Search icon

UPRIGHT OPEN MRI, LLC - Florida Company Profile

Company Details

Entity Name: UPRIGHT OPEN MRI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPRIGHT OPEN MRI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2015 (10 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: L15000126618
FEI/EIN Number 47-4530438

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2301 State Road 524 #A135, Cocoa, FL, 32926, US
Mail Address: 4224 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003280280 2015-11-25 2021-03-24 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US 18922-24 S DIXIE HIGHWAY, CUTLER BAY, FL, 33157, US

Contacts

Phone +1 786-732-2380
Fax 7867322076

Authorized person

Name MR. ANGEL L SOTO
Role OWNER
Phone 7867322380

Taxonomy

Taxonomy Code 2471M1202X - Magnetic Resonance Imaging Radiologic Technologist
License Number L15000126618
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPRIGHT OPEN MRI LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 474530438 2024-05-29 UPRIGHT OPEN MRI LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052460056
Plan sponsor’s address 18922 S DIXIE HWY, CUTLER BAY, FL, 331577711

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UPRIGHT OPEN MRI LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 474530438 2023-05-03 UPRIGHT OPEN MRI LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052460056
Plan sponsor’s address 18922 S DIXIE HWY, CUTLER BAY, FL, 331577711

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UPRIGHT OPEN MRI LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 474530438 2022-07-06 UPRIGHT OPEN MRI LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052460056
Plan sponsor’s address 18922 S DIXIE HWY, CUTLER BAY, FL, 331577711

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UPRIGHT OPEN MRI LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474530438 2021-06-11 UPRIGHT OPEN MRI LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052460056
Plan sponsor’s address 18922 S DIXIE HWY, CUTLER BAY, FL, 331577711

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UPRIGHT OPEN MRI LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 474530438 2020-06-12 UPRIGHT OPEN MRI LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052460056
Plan sponsor’s address 9000 SHERIDAN STREET, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UPRIGHT OPEN MRI LLC 401 K PROFIT SHARING PLAN TRUST 2018 474530438 2019-04-17 UPRIGHT OPEN MRI LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3052460056
Plan sponsor’s address 9000 SHERIDAN STREET, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOTO ANGEL Manager 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
SOTO ANGEL Agent 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015672 BROADER MRI OF BREVARD COUNTY ACTIVE 2022-02-03 2027-12-31 - 1930 DAIRY ROAD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 2301 State Road 524 #A135, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-03-30 2301 State Road 524 #A135, Cocoa, FL 32926 -
LC ARTICLE OF CORRECTION 2022-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2020-10-09 - -
LC AMENDMENT 2020-01-10 - -

Court Cases

Title Case Number Docket Date Status
UPRIGHT OPEN MRI LLC A/A/O JOSHUA MCRAY, VS FIRST ACCEPTANCE INSURANCE COMPANY, INC., 3D2022-1994 2022-11-18 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20323 SP

Parties

Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Douglas H. Stein, Benjamin Mordes
Name FIRST ACCEPTANCE INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations ERIKA M. REAGAN, William J. McFarlane, III
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UPRIGHT OPEN MRI LLC
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UPRIGHT OPEN MRI LLC
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-18
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, Petitioner’s Motion for Priority Review of Order Denying Motion to Stay is hereby denied. Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied.
Docket Date 2022-11-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S MOTION FOR PRIORITY REVIEW OF ORDER DENYING MOTION TO STAY (With Appendix Attached)
On Behalf Of UPRIGHT OPEN MRI LLC
UPRIGHT OPEN MRI, LLC a/a/o HEATHER MATILLA, et al. VS INFINITY AUTO INSURANCE COMPANY 4D2021-0249 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004685

County Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004619

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004641

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004643

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004689

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004642

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012427

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004690

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-004623

Parties

Name Olivera Davis
Role Appellant
Status Active
Name RONALD DAVIS LLC
Role Appellant
Status Active
Name Wendy Parra
Role Appellant
Status Active
Name Nancy Kemp
Role Appellant
Status Active
Name Toy Skinner
Role Appellant
Status Active
Name Edline Emmanuel
Role Appellant
Status Active
Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Suzanne Y. Labrit, Jose Font, Sean Storani
Name Ralph Cadeau
Role Appellant
Status Active
Name Heather Matilla
Role Appellant
Status Active
Name INFINITY AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Leslie Goodman
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon review of the documents transferred from the circuit court, this case is closed as the case is now completed.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
UPRIGHT OPEN MRI, LLC a/a/o ROBERT ZENTKOVICH VS INFINITY AUTO INSURANCE COMPANY 4D2019-2385 2019-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-004722

Parties

Name ROBERT ZENTKOVICH
Role Appellant
Status Active
Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Jose Font, Sean Storani, Douglas H. Stein
Name INFINITY AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Garrett Tozier, Suzanne Y. Labrit, Leslie Goodman, Gladys Perez Villanueva
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
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 Infinity Auto Insurance Company
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Auto Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Auto Insurance Company
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Infinity Auto Insurance Company
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-07-31
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-29
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UPRIGHT OPEN MRI, LLC a/a/o VIRGINIA JURADO VS INFINITY AUTO INSURANCE COMPANY 4D2019-2284 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18-004706 (54)

Parties

Name VIRGINIA JURADO
Role Appellant
Status Active
Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Douglas H. Stein, Jose Font, Sean Storani
Name INFINITY AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Suzanne Y. Labrit, Garrett Tozier, Leslie Goodman, Gladys Perez Villanueva
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Auto Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Auto Insurance Company
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Infinity Indemnity Insurance Company's October 3, 2019 amended motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2020-01-22
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 Infinity Auto Insurance Company
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-07-30
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Auto Insurance Company
Docket Date 2019-07-22
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
UPRIGHT OPEN MRI, LLC a/a/o MARIO TAMAYO VS INFINITY ASSURANCE INSURANCE COMPANY 4D2019-2278 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18-004753

Parties

Name MARIO TAMAYO
Role Appellant
Status Active
Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Sean Storani, Douglas H. Stein, Jose Font
Name INFINITY ASSURANCE INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Suzanne Y. Labrit, Garrett Tozier, Leslie Goodman
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-01-22
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 INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-30
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-22
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
UPRIGHT OPEN MRI, LLC a/a/o JEAN NAVA-ALVARADO VS INFINITY INDEMNITY INSURANCE COMPANY 4D2019-2286 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18004717 (54)

Parties

Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Jose Font, Sean Storani, Douglas H. Stein
Name JEAN NAVA-ALVARADO
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Garrett Tozier, Gladys Perez Villanueva, Suzanne Y. Labrit, Leslie Goodman
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2020-01-22
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 Infinity Indemnity Insurance Company
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-30
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-22
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 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UPRIGHT OPEN MRI, LLC a/a/o PATRICIO BROWN VS INFINITY AUTO INSURANCE CO. 4D2019-2265 2019-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-004716 (54)

Parties

Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Jose Font, Douglas H. Stein, Sean Storani
Name PATRICIO BROWN
Role Appellant
Status Active
Name INFINITY AUTO INSURANCE CO.
Role Appellee
Status Active
Representations Leslie Goodman, Suzanne Y. Labrit, Garrett Tozier, Gladys Perez Villanueva
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2020-01-22
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 INFINITY AUTO INSURANCE CO.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-07-29
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY AUTO INSURANCE CO.
Docket Date 2019-07-19
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-30
LC Article of Correction 2022-06-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
LC Amendment 2020-10-09
ANNUAL REPORT 2020-03-09
LC Amendment 2020-01-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9616407104 2020-04-15 0455 PPP 9000 SHERIDAN ST STE 171, PEMBROKE PINES, FL, 33024-8803
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33024-8803
Project Congressional District FL-25
Number of Employees 9
NAICS code 423210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63277.4
Forgiveness Paid Date 2021-07-15
7079358408 2021-02-11 0455 PPS 18922 S Dixie Hwy, Cutler Bay, FL, 33157-7711
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30440
Loan Approval Amount (current) 30440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7711
Project Congressional District FL-27
Number of Employees 4
NAICS code 621512
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State