Search icon

PET MEDICAL CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: PET MEDICAL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET MEDICAL CENTERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jul 2006 (19 years ago)
Document Number: L06000071120
FEI/EIN Number 205250579

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19501 BISCAYNE BLVD, SUITE 400, AVENTURA, FL, 33180
Mail Address: 2901 Collins Ave, Unit 1206, Miami Beach, FL, 33140, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT JON Manager 2901 Collins Ave, Miami Beach, FL, 33140
RAPPAPORT JON Agent 2901 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-23 RAPPAPORT, JON -
CHANGE OF MAILING ADDRESS 2016-01-25 19501 BISCAYNE BLVD, SUITE 400, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2901 Collins Ave, Unit 1206, Miami Beach, FL 33140 -

Court Cases

Title Case Number Docket Date Status
JON J. RAPPAPORT, et al., VS ARTHUR F. SCHERR, etc., 3D2020-0502 2020-03-17 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
17-19695

Parties

Name PET MEDICAL CENTERS, LLC
Role Appellant
Status Active
Name JON J. RAPPAPORT
Role Appellant
Status Active
Representations Deborah Baker, HELBERT A. CANALES-ROJAS, RACHEL E. WALKER
Name ARTHUR F. SCHERR
Role Appellee
Status Active
Representations ADAM G. SCHULTZ, AMANDA L. FERNANDEZ, PETER F. VALORI
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-886 PRIOR CASE:18-426
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellants’ Response in Opposition to Appellee’s Motion for Rehearing, filed on June 25, 2021, is noted.Upon consideration, Appellee/Cross-Appellant’s Motion for Rehearing is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2021-06-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR REHEARING
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OMNIBUS RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONS FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-01-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-01-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, APRIL 7, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/23/2020
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/23/2020
Docket Date 2020-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TOFILE ANSWER BRIEF
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on September 2, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-09-02
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE TO COURT OF APPELLEE'S NON-OBJECTIONTO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/2020
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-07-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Attorneys’ Fees Appeal Pending Outcome of Underlying Case Appeal is hereby denied.
Docket Date 2020-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY ATTORNEYS' FEES APPEALPENDING OUTCOME OF UNDERLYING CASE APPEAL
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant Arthur F. Scherr’s Motion to Consolidate is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 8/24/20
Docket Date 2020-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS, JON J. RAPPAPORT AND PET MEDICAL CENTERS,LLC'S NOTICE OF AGREED EXTENSION OF TIME TO FILE THEIRINITIAL BRIEF ON ITS ATTORNEYS' FEES APPEAL
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORATTORNEYS' FEES AND COSTS
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-03-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS, JON J. RAPPAPORT AND PET MEDICAL CENTERS, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-03-17
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 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-06-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed June 9, 2021, is granted and recognized by the Court.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
JON J. RAPPAPORT, et al., VS ARTHUR F. SCHERR, etc., 3D2019-0886 2019-05-07 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
17-19695

Parties

Name JON J. RAPPAPORT
Role Appellant
Status Active
Representations RACHEL E. WALKER, HELBERT A. CANALES-ROJAS, Deborah Baker
Name PET MEDICAL CENTERS, LLC
Role Appellant
Status Active
Name ARTHUR F. SCHERR
Role Appellee
Status Active
Representations PETER F. VALORI, ADAM G. SCHULTZ, AMANDA L. FERNANDEZ
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Dr. Scherr’s Response to Appellants’ Motion to Enforce Mandate, filed on October 1, 2021, is noted. Appellants’ Reply in Support of the Motion to Enforce Mandate, filed on October 2, 2021, is also noted. Upon consideration, Appellants’ Motion to Enforce Mandate and Supplemental and Amended Motion to Enforce Mandate are hereby denied.EMAS, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-10-04
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS, JON J. RAPPAPORT AND PET MEDICAL CENTERS, LLC'S REPLY IN SUPPORT OF APPELLANTS' MOTION TO ENFORCE MANDATE AND MEMORANDUM OF LAW
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TWO ORDERS
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-10-01
Type Response
Subtype Response
Description RESPONSE ~ DR. SCHERR'S RESPONSE TO JON J. RAPPAPORT AND PETMEDICAL CENTERS, LLC'S MOTION TO ENFORCE MANDATE
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JON J. RAPPAPORT AND PET MEDICAL CENTERS, LLC'SSUPPLEMENTAL AND AMENDED MOTION TO ENFORCEMANDATE AND MEMORANDUM OF LAW
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-09-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response to Appellants’ Motion to Enforce Mandate by October 1, 2021. Appellants may serve their reply within five (5) days from the date of service of the response.
Docket Date 2021-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ON J. RAPPAPORT AND PET MEDICAL CENTERS, LLC'SMOTION TO ENFORCE MANDATE AND MEMORANDUM OF LAW
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ The Stipulation for Substitution of Counsel filed on June 9, 2021, is granted and recognized by the Court. Appellants' Response in Opposition to Appellee's Motion for Rehearing, filed on June 25, 2021, is noted.Upon consideration, Appellee/Cross-Appellant's Motion for Rehearing is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2021-06-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR REHEARING
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-06-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM AFFILIATION AND ADDRESS OF COUNSEL FOR APPELLANTS JON J. RAPPAPORT AND PET MEDICAL CENTERS, LLC
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee/Cross-Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-01-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-01-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, APRIL 7, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-12-16
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has been unsuccessful. Alltime limitations and deadlines applicable to the prosecution of this appeal shall commence as of the date of this Order.
Docket Date 2020-12-15
Type Notice
Subtype Notice
Description Notice ~ MEDIATION REPORT
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-11-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-11-19
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONUpon the Court's sua sponte review of this case, the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2020-07-24
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/Cross-Appellant Arthur F. Scherr’s Motion for Extension of Time to File the Answer Brief/Cross-Reply Brief is granted to and including July 24, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-07-22
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 ARTHUR F. SCHERR
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Qualified Response is noted and Appellee/Cross-Appellant’s Motion for an Extension of Time to File the Cross-Reply Brief is granted to and including July 22, 2020. The Court further notes that counsel for Appellee/Cross-Appellant apparently failed to include, within its Motion, the full context and reason for Appellants’ “qualified” objection to Appellee’s Motion for
Docket Date 2020-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant Arthur F. Scherr’s Motion to Consolidate is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE CROSS RELY BRIEF
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-06-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' QUALIFIED RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE CROSS REPLY BRIEF
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY / CROSS-ANSWER BRIEF
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ “Notice of Agreed Extension of Time to File Reply Brief in Response to Appellee’s Answer Brief, and Appellants’ Answer brief to Initial Brief on Cross-Appeal” is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSIONOF TIME TO FILE REPLY BRIEF IN RESPONSE TO APPELLEE'S ANSWER BRIEF AND APPELLANTS' ANSWER BRIEF TO INITIAL BRIEF ON CROSS APPEAL
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE/CROSS-APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-03-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORATTORNEYS' FEES AND COSTS
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-03-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE/CROSS-APPELLANT'S ANSWER BRIEFAND INITIAL CROSS BRIEF
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/Cross-Appellant Arthur F. Scherr’s Motion for Extension of Time to File the Answer Brief/Cross-Initial Brief is granted to and including March 23, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
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 ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer Brief/Cross-Initial Brief -30 days to 3/8/20
Docket Date 2020-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF/CROSS-INITIAL BRIEF
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS, JON J. RAPPAPORT AND PET MEDICAL CENTERS, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ ANSWER BRIEF/CROSS-INITIAL BRIEF -52 days to 2/7/20
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF/CROSS-INITIAL BRIEF
On Behalf Of ARTHUR F. SCHERR
Docket Date 2019-12-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ unopposed motion to set brefing schedule is granted. The initial brief is due on or before November 1, 2019.
Docket Date 2019-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO SET BRIEFING SCHEDULE
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-11-18
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Arthur F. Scherr shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, check, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2019-11-18
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of ARTHUR F. SCHERR
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE CROSS-INITIAL BRIEF
On Behalf Of ARTHUR F. SCHERR
Docket Date 2019-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ October 29, 2019, Motion to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2019-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/2/19
Docket Date 2019-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARTHUR F. SCHERR
Docket Date 2019-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee Arthur F. Scherr's motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including ten (10) days
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR ENLARGEMENT OF TIME FOR TRIALCOURT TO HEAR MOTION TO AMEND FINDINGS OF FACT ANDCONCLUSIONS OF LAW AND ENTER FINAL ORDER
On Behalf Of ARTHUR F. SCHERR
Docket Date 2019-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee Arthur F. Scherr’s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days, for the trial court to enter a final order.
Docket Date 2019-06-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME FOR TRIAL COURT TO HEAR MOTION TO AMEND FINDINGS OF FACT AND CONCLUSIONS OF LAW
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELEE'S MOTION FOR ENLARGEMENT OF TIME FOR TRIALCOURT TO HEAR MOTION TO AMEND FINDINGS OF FACT ANDCONCLUSIONS OF LAW
On Behalf Of ARTHUR F. SCHERR
Docket Date 2019-06-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Arthur F. Scherr's motion to dismiss the appeal is hereby denied. Pursuant to Florida Rule of Appellate Procedure 9.110(l), jurisdiction is relinquished to the trial court for thirty (30) days to hear appellant's pending motion for rehearing and enter a final order. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TODISMISS APPEAL
On Behalf Of JON J. RAPPAPORT
Docket Date 2019-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of ARTHUR F. SCHERR
Docket Date 2019-05-07
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 2019-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JON J. RAPPAPORT
JON J. RAPPAPORT, et al., VS JOEL BETH NAVRATIK, et al., 3D2018-0426 2018-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19695

Parties

Name JON J. RAPPAPORT
Role Appellant
Status Active
Representations Eduardo I. Rasco, Steve M. Bimston
Name PET MEDICAL CENTERS, LLC
Role Appellant
Status Active
Name JOEL BETH NAVRATIK
Role Appellee
Status Active
Representations AMANDA L. FERNANDEZ, PETER F. VALORI
Name NANCY WILBER
Role Appellee
Status Active
Name ARTHUR F. SCHERR
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioners’ motion for stay pending review is hereby denied. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-02
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of JON J. RAPPAPORT
Docket Date 2018-03-26
Type Response
Subtype Response
Description RESPONSE ~ to corrected pet. for writ of cert.
On Behalf Of JOEL BETH NAVRATIK
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE ~ to Petitioner's Motion for Stay Pending Determination of Petition for Writ of Certiorari Regarding Order on Motion to Dismiss
On Behalf Of JOEL BETH NAVRATIK
Docket Date 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the corrected petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-03-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-03-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petitioners’ motion for
Docket Date 2018-03-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Corrected.
On Behalf Of JON J. RAPPAPORT
Docket Date 2018-03-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JON J. RAPPAPORT
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JON J. RAPPAPORT
Docket Date 2018-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JON J. RAPPAPORT

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31

Date of last update: 01 Jun 2025

Sources: Florida Department of State