Search icon

MOHAMED I. ABDELAZIZ, P.A.

Company Details

Entity Name: MOHAMED I. ABDELAZIZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1987 (38 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: J65237
FEI/EIN Number 59-2782568
Address: 620 EICHENFELD DR, BRANDON, FL 33511
Mail Address: 620 EICHENFELD DR, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ABDELAZIZ, MOHAMED I. Agent 620 EICHENFELD DR, BRANDON, FL 33511

Manager

Name Role Address
ABDELAZIZ, MOHAMED I. Manager 620 EICHENFELD DR, BRANDON, FL 33511

Director

Name Role Address
ABDELAZIZ, MOHAMED I. Director 620 EICHENFELD DR, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 620 EICHENFELD DR, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2001-04-26 620 EICHENFELD DR, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 620 EICHENFELD DR, BRANDON, FL 33511 No data

Court Cases

Title Case Number Docket Date Status
MOHAMED I. ABDELAZIZ, P.A. D/B/A A TO Z CARE FOR WOMEN VS CHELSEA T. STEWART, ET AL. 2D2023-2299 2023-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-000187

Parties

Name d/b/a A to Z CARE FOR WOMEN
Role Appellant
Status Active
Name CODY WASDEN
Role Appellee
Status Active
Name CHELSEA T. STEWART
Role Appellee
Status Active
Representations KRISTIN A. NORSE, ESQ., MICHAEL J. TRENTALANGE, ESQ., STUART C. MARKMAN, ESQ.
Name STETSON WASDEN
Role Appellee
Status Active
Name MOHAMED ABDEL-AZIZ, M.D.
Role Appellee
Status Active
Name THE DOCTORS COMPANY
Role Appellee
Status Active
Representations RICHARDS H. FORD, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MOHAMED I. ABDELAZIZ, P.A.
Role Appellant
Status Active
Representations RICHARD B. MANGAN, JR., ESQ., ROY CLIFTON ACORD, ESQ., DINAH S. STEIN, ESQ.

Docket Entries

Docket Date 2023-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOHAMED I. ABDELAZIZ, P.A.
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MOHAMED I. ABDELAZIZ, P.A.
Docket Date 2023-10-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
THE DOCTORS COMPANY VS CHELSEA T. STEWART AND CODY WASDEN, AS NATURAL PARENTS AND GUARDIANS OF STETSON WASDEN, A MINOR, ET AL. 2D2019-2605 2019-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-187

Parties

Name THE DOCTORS COMPANY
Role Appellant
Status Active
Representations ALEXANDRA VALDES, ESQ., MARK HICKS, ESQ., SCOTT A. COLE, ESQ.
Name MOHAMED ABDEL-AZIZ, M.D.
Role Appellee
Status Active
Name CODY WASDEN
Role Appellee
Status Active
Name MOHAMED I. ABDELAZIZ, P.A.
Role Appellee
Status Active
Name d/b/a A to Z CARE FOR WOMEN
Role Appellee
Status Active
Name CHELSEA T. STEWART
Role Appellee
Status Active
Representations KRISTIN A. NORSE, ESQ., ROY CLIFTON ACORD, ESQ., RICHARD B. MANGAN, JR., ESQ., STUART C. MARKMAN, ESQ., DINAH S. STEIN, ESQ., MICHAEL J. TRENTALANGE, ESQ.
Name STETSON WASDEN
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ **1 CD EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Chelsea T. Stewart and Cody Wasden seek appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442 based on a proposal for settlement. Appellees' motion for appellate attorneys' fees is provisionally granted and is remanded to the trial court. If Appellees establish entitlement, the trial court is authorized to award the Appellees their reasonable attorneys' fees incurred in connection with this appeal.Appellant Mohamed I. Abdel-Aziz, P.A.'s response to the motion is noted. Appellees' motion seeking leave to file a reply to the motion is denied as moot.
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-11-30
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT THE DOCTORS COMPANY'S NOTICE OF JOINDER IN CO-APPELLANTS' INITIAL BRIEF
On Behalf Of THE DOCTORS COMPANY
Docket Date 2021-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 21, 2021.
Docket Date 2021-01-06
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 MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRIKE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/6/21
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-10-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ One CD Exh. -- store in vault
Docket Date 2020-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ **REDACTED**Nielsen--14153 pages
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 07, 2021, at 11:00 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for leave to serve a reply to Appellant's response to Appellees' motion for appellate attorney's fees is deferred to the merits panel.
Docket Date 2021-09-23
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***DEFERRED TO MERITS PANEL - SEE 9/29/21 ORDER***APPELLEES' MOTION FOR LEAVE TO SERVE A REPLY TO APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellants' unopposed motion for extension of time to file response to Appellees' motion for appellate attorney's fee is granted. Appellants may serve a response to Appellees' motion for appellate attorney's fees by September 8, 2021.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellants' unopposed motion for extension of time to file response to Appellees' motion for appellate attorney's fee is granted. Appellants may serve a response to Appellees' motion for appellate attorney's fees by August 23, 2021.
Docket Date 2021-08-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT THE DOCTORS COMPANY'S NOTICE OF JOINDER IN CO-APPELLANTS' REPLY BRIEF
On Behalf Of THE DOCTORS COMPANY
Docket Date 2021-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-08-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' unopposed motion for extension of time to file response to Appellees'motion for appellate attorneys’ fees is granted. Appellants may serve a response to Appellees' motion for appellate attorneys' fees by August 11, 2021.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING REPLY BRIEF//15 - RB DUE 8/11/21 (19-1532 & 19-2605 AP CONSOLIDATED)
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-06-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 25, 2021.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR FOUR-DAYEXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 21, 2021.
Docket Date 2021-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 5/21/21 (LAST REQUEST)
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/21/21
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/22/21
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellants Mohamed Abdel-Aziz, M.D., Mohamed I. Abdelaziz, P.A. d/b/a A to Z Care for Women's unopposed motion for extension of time for clerk to complete record on appeal is granted. The circuit court clerk shall transmit the record within thirty days of the date of this order, and Appellant shall serve the initial brief within sixty days of the date of this order.
Docket Date 2020-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ APPELLANTS MOHAMED ABDEL-AZIZ, M.D., MOHAMED I. ABDELAZIZ,P.A. d/b/a A to Z CARE FOR WOMEN'S UNOPPOSED MOTION FOREXTENSION OF TIME FOR CLERK TO COMPLETE RECORD ON APPEAL
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of lifting of bankruptcy stay and motion to vacate stay is acknowledged. This appeal shall proceed pursuant to the Florida Rules of Appellate Procedure. Appellant's uncontested motion to consolidate this appeal with the appeal in case number 2D19-1532 is granted. All electronic filings in these consolidated cases shall be filed using the earliest case number and shall follow the briefing schedule in that case number.
Docket Date 2020-09-25
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ Appellant's notice of lifting of bankruptcy stay and motion to vacate stay isacknowledged.APPELLANT'S NOTICE OF LIFTING OF BANKRUPTCY STAY AND MOTION FOR STAY OF APPEAL TO BE LIFTED
On Behalf Of THE DOCTORS COMPANY
Docket Date 2020-09-14
Type Order
Subtype Order on Motion to Vacate Stay
Description Order Denying Vacated Stay ~ Although the stay in the bankruptcy case of debtor Mohamed Abdel-Aziz, case 8:19-bk-06535, a defendant in the state trial court and formally an appellee in this appeal, has been lifted by the United States Bankruptcy Court, Middle District of Florida by order dated August 31, 2020, as to appeal 2D19-1532, no such order has issued relative to this appeal 2D19-2605. The appellant's motion for stay of appeal to be lifted is therefore denied without prejudice to the parties to seek a similar order from the bankruptcy court referencing the present case.
Docket Date 2020-09-09
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ APPELLANT'S NOTICE OF LIFTING OF BANKRUPTCY STAY AND MOTION FOR STAY OF APPEAL TO BE LIFTED
On Behalf Of THE DOCTORS COMPANY
Docket Date 2020-07-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES ABDEL-AZIZ, M.D.'S AND MOHAMED I. ABDELAZIZ P.A. d/b/a A TO Z CARE FOR WOMEN'S STATUS REPORT
On Behalf Of CHELSEA T. STEWART
Docket Date 2020-06-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorneys Scott A. Cole, Alexandra Valdes, and the law firm of Cole, Scott & Kissane, P.A., are substituted as appellant's counsel of record and Attorney Michael R. D’Lugo and the law firm of Wicker Smith O’Hara McCoy & Ford, P.A., are relieved of further appellate responsibilities.
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE DOCTORS COMPANY
Docket Date 2020-06-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of THE DOCTORS COMPANY
Docket Date 2020-04-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to stay is granted to the extent that the court will continue to honor the bankruptcy stay. The parties shall file status reports on or about the date that falls 90 days from the date of this order or when the bankruptcy stay expires or is lifted by the federal court, whichever is sooner. The parties need not file a motion to continue the stay in this court if bankruptcy stay is still in effect.
Docket Date 2020-04-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ ABDEL-AZIZ APPELLEES' NOTICE OF JOINDER TO APPELLANT'S STATUS UPDATE
On Behalf Of CHELSEA T. STEWART
Docket Date 2020-04-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ OF APPELLEES WASDEN AND STEWART
On Behalf Of CHELSEA T. STEWART
Docket Date 2020-04-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (contained in status update)
On Behalf Of THE DOCTORS COMPANY
Docket Date 2020-03-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file status reports, or a joint report, on the bankruptcy stay within 10 days of the date of this order.
Docket Date 2019-12-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT OF APPELLANT THE DOCTORS COMPANY AND THE ABDEL-AZIZ APPELLEES
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-11-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT OF APPELLEES WASDEN AND STEWART
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-11-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT OF APPELLANT THE DOCTORS COMPANY AND THE ABDEL-AZIZ APPELLEES
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-08-29
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ In light of the parties' submissions in response to this court's July 25, 2019, order, this court has determined that it is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES WASDEN AND STUART'S RESPONSE TO ORDER ON APPLICATION OF BANKRUPTCY STAY
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellees' motion for extension of time is granted. The appellees shall respond to this court's July 25, 2019, order by August 23, 2019.
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ ABDEL-AZIZ, M.D.'S AND MOHAMED I. ABDELAZIZ P.A. D/B/A A TO Z CARE FOR WOMEN'S RESPONSE TO COURT'S ORDER REGARDING APPLICABILITY OF BANKRUPTCY STAY
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION TO EXTEND TIME FOR TWO WEEKS TO RESPOND TO ORDER ON APPLICATION OF BANKRUPTCY STAY
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-07-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Mohamed Abdel-Aziz, M.D., and Mohamed I. Abdelaziz, P.A., have filed in case 2D19-1532 a notice of automatic stay concerning the bankruptcy proceeding of Mohamed Abdel-Aziz. As Dr. Abdel-Aziz, a defendant in the trial court, is an appellee in this case 2D19-2605 by operation of Florida Rule of Appellate Procedure 9.020(g)(2), the parties, either separately or jointly, shall address the applicability of the bankruptcy stay, 11 U.S.C. § 362(a), in case 2D19-2605. The parties' response(s) shall be filed within 15 days of the date of this order.
Docket Date 2019-07-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE DOCTORS COMPANY
Docket Date 2019-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE DOCTORS COMPANY
Docket Date 2019-07-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of THE DOCTORS COMPANY
MOHAMED ABDEL-AZIZ, M.D. AND MOHAMED I. ABDELAZIZ, P.A. d/b/a A to Z CARE FOR WOMEN VS CHELSEA T. STEWART AND CODY WASDEN, AS NATURAL PARENTS AND GUARDIANS OF STETSON WASDEN, A MINOR 2D2019-1532 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-187

Parties

Name MOHAMED ABDEL-AZIZ, M.D.
Role Appellant
Status Active
Representations DINAH S. STEIN, ESQ., SCOTT A. COLE, ESQ., ALEXANDRA VALDES, ESQ., ROY CLIFTON ACORD, ESQ., MARK HICKS, ESQ., RICHARD B. MANGAN, JR., ESQ., RICHARDS H. FORD, ESQ.
Name MOHAMED I. ABDELAZIZ, P.A.
Role Appellant
Status Active
Name d/b/a A to Z CARE FOR WOMEN
Role Appellant
Status Active
Name CODY WASDEN
Role Appellee
Status Active
Name CHELSEA T. STEWART
Role Appellee
Status Active
Representations MICHAEL J. TRENTALANGE, ESQ., ROBERT W. RITSCH, ESQ., STUART C. MARKMAN, ESQ., KRISTIN A. NORSE, ESQ.
Name STETSON WASDEN
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2022-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ **1 CD EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Chelsea T. Stewart and Cody Wasden seek appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442 based on a proposal for settlement. Appellees' motion for appellate attorneys' fees is provisionally granted and is remanded to the trial court. If Appellees establish entitlement, the trial court is authorized to award the Appellees their reasonable attorneys' fees incurred in connection with this appeal.Appellant Mohamed I. Abdel-Aziz, P.A.'s response to the motion is noted. Appellees' motion seeking leave to file a reply to the motion is denied as moot.
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-11-30
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT THE DOCTORS COMPANY'S NOTICE OF JOINDER IN CO-APPELLANTS' INITIAL BRIEF
Docket Date 2021-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 21, 2021.
Docket Date 2021-01-06
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 MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-01-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2021-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for leave to serve a reply to Appellant's response to Appellees' motion for appellate attorney's fees is deferred to the merits panel.
Docket Date 2021-09-23
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***DEFERRED TO MERITS PANEL - SEE 9/29/21 ORDER***APPELLEES' MOTION FOR LEAVE TO SERVE A REPLY TO APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' unopposed motion for extension of time to file response to Appellees' motion for appellate attorney's fee is granted. Appellants may serve a response to Appellees' motion for appellate attorney's fees by September 8, 2021.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellants' unopposed motion for extension of time to file response to Appellees' motion for appellate attorney's fee is granted. Appellants may serve a response to Appellees' motion for appellate attorney's fees by August 23, 2021.
Docket Date 2021-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-08-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT THE DOCTORS COMPANY'S NOTICE OF JOINDER IN CO-APPELLANTS' REPLY BRIEF
Docket Date 2021-08-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' unopposed motion for extension of time to file response to Appellees'motion for appellate attorneys’ fees is granted. Appellants may serve a response to Appellees' motion for appellate attorneys' fees by August 11, 2021.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING REPLY BRIEF//15 - RB DUE 8/11/21 (19-1532 & 19-2605 AP CONSOLIDATED)
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-06-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 25, 2021.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR FOUR-DAYEXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 21, 2021.
Docket Date 2021-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 5/21/21 (LAST REQUEST)
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/21/21
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/22/21
On Behalf Of CHELSEA T. STEWART
Docket Date 2021-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2021-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/6/21
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-10-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ One CD Exh. -- store in vault
Docket Date 2020-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ **REDACTED**Nielsen--14153 pages
Docket Date 2020-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ APPELLANTS MOHAMED ABDEL-AZIZ, M.D., MOHAMED I. ABDELAZIZ,P.A. d/b/a A to Z CARE FOR WOMEN'S UNOPPOSED MOTION FOREXTENSION OF TIME FOR CLERK TO COMPLETE RECORD ON APPEAL
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of lifting of bankruptcy stay and motion to vacate stay is acknowledged. This appeal shall proceed pursuant to the Florida Rules of Appellate Procedure. Appellant's uncontested motion to consolidate this appeal with the appeal in case number 2D19-1532 is granted. All electronic filings in these consolidated cases shall be filed using the earliest case number and shall follow the briefing schedule in that case number.
Docket Date 2020-09-04
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellants' status report, the court acknowledges the lifting of the bankruptcy stay. The appellants shall within 5 days of the date of this order make arrangements with the clerk of the circuit court for transmission of the record on appeal, which shall be accomplished within 30 days of the date of this order. The initial brief shall be served within 60 days of the date of this order.
Docket Date 2020-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' NOTICE OF LIFTING OF BANKRUPTCY STAY AND MOTION FOR STAY OF APPEAL TO BE LIFTED
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ ***STRICKEN - SEE 6/26/2020 ORDER***
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN - SEE 6/26/2020 ORDER***
Docket Date 2020-06-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN IN PART PER THE 6/26/2020 ORDER***JOINT STATUS REPORT OF APPELLANTS AND THE DOCTORS COMPANY
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-04-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file an updated status report within 60 days of the date of this order or upon termination or expiration of the bankruptcy stay, whichever is sooner.
Docket Date 2020-04-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF STATUS UPDATE AND MOTION TO CONTINUE STAY
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-03-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, the parties shall file status reports, or a joint report, on the bankruptcy stay.
Docket Date 2019-11-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT OF APPELLEES WASDEN AND STEWART
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-11-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT OF APPELLANTS AND THE DOCTORS COMPANY
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellants' motion for clarification is granted to the extent that the bankruptcy stay, for purposes of this appeal, shall apply to both appellants. The parties shall file status reports in accordance with this court's July 25, 2019, order. Consistent with Attorney Michael D'Lugo's August 23, 2019, notice of filing in case 2D19-2605, his August 9, 2019, response filed in case 2D19-1532 is stricken.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' REQUEST FOR CLARIFICATION
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ The appellees' motion for extension of time is granted. The appellees shall respond to the appellants' request for clarification by August 23, 2019.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION TO EXTEND TIME FOR TWO WEEKS TO RESPOND TO APPELLANTS' REQUEST FOR CLARIFICATION
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S ORDER REGARDING THE IMPACT OF THE BANKRUPTCY AUTOMATIC STAY
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-07-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' NOTICE OF AUTOMATIC STAY AND REQUEST FOR CLARIFICATION
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-07-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' SECOND STATUS REPORT
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION FOR 15-DAY ENLARGEMENT OF TIME FOR RELINQUISHMENT
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of CHELSEA T. STEWART
Docket Date 2019-04-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to appellants’ motion to hold appeal in abeyance.
Docket Date 2019-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-04-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE **Treated as a motion to relinquish jurisdiction**(SEE 05/16/19 order)
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 07, 2021, at 11:00 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRIKE
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellants Mohamed Abdel-Aziz, M.D., Mohamed I. Abdelaziz, P.A. d/b/a A to Z Care for Women's unopposed motion for extension of time for clerk to complete record on appeal is granted. The circuit court clerk shall transmit the record within thirty days of the date of this order, and Appellant shall serve the initial brief within sixty days of the date of this order.
Docket Date 2020-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The June 5, 2020, notice of appearance filed by Attorneys Scott A. Cole and Alexandra Valdes on behalf of The Doctors Company and the June 8, 2020, motion for substitution of counsel signed by Attorneys Michael R. D'Lugo and Alexandra Valdes are stricken. The Doctors Company has not joined as an appellant in this case. The joint status report filed on June 4, 2020, is stricken to the extent that it purports to be filed on behalf of The Doctors Company. Attorneys Cole and Valdes are being served with this order but will not be served with any further orders in this case unless they appear for an existing party.
Docket Date 2019-07-25
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The appellees shall respond to the appellant's request for clarification within 15 days of the date of this order.
Docket Date 2019-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellants' second status report, the relinquishment period has concluded. The initial brief shall be served within 70 days of the date of this order.
Docket Date 2019-07-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MOHAMED ABDEL-AZIZ, M.D.
Docket Date 2019-07-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the appellants’ status report, the relinquishment period is extended for 30 days from the date of this order, by the end of which period the appellants shall file an updated status report.
Docket Date 2019-05-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ As the appellants contemplate an amendment to the final judgment, the appellants' motion to hold the appeal in abeyance is treated as a motion to relinquish jurisdiction to the trial court. The motion is granted to the extent that jurisdiction is relinquished to the trial court through June 28, 2019, for the trial court to address the two motions identified in paragraph 2 of the present motion. The appellants shall file a status report by June 28, 2019.

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State