A. H., Appellant(s) v. DEPARTMENT OF CHILDREN & FAMILIES, Appellee(s).
|
6D2024-0654
|
2024-03-05
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Administrative Agency
1078527130
|
Parties
Name |
A & H, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DEPARTMENT OF CHILDREN & FAMILIES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Department of Children and Families
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2025-01-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
cert of service - writ ~ The petition in this proceeding either fails to include a certificate ofservice demonstrating service of a copy of the petition on the respondent(s), orfails to identify the respondent(s) sufficiently to insure this court that therespondent(s) has received a copy of the petition. Petitioner shall within 15days submit a certificate of service to this court, styling the document in thisappellate case number, curing these inadequacies, or sanctions, includingdismissal of the proceeding, may result.
|
|
Docket Date |
2024-03-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ TABLE OF CONTENTS
|
On Behalf Of |
A. H.
|
|
Docket Date |
2024-03-05
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY ~ NOT SIGNED BY LT CLERK - DUPLICATE
|
On Behalf Of |
A. H.
|
|
Docket Date |
2024-03-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
A. H.
|
|
Docket Date |
2024-03-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
|
Q.H. c/o A.H. VS SUNSHINE STATE HEALTH PLAN, INC. and AGENCY FOR HEALTH CARE ADMINISTRATION
|
4D2021-0128
|
2021-01-08
|
Closed
|
|
Classification |
Original Proceedings - Administrative - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Administrative Agency
AHCA 20-FH0016
|
Parties
Name |
Q AND H LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Morgan Lyle Weinstein, Maria T Santi
|
|
Name |
A & H, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Agency For Health Care Admin.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Craig H. Smith, Nicholas A. Merlin, Tracy Cooper George, Paige Comparato
|
|
Name |
SUNSHINE STATE HEALTH PLAN, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that petitioner’s January 13, 2021 motion for attorney’s fees is transferred to case number 4D20-741. The petition filed in this case has been treated as a motion to enforce mandate in case number 4D20-741, and case number 4D21-128 is closed.
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that the petition is treated as a motion to enforce mandate in case number 4D20-741.
|
|
Docket Date |
2021-01-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Q.H.
|
|
Docket Date |
2021-01-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SERVICE AND AGENCY'S DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
Agency For Health Care Admin.
|
|
Docket Date |
2021-01-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter ~ **SECOND AMENDED**
|
|
Docket Date |
2021-01-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2021-01-08
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information Within Court Filing
|
|
Docket Date |
2021-01-08
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Q.H.
|
|
Docket Date |
2021-01-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-01-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
|
A. H. VS A. B.
|
2D2019-4640
|
2019-12-05
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Child
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-3011
|
Parties
Name |
A & H, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
PAUL S. MANEY, ESQ., ALLISON M. PERRY, ESQ.
|
|
Name |
A & B, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW D. REDER, ESQ.
|
|
Name |
HON. RALPH C. STODDARD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY - December 24, 2020 through January 4, 2021
|
On Behalf Of |
A. B.
|
|
Docket Date |
2020-12-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
A. H.
|
|
Docket Date |
2022-09-13
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO CIRCUIT COURT**
|
|
Docket Date |
2021-05-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-05-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-04-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
|
|
Docket Date |
2020-10-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
|
|
Docket Date |
2020-10-28
|
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 |
A. H.
|
|
Docket Date |
2020-09-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
A. B.
|
|
Docket Date |
2020-08-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 9/30/20
|
On Behalf Of |
A. B.
|
|
Docket Date |
2020-07-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - AB DUE 8/31/20
|
On Behalf Of |
A. B.
|
|
Docket Date |
2020-06-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
A. H.
|
|
Docket Date |
2020-05-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-03-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 338 PAGES
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 55 days from the date of this order. (Motion contained within AA's 03/10/20 motion to supplement.)
|
|
Docket Date |
2020-03-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL WITH TRANSCRIPTS OF THE FINAL HEARING
|
On Behalf Of |
A. H.
|
|
Docket Date |
2020-02-28
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-01-21
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ EVIDENCE D6 - 1 CD STORED IN VAULT
|
|
Docket Date |
2020-01-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ STODDARD - REDACTED - 588 PAGES
|
|
Docket Date |
2019-12-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
A. H.
|
|
Docket Date |
2019-12-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ *PATERNITY* W/ORDER APPEALED
|
On Behalf Of |
A. H.
|
|
Docket Date |
2019-12-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-12-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2019-12-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC., DELORES G. RAZMAN, M.D., AND JANET BLACK, M.D. VS A. H. THROUGH HER PARENTS, DANA M. JODON-HOOTEN AND DAMON HOOTEN
|
2D2018-0374
|
2018-01-31
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-CA-2313
|
Parties
Name |
DELORES G. RAZMAN, M.D.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON M. AZZARONE, ESQ., LOUIS J. LA CAVA, ESQ., JAMES D. WETZEL, ESQ.
|
|
Name |
JANET BLACK, M.D.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DANA M. JODON-HOOTEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAMON HOOTEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A & H, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICHARD B. MANGAN, JR., ESQ., KIMBERLY L. BOLDT, ESQ., ALEX ALVAREZ, ESQ., JEFFREY M. GOODIS, ESQ., PHILIP FREIDIN, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-21
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-02-02
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
certiorari denied
|
|
Docket Date |
2018-02-02
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ CASANUEVA, CRENSHAW, AND BADALAMENTI
|
|
Docket Date |
2018-02-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC.
|
|
Docket Date |
2018-02-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; atty
|
|
Docket Date |
2018-02-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC.
|
|
Docket Date |
2018-02-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-01-31
|
Type |
Petition
|
Subtype |
Petition All Writs
|
Description |
Petition All Writs
|
On Behalf Of |
NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC.
|
|
Docket Date |
2018-01-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|