Search icon

AETNA HEALTH INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R2AVPNGNJNV558 H06472 US-FL GENERAL ACTIVE 1984-06-04

Addresses

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006530

Parties

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
WADE K. SEMERENA, ETC. VS THE DISTRICT BOARD OF TRUSTEES OF MIAMI-DADE COLLEGE, ET AL. SC2019-2145 2019-12-20 Closed
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
SHERIDAN HEALTHCORP, INC. VS AETNA HEALTH, INC., et al. 4D2019-3532 2019-11-18 Closed
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
WADE K. SEMERENA, etc., VS THE DISTRICT BOARD OF TRUSTEES OF MIAMI DADE COLLEGE, et al., 3D2019-0376 2019-02-26 Closed
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.
WADE K. SEMERENA, etc., VS AETNA HEALTH, INC., 3D2017-1547 2017-07-07 Closed
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
JOSE RICARDO, ETC., ET AL. VS AETNA HEALTH, INC., ET AL. 4D2013-4537 2013-12-04 Closed
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
JOSE RICARDO, ETC., THE GALLAGHER LAW GROUP, ETC. VS AETNA HEALTH, INC., ET AL. 4D2013-4447 2013-11-27 Closed
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
AETNA HEALTH, INC. (FL) VS GUARDIANSHIP OF DALE WHYTE 4D2012-1177 2012-03-30 Closed
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

Documents

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