZANNE A. SINGER |
Name | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Role | Appellee |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-24 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2019-12-20 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2019-12-20 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-11-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-20 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Appellee’s Response in Opposition filed on November 14, 2019, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur. |
Docket Date | 2019-11-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2019-11-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR REHEARING |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2019-10-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.FERNANDEZ, HENDON and MILLER, JJ., concur. |
Docket Date | 2019-09-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2019-09-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLANT'S REPLY BRIEF |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2019-08-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEETHE DISTRICT BOARD OF TRUSTEESOF MIAMI DADE COLLEGE |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2019-06-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2019-06-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE, MIAMI DADE COLLEGE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2019-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 8/2/19 |
Docket Date | 2019-05-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE, MIAMI DADE COLLEGE'S NOTICE OF AGREED EXTENSION OF TIMETO SERVE ANSWER BRIEF |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2019-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Miami Dade College)-30 days to 7/3/19 |
Docket Date | 2019-05-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-05-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2019-04-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2019-02-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2019-02-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-10-13 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 15, 2019. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-4062 |
Parties
Name | WADE K. SEMERENA |
Role | Appellant |
Status | Active |
Representations | BARBARA C. MCCAULEY, MATTHEW J. LEON, DOUGLAS S. LYONS, MARSHA L. LYONS |
Name | AETNA HEALTH INC. |
Role | Appellee |
Status | Active |
Representations | SHARI GERSON, ROBERT J. FOGARTY |
Name | Hon. Samantha Ruiz Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon appellant’s unopposed notice of voluntary dismissal of motion for sanctions under §57.105 is treated as a withdrawal of the motion for sanctions and is recognized by the Court. |
Docket Date | 2018-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2018-06-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for sanctions |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2018-05-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ for Sanction Under &57.105 |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2018-05-16 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2018-03-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2018-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s agreed motion for an extension of time to file the reply brief is granted to and including March 30, 2018. |
Docket Date | 2018-03-14 |
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 | WADE K. SEMERENA |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 3/15/18 |
Docket Date | 2018-02-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2018-02-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2018-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 2/1/18 |
Docket Date | 2018-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2018-01-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 1/18/18 |
Docket Date | 2018-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2017-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-38 days to 1/4/18 |
Docket Date | 2017-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2017-11-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s October 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the July 14, 2016 transcript which is attached to said motion. |
Docket Date | 2017-10-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2017-10-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2017-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-21 days to 11/27/17 |
Docket Date | 2017-10-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to substitute revised initial brief is granted, and the revised initial brief filed on October 15, 2017 is accepted by the Court. |
Docket Date | 2017-10-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2017-10-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2017-10-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2017-10-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2017-09-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2017-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 10/6/17 |
Docket Date | 2017-09-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-07-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 24, 2017. |
Docket Date | 2017-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WADE K. SEMERENA |
Docket Date | 2017-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE13005999 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE12023805 |
Parties
Name | JOSE RICARDO |
Role | Appellant |
Status | Active |
Representations | WILLIAM J. MCCABE, KEVIN R. GALLAGHER |
Name | THE GALLAGHER LAW GROUP, P.A. |
Role | Appellant |
Status | Active |
Name | THE HOUSING AUTHORITY LLC |
Role | Appellee |
Status | Active |
Name | FLORIDA LEAGUE OF CITIES, INC |
Role | Appellee |
Status | Active |
Name | FLORIDA MUNICIPAL INSURANCE |
Role | Appellee |
Status | Active |
Name | AETNA HEALTH INC. |
Role | Appellee |
Status | Active |
Representations | Raymond Leonard Robin, DAMIAN H. ALBERT |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-02-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally |
Docket Date | 2014-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA |
Docket Date | 2014-03-14 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that the appellants' motion to consolidate filed March 4, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110. |
Docket Date | 2014-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSE RICARDO |
Docket Date | 2014-03-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 13-4447 (GRANTED 3/14/14) |
On Behalf Of | JOSE RICARDO |
Docket Date | 2014-01-24 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Kevin R. Gallagher has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion and corrected motion filed January 15, 2014, for extension of time are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b). |
Docket Date | 2014-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2014-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
Docket Date | 2013-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSE RICARDO |
Docket Date | 2013-12-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE13005999 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE12023805 |
Parties
Name | THE GALLAGHER LAW GROUP, P.A. |
Role | Appellant |
Status | Active |
Name | JOSE RICARDO |
Role | Appellant |
Status | Active |
Representations | KEVIN R. GALLAGHER, WILLIAM J. MCCABE |
Name | FLORIDA MUNICIPAL INS. TRUST |
Role | Appellee |
Status | Active |
Name | THE HOUSING AUTHORITY LLC |
Role | Appellee |
Status | Active |
Name | AETNA HEALTH INC. |
Role | Appellee |
Status | Active |
Representations | Raymond Leonard Robin, DAMIAN H. ALBERT |
Name | FLORIDA LEAGUE OF CITIES, INC |
Role | Amicus - Respondent |
Status | Active |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Aetna Health Inc.'s motion for attorney's fees filed June 30, 2014, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee |
Docket Date | 2015-02-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-10-28 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2014-07-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | JOSE RICARDO |
Docket Date | 2014-06-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JOSE RICARDO |
Docket Date | 2014-06-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (AETNA HEALTH) (RESPONSE FILED 7/9/14) |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2014-06-18 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that Aetna Health, Inc.'s motion filed June 10, 2014, to supplement the record is granted, and the record is hereby supplemented to include the Response to First Request for Admissions. |
Docket Date | 2014-06-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2014-06-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2014-06-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (AETNA) |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2014-06-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2014-05-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2014-05-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSE RICARDO |
Docket Date | 2014-05-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA William J. Mccabe 0157067 |
Docket Date | 2014-05-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED; SEE 2-5-15-ORDER (RESPONSE FILED 5/28/14) |
On Behalf Of | JOSE RICARDO |
Docket Date | 2014-05-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2014-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 28, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b). |
Docket Date | 2014-03-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
Docket Date | 2014-03-14 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that the appellants' motion to consolidate filed March 4, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110. |
Docket Date | 2014-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSE RICARDO |
Docket Date | 2014-03-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 13-4537 (GRANTED 3/14/14) |
On Behalf Of | JOSE RICARDO |
Docket Date | 2014-01-24 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Kevin R. Gallagher has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that clerk's motion and corrected motion filed January 15, 2014, for extension of time are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b). |
Docket Date | 2014-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2014-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
Docket Date | 2013-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSE RICARDO |
Docket Date | 2013-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Probate - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 09-2435 |
Parties
Name | AETNA HEALTH INC. |
Role | Petitioner |
Status | Active |
Representations | SHARON DUNCAN |
Name | GUARDIANSHIP OF DALE WHYTE |
Role | Respondent |
Status | Active |
Name | DALE WHYTE |
Role | Respondent |
Status | Active |
Representations | Robert W. Kelley |
Name | HON. CHARLES M. GREENE (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-05-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-04-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-04-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2012-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-03-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. |
On Behalf Of | AETNA HEALTH, INC. |
Docket Date | 2012-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Merger | 2023-12-14 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State