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
|
|