Search icon

ADVANCED ORTHOPEDICS & PAIN MANAGEMENT, P.L.

Company Details

Entity Name: ADVANCED ORTHOPEDICS & PAIN MANAGEMENT, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L07000127447
FEI/EIN Number APPLIED FOR
Address: 3355 BURNS RD, Palm Beach Gardens, FL, 33410, US
Mail Address: 3355 BURNS RD, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285810838 2008-01-14 2021-07-01 3355 BURNS RD. STE #304, PALM BEACH GARDENS, FL, 334104322, US 3355 BURNS RD. STE #304, PALM BEACH GARDENS, FL, 334104322, US

Contacts

Phone +1 561-775-2763
Fax 5616301613

Authorized person

Name MR. SCOTT STEVEN KATZMAN
Role OWNER/ DOCTOR
Phone 5617752763

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
License Number ME65564
State FL
Is Primary Yes

Agent

Name Role Address
LECHTNER NEAL Agent 1985 S. Ocean Drive, Hallandale, FL, 33009

Manager

Name Role
SKEET CONWELL, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054309 CENTER FOR HIP ARTHROSCOPY EXPIRED 2014-06-05 2019-12-31 No data 2401 FRIST BLVD, STE 7, FORT PIERCE, FL, 34950
G14000035392 ADVANCED ORTHOPEDICS EXPIRED 2014-04-09 2019-12-31 No data 2401 FIRST BLVD STE 7, PALM BEACH GARDENS, FL, 33410
G08037900296 ADVANCED ORTHOPEDICS EXPIRED 2008-02-06 2013-12-31 No data 2401 FIRST BLVD., STE. 7, FT. PIERCE, FL, 34950
G08037900314 BOCA PAIN MANAGEMENT & SURGICAL CENTER EXPIRED 2008-02-06 2013-12-31 No data 301 CAMINO GARDENS BLVD., STE. 201, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-24 LECHTNER, NEAL No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1985 S. Ocean Drive, GL-2, Hallandale, FL 33009 No data
LC AMENDMENT 2017-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL 33410 No data

Court Cases

Title Case Number Docket Date Status
SCOTT S. KATZMAN, M.D., P.A. and ADVANCED ORTHOPEDICS & PAIN MANAGEMENT, P.L. VS CAMBRIDGE MANAGEMENT GROUP, LLC 4D2020-1771 2020-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-17891

Parties

Name ADVANCED ORTHOPEDICS & PAIN MANAGEMENT, P.L.
Role Appellant
Status Active
Name SCOTT S. KATZMAN, M.D., P.A.
Role Appellant
Status Active
Representations Mark Alexander Goldstein
Name Cambridge Management Group, LLC
Role Appellee
Status Active
Representations Steven M. Berman
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Scott S. Katzman, M.D., P.A.
Docket Date 2021-05-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 19, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the status of the bankruptcy proceedings.
Docket Date 2021-02-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Scott S. Katzman, M.D., P.A.
Docket Date 2021-01-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the status of the bankruptcy proceedings.
Docket Date 2020-10-21
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 Scott S. Katzman, M.D., P.A.
Docket Date 2020-10-21
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A motion for extension having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 14, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 16, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-14
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 Scott S. Katzman, M.D., P.A.
Docket Date 2020-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Scott S. Katzman, M.D., P.A.
Docket Date 2020-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-11
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 2020-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Scott S. Katzman, M.D., P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
LC Amendment 2017-06-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State