Search icon

PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC

Company Details

Entity Name: PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2014 (10 years ago)
Document Number: L03000049560
FEI/EIN Number 200492277
Address: 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407805591 2006-05-08 2023-09-29 PO BOX 38048, PHILADELPHIA, PA, 191010813, US 201 E SAMPLE RD, PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC, POMPANO BEACH, FL, 330643502, US

Contacts

Phone +1 954-768-6800
Fax 9194250478

Authorized person

Name KAREN VAUGHN
Role OFFICER
Phone 4044504684

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
License Number ME39895
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 269118303
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
BYRNE, M.D. GREGORY J Manager 20 Burton Hills Blvd., NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 No data
CHANGE OF MAILING ADDRESS 2024-04-18 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 No data
LC STMNT OF RA/RO CHG 2014-08-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2004-01-28 PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC No data

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC A/A/O NADINE NICHOLAS 5D2021-1944 2021-08-02 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2013-21601-CONS

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Nadine Nicholas
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECOED E-FILED
Docket Date 2021-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE COURT WHETHER NOVD MOOTS MOT FOR ATTY FEES; PT MAY FILE REPLY W/IN 5 DYS OF SVC OF RESPONSE; NOVD ACKNOWLEDGED
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-09-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 9/28 RESPONSE IS ACCEPTED
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/22
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-08-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ 20 DAYS; REPLY 10 DAYS
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Edward K. Cottrell 13579
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/14 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 07/30/21
On Behalf Of Geico Indemnity Company
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC A/A/O YENCI VARGAS 5D2021-1947 2021-08-02 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2013-21603-CONS

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Yenci Vargas
Role Respondent
Status Active
Representations David B. Alexander
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECOED E-FILED
Docket Date 2021-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE COURT WHETHER NOVD MOOTS MOT FOR ATTY FEES; PT MAY FILE REPLY W/IN 5 DYS OF SVC OF RESPONSE; NOVD ACKNOWLEDGED
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/22
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/14 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ 20 DAYS; REPLY 10 DAYS
Docket Date 2021-07-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 07/30/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
GEICO GENERAL INSURANCE COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF KARMEN PEARSON 5D2021-0603 2021-03-09 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-SC-8387

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-007723-A

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Karmen Pearson
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations David B. Alexander, Chad A. Barr
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/12
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0591, 5D21-0601, 5D21-0603, 5D21-0604
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ FILED BELOW 12/30/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/30/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-07-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE 12/30/20
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 07/30/20
On Behalf Of Geico General Insurance Company
Docket Date 2020-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 8/5/20 - IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED BELOW 7/30/20
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF CHRISTINE QUINN 5D2021-0601 2021-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-8444-O

County Court for the Ninth Judicial Circuit, Orange County
2014-SC-12930-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations David B. Alexander, Chad A. Barr
Name Christine Quinn
Role Respondent
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/12
Docket Date 2021-03-29
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-591, 5D21-596, 5D21-603, 5D21-405, AND 5D21-605
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
Docket Date 2021-03-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ FILED BELOW 12/29/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/29/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE BRIEF 12/29/20
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED BELOW 8/17/20
On Behalf Of Geico Indemnity Company
Docket Date 2020-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 08/17/20
On Behalf Of Geico Indemnity Company
Docket Date 2020-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 8/25/20 - MOT IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0591, 5D21-0601, 5D21-0603, 5D21-0604
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF JOHN COLLINS 5D2021-0604 2021-03-09 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2015-SC-013910-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009306-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name JOHN COLLINS LLC
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 5/12
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-29
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-591, 5D21-596, 5D21-601, 5D21-603, AND 5D21-605
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0591, 5D21-0601, 5D21-0603, 5D21-0604
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED BELOW 9/14/20
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/18/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 10/29/20 - IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-09-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 09/14/20
On Behalf Of Geico Indemnity Company
Docket Date 2020-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE 12/18/20
On Behalf Of Orange Cty Circuit Ct Clerk
GEICO GENERAL INSURANCE COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF CAROLINE LEE 5D2021-0591 2021-03-08 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2016-SC-10506-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-10690-O

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name CAROLINE LEE, LLC
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Hon. Gisela Laurent
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/12
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-29
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-596, 5D21-601, 5D21-603, 5D21-604, AND 5D21-605
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-03-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ FILED BELOW 12/16/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FILED BELOW 2/26
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/16/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/29
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 10/22/21
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 11/2/20 - IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
BROWARD OUTPATIENT MEDICAL CENTER, LLC, et al. VS FENSTERSHEIB LAW GROUP, P.A., et al. 4D2019-3404 2019-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-009436

Parties

Name BROWARD OUTPATIENT MEDICAL CENTER, LLC
Role Appellant
Status Active
Representations Tara Ann Campion, Bruce S. Rogow, Mitchell Moore
Name Broward Outpatient Surgical Center
Role Appellant
Status Active
Name INTRAOPERATIVE MONITORING ASSOCIATES
Role Appellant
Status Active
Name CENTRAL SPINE AND OTHOPEDIC CENTERS, LLC
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Name PALM COAST ANESTHESIA GROUP, LLC
Role Appellant
Status Active
Name GALSTERER ABRAMOWITZ, P.A.
Role Appellee
Status Active
Name OPEN MAGNETIC SCANNING, LTD.
Role Appellee
Status Active
Name NORTH BROWARD RADIOLOGISTS, P.A.
Role Appellee
Status Active
Name North Broward Hospital District
Role Appellee
Status Active
Name North Broward Hospital Dist.
Role Appellee
Status Active
Name THE LAW OFFICES OF ROBERT J. FENSTERSHEIB & ASSOCIATES, P.A.
Role Appellee
Status Active
Name PATH MEDICAL, LLC
Role Appellee
Status Active
Name CHEVELLE LEGAMI
Role Appellee
Status Active
Name FENSTERSHEIB LAW GROUP, P.A.
Role Appellee
Status Active
Representations Damon Colangelo, Devin P. Tison, Derek Lewis, Edward M. Harvey, Gary S. Gaffney, Jason N. Goldman, Patrick Delong, Albert L. Frevola, Scott Alan Mager, Colin Hayes, Jordan A. Shaw
Name Broward Health
Role Appellee
Status Active
Name BROWARD HEALTH MEDICAL CENTER
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name EQUIAN, LLC
Role Appellee
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Appellee
Status Active
Name BROWARD SHERIFF'S FIRE RESCUE
Role Appellee
Status Active
Name WINSOR IMAGING
Role Appellee
Status Active
Name PHOENIX ED MED OF BROWARD, LLC
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-09-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-06-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ June 12, 2020 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/12/2020
Docket Date 2020-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 8, 2020 amended motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-08
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 Fenstersheib Law Group, P.A.
Docket Date 2020-04-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s April 7, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *STRICKEN*
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 9, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 8, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-03-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s March 6, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-09
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 Fenstersheib Law Group, P.A.
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/08/2020
Docket Date 2020-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 460 PAGES (PAGES 1-447)
On Behalf Of Clerk - Broward
Docket Date 2019-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2019-11-04
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State