BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC d/b/a BROWARD OUTPATIENT CENTER d/b/a BROWARD OUTPATIENT SURGICAL CENTER, et al. VS MISTRAL FENELUS, et al.
|
4D2022-3399
|
2022-12-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17017602
|
Parties
Name |
Broward Outpatient Surgical Center
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BROWARD OUTPATIENT MEDICAL CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Broward Outpatient Center
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Medassist Medical
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ivan John Kopas, Albert L. Frevola
|
|
Name |
Lydia Fils Charles
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES LODGE LAW GROUP, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David A. Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
PALM COAST ANESTHESIA GROUP, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Mistral Fenelus
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ahlam Elguindi, Latoya Harridon-Lodge, James Jean-Francois, Amal Masri
|
|
Docket Entries
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before March 17, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2022-12-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-03-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the March 16, 2023 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2023-03-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2023-02-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (857 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-12-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2022-12-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2022-12-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-12-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
FENSTERSHEIB LAW GROUP, P.A. VS BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
4D2021-0217
|
2021-01-11
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-015541
|
Parties
Name |
FENSTERSHEIB LAW GROUP, P.A.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Paul C. Deruelle
|
|
Name |
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Micheal Pineiro
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's March 12, 2021 motion for extension of time is granted. The time for filing a response is extended to April 23, 2021.
|
|
Docket Date |
2021-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's February 11, 2021 motion for extension of time is granted. The time for filing a response to the petition is extended to March 25, 2021.
|
|
Docket Date |
2021-05-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2021-05-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2021-05-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-05-04
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that the April 30, 2021 joint motion for stay is granted. This proceeding is stayed for forty-five (45) days from the date of this order.
|
|
Docket Date |
2021-04-30
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JOINT MOTION TO STAY PROCEEDING PENDING FINAL SETTLEMENT AND DISMISSAL
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2021-04-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's April 21, 2021 motion is granted. The time for filing a response is extended to May 10, 2021.
|
|
Docket Date |
2021-04-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2021-03-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2021-02-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2021-01-28
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2021-01-13
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Fenstersheib Law Group, P.A.
|
|
Docket Date |
2021-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2021-01-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-01-11
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Fenstersheib Law Group, P.A.
|
|
|
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC, et al. VS BERNADETTE R. BROTHERTON, et al.
|
4D2020-0173
|
2020-01-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-025013
|
Parties
Name |
NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BETH ISRAEL SURGICAL CENTER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Medassist Medical
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NEUROSURGICAL ASSOCIATES PLLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PREMIER ORTHOPEDIC AND NEUROSURGICAL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Albert L. Frevola
|
|
Name |
ORTHOPEDIC & SPINE CENTER OF SOUTH FLORIDA, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PAIN INSTITUTE AND NEURODIAGNOSTIC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM COAST ANESTHESIA GROUP, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BERNADETTE R. BROTHERTON
|
Role |
Appellee
|
Status |
Active
|
Representations |
George M. Bakalar, THEODORE DISALVO
|
|
Name |
MONICA LORIE HOLDEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOLDEN CAPRILES, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KOGAN & DISALVO, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MONICA LORIE HOLDEN, P.A.
|
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 |
2020-06-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the June 9, 2020 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2020-06-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-06-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2020-05-21
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2020-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 13, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 10, 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 |
2020-04-13
|
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 |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2020-04-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (496 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-03-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 18, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 25, 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 |
2020-03-18
|
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 |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2020-01-22
|
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 |
2020-01-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-01-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2020-01-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2020-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
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
|
|
|
ERIC WEINBERGER and COLUMNA, INC. VS BRIAN BAUER, et al.
|
4D2017-2717
|
2017-08-25
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-014153
|
Parties
Name |
Eric Weinberger
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Rodolfo Mayor, Bruce D. Green, DAVID DI PIETRO
|
|
Name |
COLUMNA INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
BRIAN BAUER, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
William Robert Scherer, TOM SPYREDES (DNU), Albert L. Frevola, Joshua Alper
|
|
Name |
BROWARD OUTPATIENT SURGERY CENTER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Broward Outpatient Center
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. JOSEPH A. MURPHY, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-09-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-09-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm that cannot adequately be remedied on appeal from a final order. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007) (en banc); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008).DAMOORGIAN, CIKLIN and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2017-09-01
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Eric Weinberger
|
|
Docket Date |
2017-08-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2017-08-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Eric Weinberger
|
|
Docket Date |
2017-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-08-25
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Eric Weinberger
|
|
|
ERIC WEINBERGER and COLUMNA, INC. VS BRIAN BAUER, et al.
|
4D2017-2715
|
2017-08-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-014153
|
Parties
Name |
Eric Weinberger
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce D. Green, Rodolfo Mayor, DAVID DI PIETRO
|
|
Name |
COLUMNA INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRIAN BAUER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Robert Scherer, Albert L. Frevola, ANASTASIOS TOM SPYREDES, Joshua Alper
|
|
Name |
BROWARD OUTPATIENT SURGERY CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Broward Outpatient Center
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOSEPH A. MURPHY, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-02-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the February 7, 2018 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2018-02-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Eric Weinberger
|
|
Docket Date |
2017-11-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Eric Weinberger
|
|
Docket Date |
2017-11-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
BRIAN BAUER
|
|
Docket Date |
2017-11-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BRIAN BAUER
|
|
Docket Date |
2017-10-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 11, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 13, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2017-10-11
|
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 |
BRIAN BAUER
|
|
Docket Date |
2017-10-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Eric Weinberger
|
|
Docket Date |
2017-10-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1 and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2017-10-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Eric Weinberger
|
|
Docket Date |
2017-10-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ ***STRICKEN, SEE 10/04/2017 ORDER***
|
On Behalf Of |
Eric Weinberger
|
|
Docket Date |
2017-09-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's September 6, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 2, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2017-09-06
|
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 |
Eric Weinberger
|
|
Docket Date |
2017-09-01
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Eric Weinberger
|
|
Docket Date |
2017-08-28
|
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. 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 |
2017-08-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-08-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Eric Weinberger
|
|
|
PREMIER ORTHOPEDICS & NEUROSURGICAL, etc., et al. VS ALBERT A. DOMINGUEZ, et al.
|
4D2016-3309
|
2016-09-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15002421 (18)
|
Parties
Name |
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Medassist Medical
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
Role |
Appellant
|
Status |
Active
|
Representations |
Steven M. Goldsmith, Mitchell Moore
|
|
Name |
CHATTANOOGA HEALTH SERVICES, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PAIN INSTITUTE AND NEURODIAGNOSTIC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM COAST ANESTHESIA GROUP
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALBERT A. DOMINGUEZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
TOM PENNEKAMP, Michael Austin Robb, ANASTASIOS TOM SPYREDES, Sheena D. Smith
|
|
Name |
LIGHTHOUSE SEVENTH-DAY CHURCH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANTHON C. FRANCIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carlos A. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 103 PAGES
|
|
Docket Date |
2017-08-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-08-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed.LEVINE and CONNER, JJ., and LISA SMALL, Associate Judge, concur.
|
|
Docket Date |
2017-05-09
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2017-04-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2017-04-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2017-04-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' March 31, 2017 agreed motion for enlargement of time is granted, and appellants shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2017-03-31
|
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 |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2017-03-14
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
ALBERT A. DOMINGUEZ
|
|
Docket Date |
2017-03-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2017-03-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ **BRIEF STRICKEN 3/10/17**
|
On Behalf Of |
ALBERT A. DOMINGUEZ
|
|
Docket Date |
2017-02-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2017-01-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 12, 2017 agreed motion for enlargement of time is granted, and appellants shall serve the initial brief on or before February 15, 2017. 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 |
2017-01-12
|
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 |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2016-12-15
|
Type |
Order
|
Subtype |
Order on Motion To Compel
|
Description |
Order Denying Motion to Compel ~ ORDERED that the appellants' December 9, 2016 motion to compel Circuit Court Clerk, Appellate Division, to compile record on appeal and to submit index within 20 days is denied as moot. The clerk of the lower tribunal shall transmit the record on appeal to this court within thirty (30) days from the date of this order.
|
|
Docket Date |
2016-12-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 12/13/16 ORDER
|
|
Docket Date |
2016-12-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that the lower tribunal clerk is directed to respond, within three (3) days from the date of this order, to appellant's December 9, 2016 motion to compel.
|
|
Docket Date |
2016-12-09
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ CIRCUIT COURT CLERK TO COMPILE RECORD ON APPEAL AND TO SUBMIT INDEX.
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Non-Final Appeal Treated as Final ~ ORDERED that upon consideration of appellants' October 31, 2016 response, this court's October 24, 2016 order to show cause is discharged; further, ORDERED that appellant's November 1, 2016 motion to convert interlocutory appeal to final appeal is granted. This court determines that this appeal seeks review of final orders, rather than non-final orders, pursuant to Florida Rule of Appellate Procedure 9.110; further, ORDERED that appellant's November 1, 2016 unopposed motion to instruct the clerk of the court to file record-on-appeal and to enlarge the time to do so for twenty (20) days is granted. The clerk of the circuit court shall file the record on appeal in this case pursuant to Florida Rule of Appellate Procedure 9.200. Further, the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended twenty (20) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
|
|
Docket Date |
2016-11-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ SECOND SUPPLEMENT TO MOTION TO CONVERT INTERLOCUTORY APPEAL TO FINAL APPEAL
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2016-11-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ SUPPLEMENT TO MOTION TO CONVERT INTERLOCUTORY APPEAL TO FINAL APPEAL
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2016-11-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO INSTRUCT CLERK OF THE COURT TO FILE RECORD-ON-APPEAL AND TO ENLARGE THE TIME TO DO SO
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2016-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2016-10-24
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **OTSC DISCHARGED 11/8/16**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2016-10-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ (CERT. COPY; FILED 10/18/16)
|
|
Docket Date |
2016-10-05
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed ~ "NOTICE OF FILING CONFORMED ORDERS"
|
|
Docket Date |
2016-10-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2016-09-30
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, legible copies of the orders being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2016-09-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-09-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PREMIER ORTHOPEDICS & NEUROSURGICAL
|
|
Docket Date |
2016-09-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC VS ALEX EARNEY and SARA LEE PATZ
|
4D2016-1229
|
2016-04-13
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-19791 25
|
Parties
Name |
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ANASTASIOS TOM SPYREDES, Mitchell Moore, Steven M. Goldsmith
|
|
Name |
Broward Outpatient Center
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SARA LEE PATZ
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BERNSTEIN/KEARNEY
|
Role |
Respondent
|
Status |
Active
|
Representations |
SHERI CRITELLI-FABIANO, Mitchell Moore, Warren B. Kwavnick, Dallas Aaron Robinson
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-25
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-05-25
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 10, 2016 amended petition for writ of certiorari is denied.
|
|
Docket Date |
2016-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that petitioner's April 29, 2016 motion for extension of time is granted. Petitioner's amended petition was filed May 10, 2016.
|
|
Docket Date |
2016-05-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-05-10
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **AMENDED**
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-05-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BERNSTEIN/KEARNEY
|
|
Docket Date |
2016-04-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-20
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that petitioner¿s April 15, 2016 motion for leave to file amended petition is granted. Petitioner shall file an amended petition within ten (10) days of this order. Petitioner¿s April 13, 2016 motion for extension of time is denied as moot; further, ORDERED that Steven M. Goldsmith¿s April 15, 2016 motion to withdraw as counsel for petitioner is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). This case will be dismissed unless an attorney licensed to practice law enters an appearance on behalf of petitioner within ten (10) days of this order.
|
|
Docket Date |
2016-04-15
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-15
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that the petitioner's April 15, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
|
|
Docket Date |
2016-04-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2016-04-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2016-04-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-13
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-13
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-13
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
|
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC, et al. VS LANA VON FUNK
|
4D2016-1144
|
2016-04-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-018244
|
Parties
Name |
REGIONAL INTERVENTIONAL SPINE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ORTHOPEDIC AND SPINE CENTER OF SOUTH FL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Broward Outpatient Center
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PRESTIGE ORTHOPEDICS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM COAST ANESTHESIA GROU, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PREMIER ORTHOPEDIC AND NEUROSURGICAL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PAIN INSTITUTE AND NEURODIAGNOSTIC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Steven M. Goldsmith, Mitchell Moore
|
|
Name |
Medassist Medical
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WHITE SANDS ORTHOPEDICS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LANA VON FUNK
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANASTASIOS TOM SPYREDES, HARVEY M. COHEN, Gary H. Juda
|
|
Name |
LOWE'S HOME CENTERS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DALE ROSS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-11-17
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying Oral Argument ~ ORDERED that the appellants' August 18, 2016 request for oral argument is denied.
|
|
Docket Date |
2016-09-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 26, 2016 agreed motion for extension of time to file brief out of time is granted. Said brief was filed August 29, 2016.
|
|
Docket Date |
2016-08-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-08-26
|
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 |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-08-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 23, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 26, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2016-08-23
|
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 |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-08-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-08-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LANA VON FUNK
|
|
Docket Date |
2016-08-03
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike ~ ORDERED that appellants' July 13, 2016 motion to strike and for sanctions is denied.
|
|
Docket Date |
2016-07-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ "TO MOTION TO STRIKE" & "MOTION FOR SANCTIONS"
|
On Behalf Of |
LANA VON FUNK
|
|
Docket Date |
2016-07-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ **AFFIDAVIT OF MITCHELL E MOORE, ESQ**
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-07-13
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ (DENIED) **ANSWER BRIEF** AND **MOTION TO AWARD SANCTIONS, INCLUDING ATTY'S FEES**
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-06-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
LANA VON FUNK
|
|
Docket Date |
2016-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-06-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ (74 PAGES)
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-05-25
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants' May 16, 2016 response and supporting documents to the April 29, 2016 motion to dismiss, it is ORDERED that the motion to dismiss is denied, the April 14, 2016 order to show cause is discharged, and the appeal shall proceed. Appellants shall file their initial brief and appendix within ten (10) days from the date of this order. 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, Further,ORDERED that the appellants' May 18, 2016 motion for an enlargement of time to file initial brief and appendix is determined to be moot.
|
|
Docket Date |
2016-05-20
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ TO MOTION FOR EXT. OF TIME
|
On Behalf Of |
LANA VON FUNK
|
|
Docket Date |
2016-05-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 18, 2016 reply to response is stricken as unauthorized.
|
|
Docket Date |
2016-05-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (MOOT)
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-05-18
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ **STRICKEN** TO MOTION TO DISMISS ("RESPONSE TO WRITTEN REASONS WHY APPEAL SHOULD NOT BE DISMISSED")
|
On Behalf Of |
LANA VON FUNK
|
|
Docket Date |
2016-05-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AFFIDAVIT OF STEVEN M. GOLDSMITH
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-05-16
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF STEVEN GOLDSMITH FOR CONSIDERATION IN CONNECTION WITH RESPONSE TO MOTION TO DISMISS, ETC.
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-05-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that appellants' April 26, 2016 motion and April 27, 2016 supplemental motion to relinquish jurisdiction are denied. FurtherORDERED that appellant shall, within ten (10) days from the date of this order, file a response to appellee's April 29, 2016 motion to dismiss and explain why appellants failed to respond to this court's April 14, 2016 lack of prosecution order.
|
|
Docket Date |
2016-04-29
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ (DENIED) *AND* OBJECTION TO MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
LANA VON FUNK
|
|
Docket Date |
2016-04-27
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ (SUPPLEMENT)
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-26
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ **SEE SUPPLEMENT FILED 4/27/16**
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before April 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2016-04-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Beth Israel Outpatient Surgical Center, LLC
|
|
Docket Date |
2016-04-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|