Search icon

BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC

Company Details

Entity Name: BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2022 (2 years ago)
Document Number: L09000080380
FEI/EIN Number 270830441
Address: 150 SW 12TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: 2091 NE 36th STREET, POMPANO BEACH, FL, 33074, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295968709 2009-08-31 2016-10-18 150 SW 12TH AVE, SUITE 450, POMPANO BEACH, FL, 33069, US 150 SW 12TH AVE, SUITE 450, POMPANO BEACH, FL, 33069, US

Contacts

Phone +1 954-941-3369
Fax 9549418470

Authorized person

Name MRS. STACEY CASTROVINA
Role DIRECTOR OF OPERATIONS
Phone 9549413369

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
State FL
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1479174 150 SOUTH ANDREWS AVENUE, SUITE 450, POMPANO BEACH, FL, 33069 150 SOUTH ANDREWS AVENUE, SUITE 450, POMPANO BEACH, FL, 33069 954-941-2679

Filings since 2009-12-23

Form type D
File number 021-137157
Filing date 2009-12-23
File View File

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Auth

Name Role
AMERICAN MEDICAL ADMINISTRATIVE SERVICES, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070873 POMPANO BEACH SURGICAL CENTER ACTIVE 2022-06-10 2027-12-31 No data 2091 NE 36TH STREET, SUITE 50010, POMPANO BEACH, FL, 33074
G17000038580 BROWARD OUTPATIENT CENTER ACTIVE 2017-04-11 2027-12-31 No data 2091 NE 36TH STREET STE 50010, POMPANO BEACH, FL, 33074
G16000112820 BROWARD OUTPATIENT SURGICAL CENTER ACTIVE 2016-10-17 2026-12-31 No data 2091 NE 36TH STREET, SUITE 50010, POMPANO BEACH, FL, 33074
G11000006197 BROWARD OUTPATIENT CENTER EXPIRED 2011-01-13 2016-12-31 No data 150 SOUTH ANDREWS AVE., SUITE 450, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2022-09-07 NORTHWEST REGISTERED AGENT LLC No data
LC STMNT OF RA/RO CHG 2022-09-07 No data No data
CHANGE OF MAILING ADDRESS 2018-04-26 150 SW 12TH AVENUE, SUITE 450, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 150 SW 12TH AVENUE, SUITE 450, POMPANO BEACH, FL 33069 No data
LC STMNT OF RA/RO CHG 2017-04-21 No data No data
LC AMENDMENT 2012-08-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000529650 TERMINATED 1000000607742 BROWARD 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001015032 TERMINATED 1000000460549 BROWARD 2013-05-21 2023-05-29 $ 6,052.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000048455 TERMINATED 1000000440790 BROWARD 2012-12-26 2023-01-02 $ 2,120.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000048463 TERMINATED 1000000440791 BROWARD 2012-12-26 2033-01-02 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000293584 LAPSED 10-48911 CACE 08 BROWARD COUNTY 2011-04-25 2016-05-11 $48,619.08 HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY 11747

Court Cases

Title Case Number Docket Date Status
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
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

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-26
CORLCRACHG 2022-09-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State