Search icon

BREVARD PHYSICIAN ASSOCIATES, PLLC

Headquarter

Company Details

Entity Name: BREVARD PHYSICIAN ASSOCIATES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L13000047716
FEI/EIN Number 46-2439952
Address: 2627 W. Eau Gallie Blvd, Suite 101, Melbourne, FL 32935
Mail Address: 2627 W. Eau Gallie Blvd, Suite 101, Melbourne, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BREVARD PHYSICIAN ASSOCIATES, PLLC, MISSISSIPPI 1195695 MISSISSIPPI

Agent

Name Role Address
BENKE, GREGORY, MD Agent 2627 W. Eau Gallie Blvd, SUITE 101, Melbourne, FL 32935

Manager

Name Role Address
BENKE, GREGORY, M.D. Manager 2627, W. Eau Gallie Blvd Suite 101 Melbourne, FL 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121392 KETAMINE TREATMENT CENTER OF BREVARD EXPIRED 2019-11-12 2024-12-31 No data 1775 W. HIBISCUS BLVD, SUITE 215, MELBOURNE, FL, 32901
G14000130910 QUICKCARE OF BREVARD EXPIRED 2014-12-29 2019-12-31 No data 1775 W. HIBISCUS BLVD., SUITE 215, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 2627 W. Eau Gallie Blvd, Suite 101, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2024-03-26 2627 W. Eau Gallie Blvd, Suite 101, Melbourne, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2024-03-26 BENKE, GREGORY, MD No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 2627 W. Eau Gallie Blvd, SUITE 101, Melbourne, FL 32935 No data

Court Cases

Title Case Number Docket Date Status
KRISTINA MYERS, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANNNY MYERS, N.M AND A.M., MINORS VS JOHN MCPHERSON, M.D., BREVARD PHYSICIAN ASSOCIATES, PLLC., AND PALM BAY HOSPITAL, INC. 5D2022-2350 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name Kristina Myers
Role Appellant
Status Active
Representations Grace Streicher, Andrew A. Harris
Name AAND M. LLC
Role Appellant
Status Active
Name Estate of Danny Myers
Role Appellant
Status Active
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin, Mark Berlick
Name John McPherson, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Aneta McCleary, Mark Berlick, Kevin T. O'Hara, Alan P. Mirelman
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT
On Behalf Of Kristina Myers
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/9 ORDER RE: NOTICE OF INABILITY
On Behalf Of Kristina Myers
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/15; AA TO FILE STATUS REPORT FOR EXPIRATION OF RELINQUISHMENT
Docket Date 2023-05-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Kristina Myers
Docket Date 2023-05-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Clerk Brevard
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of John McPherson, M.D.
Docket Date 2023-03-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED; APPEAL SHALL PROCEED
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ OF CASE STATUS AND REQUEST FOR THIS APPEALTO PROCEED
On Behalf Of Kristina Myers
Docket Date 2022-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew S. Bolin 0569097
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Andrew S. Bolin and Mark Berlick
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL STAYED UNTIL THERE IS A DISPOSITION IN CASE NUMBER 5D21-2352. APPELLANTS SHALL FILE A NOTICE IN THIS CASE WITHIN FIVE DAYS OF A DISPOSITION IN CASE NUMBER 5D21-2352.
Docket Date 2022-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Kristina Myers
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin T. O'Hara 0613479
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Kristina Myers
Docket Date 2022-10-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/28
On Behalf Of Kristina Myers
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
DANNY MYERS, KRISTINA MYERS, N.M. AND A.M., MINORS VS PALM BAY HOSPITAL, INC., JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC 5D2021-2352 2021-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name DANNY MYERS LLC
Role Appellant
Status Active
Representations Bonnie Navin, Grace Streicher, Andrew A. Harris
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name AAND M. LLC
Role Appellant
Status Active
Name Kristina Myers
Role Appellant
Status Active
Name John McPherson, M.D.
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Aneta McCleary, Kevin T. O'Hara, Dinah S. Stein, Mark Berlick, Mark Hicks, Andrew S. Bolin
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ MOT ATTY FEES FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC GRANTED; AAS MOT DENIED
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S AMENDED ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-01-09
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-01-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE REQUEST
On Behalf Of Danny Myers
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Danny Myers
Docket Date 2022-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/21 ORDER
On Behalf Of Danny Myers
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/28
On Behalf Of Danny Myers
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Danny Myers
Docket Date 2022-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/21 ORDER
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRIEFS BY 10/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. and BREVARDPHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27 - JOINT NOTICE FOR AES, JOHN MCPHERSON,M.D. AND PALM BAY HOSPITAL, INC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLASHDRIVE MAILED- IN THE WALLET
On Behalf Of Danny Myers
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOTION FOR RECONSIDERATION, IS TREATED AS A MOTION TO SUPPLEMENT AND GRANTED. APPELLANTS SHALL FILE THE VIDEO AS A SUPPLEMENTAL RECORD IN THIS COURT IN THE FORM OF A PHYSICAL MEDIA SUCH AS A DVD OR CD. APPELLANTS SHALL FILE THE SUPPLEMENTAL RECORD BY JULY 8, 2022.
Docket Date 2022-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/8 ORDER
On Behalf Of Danny Myers
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 248 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/27
Docket Date 2022-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Danny Myers
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-06
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 Danny Myers
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE (EXHIBITS) AND (FLASHDRIVE)
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 9872 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 3/10; AA'S MOT EOT ROA MOOT
Docket Date 2022-02-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ MOOT PER 2/15 ORDER
On Behalf Of Danny Myers
Docket Date 2022-02-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Danny Myers
Docket Date 2022-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COURT REPORTERS SECOND REQ EOT STRICKEN W/OUT PREJUDICE TO AAS' ATTY FILE PROPER MOT EOT
Docket Date 2022-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SECOND; STRICKEN PER 1/27 ORDER
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 2/10/22
Docket Date 2021-12-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ AMENDED
Docket Date 2021-11-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SEE AMENDED MOTION
Docket Date 2021-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Danny Myers
Docket Date 2021-09-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/21
On Behalf Of Danny Myers
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AUTO CLUB INSURANCE COMPANY OF FLORIDA VS BREVARD PHYSICIAN ASSOCIATES, PLLC A/A/O RICHARD MORSE 5D2021-1234 2021-05-14 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2020-SC-043249

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Michael A. Rosenberg
Name RICHARD MORSE, INC.
Role Respondent
Status Active
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Respondent
Status Active
Representations Richard Shuster
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-06-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS FILE RESPONSE TO PET BY 6/9
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/14/21
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-05-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Auto Club Insurance Company of Florida
BREVARD PHYSICIAN ASSOCIATES, PLLC VS CHRISTOPHER HALL AND JEANNINE LOUISE HALL 5D2020-0444 2020-02-17 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-DR-031978-X

Parties

Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Petitioner
Status Active
Representations Claudia F. Haines, Joseph K. Naberhaus
Name CHRISTOPHER HALL
Role Respondent
Status Active
Representations J. Rudi Trader, Charles Allen Schillinger, Richard J. Feinberg
Name JEANINE LOUISE HALL
Role Respondent
Status Active
Name Hon. Robert Alan Segal
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ PT 5/11/20 MOT DENIED
Docket Date 2020-08-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-05-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPY BY 5/11
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/6 ORDER
On Behalf Of CHRISTOPHER HALL
Docket Date 2020-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHRISTOPHER HALL
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/9
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTOPHER HALL
Docket Date 2020-03-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 3/3 ORDER
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE SUPP APX BY 3/13 CONTAINING UNSEALED EXHIBITS; MOT SEAL APX GRANTED; MISC. MOT DENIED
Docket Date 2020-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/19 ORDER TO MOT TO SEAL APX
On Behalf Of CHRISTOPHER HALL
Docket Date 2020-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PREVIOUS JUDGES TO HEAR THE INSTANT PROCEEDING AND RESPONSE TO AMENDED NOTICE OF RELATED CASES; DENIED PER 3/3 ORDER
On Behalf Of CHRISTOPHER HALL
Docket Date 2020-02-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS TO RSP W/IN 10 DAYS TO PT'S 2/17 MOT
Docket Date 2020-02-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D18-1608- AMENDED NOTICE
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ IN CONFIDENTIAL
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-02-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEAL APPENDIX TO PETITION
On Behalf Of Brevard Physician Associates, PLLC
Docket Date 2020-02-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ SEE AMENDED NOTICE
On Behalf Of Brevard Physician Associates, PLLC

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-09

Date of last update: 22 Jan 2025

Sources: Florida Department of State