TPBO SERVICE, LLC, et al., Appellant(s) v. BRADLEY J. COHEN, et al., Appellee(s).
|
4D2024-1143
|
2024-05-06
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836
|
Parties
Name |
TPBO SERVICE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
James A Gale, Samuel Abraham Lewis, David Stahl, Jonathan Edward Gale
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Stahl, Samuel Abraham Lewis, Jonathan Edward Gale
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MY AGENT SOLUTION, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Bradley J. Cohen
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas Julian Sasser, Cash Alexander Eaton
|
|
Name |
SANDRA COHEN INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joel Michael Weissman
|
|
Name |
SETH COHEN L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARNOLD COHEN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Heather Lynn Apicella
|
|
Name |
LUIS SILVESTRE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Martin Bernhardt, Chelsea Leigh Furman
|
|
Name |
Insurance Care Direct and Affiliates
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Cohen 2020 Family Irrevocable Trust
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Francis Raymond, Kayla Keller Quintana
|
|
Name |
The Bridgeford Trust Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jonathan Eric Gopman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Akerman, LLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
D. David Keller, Elizabeth Ann Izquierdo
|
|
Name |
Hon. James Laird Martz, II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-12
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
90 Days to 12/23/2024
|
|
Docket Date |
2024-09-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Trial Court Ruling
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Trial Court Ruling
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 1735 pages
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-05-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Appellants' Statement of Judicial Acts to be Reviewed
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-05-10
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Order
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Health Option One, LLC
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
At the request of the parties, this case is dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation of Dismissal With Prejudice
|
|
Docket Date |
2024-07-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's July 26, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
|
MERIDIAN TRUST COMPANY, LTD, et al. VS SANDRA COHEN, et al.
|
4D2022-0662
|
2022-03-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Family - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836XXXXSB
|
Parties
Name |
Meridian Trust Company,LTD
|
Role |
Petitioner
|
Status |
Active
|
Representations |
R. Lee McElroy, Victor Gabuardi, Edward Downey
|
|
Name |
The BC Family Trust
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
The Snarling IBIS 2015 Trust
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JACQUELINE COHEN INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MY AGENT SOLUTION, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Bradley J. Cohen
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Jared Cohen
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SANDRA COHEN INC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mark T. Luttier, Thomas J. Sasser, Emily J Chase, Joel Michael Weissman, John B.T. Murray, Jr., Jonathan S. Root
|
|
Name |
TPBO Services, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. James Martz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-04
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2022-04-04
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 4, 2022 petition for writ of certiorari is denied.FORST, KUNTZ and ARTAU, JJ., concur.
|
|
Docket Date |
2022-03-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter ~ **Amended**
|
|
Docket Date |
2022-03-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-03-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2022-03-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ AMENDED
|
On Behalf Of |
Bradley J. Cohen
|
|
Docket Date |
2022-03-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2022-03-04
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
Bradley J. Cohen
|
|
Docket Date |
2022-03-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN****FILING FEE PAID ELECTRONICALLY
|
|
|
AKERMAN, LLP, et al. VS MICHELLE COHEN
|
4D2022-0553
|
2022-02-23
|
Closed
|
|
Classification |
Original Proceedings - Circuit Family - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR009402
|
Parties
Name |
HEALTH OPTION ONE, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MY AGENT SOLUTION, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TPBO SERVICE, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Akerman, LLP
|
Role |
Petitioner
|
Status |
Active
|
Representations |
John B.T. Murray, Jr., D. David Keller, Emily J Chase, Ross Elliot Linzer, Elizabeth Ann Izquierdo
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Hon. James Martz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Michelle Cohen
|
Role |
Respondent
|
Status |
Active
|
Representations |
Andrew Ross Herron, James Fox Miller, Ashley Bolender, John B.T. Murray, Jr., Jonathan S. Root, Thomas J. Sasser, Joel Michael Weissman
|
|
Docket Entries
Docket Date |
2023-01-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-12-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that respondents’ November 28, 2022 motion for rehearing is denied.
|
|
Docket Date |
2022-12-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-12-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that petitioner's December 9, 2022 motion for extension is granted, and the time for filing a response to the motion for rehearing is extended to December 20, 2022.
|
|
Docket Date |
2022-12-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-11-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-11-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-11-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that respondent’s April 26, 2022 motion to dismiss petition for writ of certiorari as untimely is denied.
|
|
Docket Date |
2022-11-09
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2022-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-08-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ SUPPLEMENTAL NOTICE OF RECENTLYDISCOVERED EVIDENCE PERTAINING TO RESPONDENTS' MOTIONFOR SANCTIONS AND MOTION TO DISMISS
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-08-11
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-07-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that petitioners’ July 26, 2022 motion for extension is granted, and the time for filing a reply in support of the petition and the response to the motion for attorneys’ fees is extended to August 11, 2022.
|
|
Docket Date |
2022-07-26
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-07-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-07-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-06-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondents’ April 26, 2022 motion to dismiss the petition for writ of certiorari as untimely is deferred pending review of the case on the merits. Further,ORDERED that respondents’ May 16, 2022 motion for extension of time to respond to the petition is granted. Respondents shall file their response within twenty (20) days of this order. Petitioner may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2022-06-14
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-06-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-05-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, within twenty (20) days of this order, respondents shall reply to petitioner’s May 11, 2022 “Response to Motion to Dismiss Petition for Writ of Certiorari as Untimely,” specifically addressing petitioner's assertion that the trial court has "changed course" or modified its position.
|
|
Docket Date |
2022-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-05-11
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ SUPPLEMENTAL.
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-05-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-04-27
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2022-04-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-04-26
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-02-25
|
Type |
Misc. Events
|
Subtype |
Notice of Joinder Fee Paid through Portal
|
Description |
NOTICE OF JOINDER FEE PAID THROUGH PORTAL ~ **NOTICE OF JOINDER ATTACHED** (22-556)
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-02-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter ~ AMENDED
|
|
Docket Date |
2022-02-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-02-23
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-02-23
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2022-02-25
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that case numbers 4D22-553 and 4D22-556 are consolidated for all purposes and shall proceed in 4D22-553.
|
|
Docket Date |
2022-02-23
|
Type |
Notice
|
Subtype |
Notice of Joinder for Realignment
|
Description |
Notice of Joinder in Appeal (filing fee required) ~ ABS Healthcare Services LLC, Health Option One LLC, My Agent Solution LLC, and TPBO Service LLC
|
On Behalf Of |
Akerman, LLP
|
|
|
Kratos Investments LLC, et al., Petitioner(s), v. ABS Healthcare Services, LLC, et al., Respondent(s).
|
3D2021-2437
|
2021-12-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8460
|
Parties
Name |
KRATOS INVESTMENTS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMUEL A. LEWIS, DAVID M. STAHL, JONATHAN E. GALE, JAMES A. GALE
|
|
Name |
HEALTH TEAM ONE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VITAL CARE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEALTH ESSENTIAL CARE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VITAL CARE ONE LLC,
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RICHARD RYSCIK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMES FOX MILLER, VANESSA B. TUSSEY, CARLOS M. SIRES, SIGRID S. MCCAWLEY
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-03-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-03-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, the parties’ Motions to Determine Confidentiality of Court Records are granted.
|
|
Docket Date |
2022-03-09
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ Petition granted. Writ issued.
|
|
Docket Date |
2022-01-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO THE KRATOS PETITIONERS' REPLYSUPPORTING PETITION FOR CERTIORAR
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2022-01-31
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ THE KRATOS PETITIONERS' REPLY SUPPORTINGPETITION FOR CERTIORARI
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2022-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Respondents’ Motion to Determine Confidentiality of Court Records is hereby carried with the case. LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2022-01-24
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ RESPONDENTS' MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2022-01-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' RESPONSE TO "KRATOS PETITIONERS" PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2022-01-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RESPONDENTS' NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2022-01-10
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ NON-PARTY-PETITIONER COREY SHADER'SMOTION TO DETERMINECONFIDENTIALITY OF COURT RECORDS
|
|
Docket Date |
2022-01-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NON-PARTY-PETITIONER COREY SHADER'SNOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
|
|
Docket Date |
2022-01-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ NON-PARTY COREY SHADER'SREPLY TO PLAINTIFFS-RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
|
|
Docket Date |
2022-01-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ THE KRATOS PETITIONERS' NOTICE OFCONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2022-01-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR CERTIORARI, FILED UNDER SEAL
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2022-01-04
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents in case number 3D21-2437 are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within five (5) days thereafter.Petitioners' Unopposed Motion for Leave to File Portions of the Appendix Under Seal is granted as stated in said Motion. The parties are directed to address what authority, if any, the arbitrators have to access materials designated as "confidential" under the protective order and to dedesignate materials that were designated confidential under said protective order.
|
|
Docket Date |
2022-01-03
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the petitioners, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-2344. All filings in the case shall be under case no. 3D21-2344.
|
|
Docket Date |
2021-12-27
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF RELATED CASE OR ISSUE
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-12-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2021-12-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR CERTIORARI
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-12-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-12-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO FILE PORTIONS OF THE APPENDIX UNDER SEAL
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-12-22
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ CASES: 21-2344, 21-6, 20-1280
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
|
Corey Shader, et al., Petitioner(s), v. ABS Healthcare Services, LLC, et al., Respondent(s).
|
3D2021-2344
|
2021-12-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8460
|
Parties
Name |
Corey Shader
|
Role |
Petitioner
|
Status |
Active
|
Representations |
DAVID M. STAHL, SAMUEL A. LEWIS, JONATHAN E. GALE, CLIFTON R. GRUHN, JAMES A. GALE, Alan M. Grunspan, BENJAMINE REID
|
|
Name |
HEALTH ESSENTIAL CARE LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HEALTH TEAM ONE LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
RICHARD RYSCIK
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
VITAL CARE LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
VITAL CARE ONE LLC,
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
KRATOS INVESTMENTS LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
SIGRID S. MCCAWLEY, CARLOS M. SIRES
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-03-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-03-09
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ Petition granted. Writ issued.
|
|
Docket Date |
2022-03-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, the parties’ Motions to Determine Confidentiality of Court Records are granted.
|
|
Docket Date |
2022-01-31
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ THE KRATOS PETITIONERS' REPLY SUPPORTINGPETITION FOR CERTIORARI
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2022-01-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO THE KRATOS PETITIONERS' REPLYSUPPORTING PETITION FOR CERTIORAR
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2022-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Respondents' Motion to Determine Confidentiality of Court Records is hereby carried with the case. LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2022-01-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RESPONDENTS' NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2022-01-24
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ RESPONDENTS' MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2022-01-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' RESPONSE TO "KRATOS PETITIONERS" PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2022-01-10
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ NON-PARTY-PETITIONER COREY SHADER'SMOTION TO DETERMINECONFIDENTIALITY OF COURT RECORDS
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2022-01-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NON-PARTY-PETITIONER COREY SHADER'SNOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2022-01-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ NON-PARTY COREY SHADER'SREPLY TO PLAINTIFFS-RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2022-01-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR CERTIORARI, FILED UNDER SEAL
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2022-01-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ THE KRATOS PETITIONERS' NOTICE OFCONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2022-01-04
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents in case number 3D21-2437 are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within five (5) days thereafter.Petitioners' Unopposed Motion for Leave to File Portions of the Appendix Under Seal is granted as stated in said Motion. The parties are directed to address what authority, if any, the arbitrators have to access materials designated as "confidential" under the protective order and to dedesignate materials that were designated confidential under said protective order.
|
|
Docket Date |
2022-01-03
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the petitioners, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-2344. All filings in the case shall be under case no. 3D21-2344.
|
|
Docket Date |
2021-12-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Upon consideration, the Kratos Movants' Motion for Leave to File Supplemental Petition for Certiorari is hereby denied as moot. LOGUE, LINDSEY and LOBREE, JJ., concur. Petitioner Corey Shader's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order.
|
|
Docket Date |
2021-12-27
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2021-12-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PLAINTIFFS-RESPONDENTS' RESPONSE TONON-PARTY-PETITIONER COREY SHADER'SEMERGENCY MOTION TO STAY DE-DESIGNATIONAND DISCLOSURE OF CONFIDENTIAL TESTIMONY PENDINGREVIEW AND DETERMINATION OF CERTIORARI PETITION
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-12-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PLAINTIFFS-RESPONDENTS' RESPONSE TO NON-PARTY-PETITIONER COREY SHADER'S PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-12-23
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ PLAINTIFFS-RESPONDENTS' MOTION TO DETERMINECONFIDENTIALITY OF COURT RECORDS
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-12-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Entry of Order ~ PLAINTIFFS-RESPONDENTS' NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-12-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PLAINTIFFS-RESPONDENTS' RESPONSE TONON-PARTY-PETITIONER COREY SHADER'SEMERGENCY MOTION TO STAY DE-DESIGNATIONAND DISCLOSURE OF CONFIDENTIAL TESTIMONY PENDINGREVIEW AND DETERMINATION OF CERTIORARI PETITION
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-12-08
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NON-PARTY-PETITIONER COREY SHADER'S NOTICE OF FILING UNDER SEAL PURSUANT TO DECEMBER 7, 2021 ORDER
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2021-12-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ THE KRATOS MOVANTS' MOTION FOR LEAVE TO FILE SUPPLEMENTAL PETITION FOR CERTIORARI
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2021-12-07
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2021-12-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Non-Party Petitioner Corey Shader's Motion for Leave to File Under Seal a Portion of the Appendix is granted as stated in the Motion. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within five (5) days thereafter. LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2021-12-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s “Emergency Motion to Stay De-Designation and Disclosure of Confidential Testimony Pending Review and Determination of Certiorari Petition,” the trial court’s November 29, 2021, order is hereby temporarily stayed pending further order of this Court. Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to Petitioner’s Emergency Motion to Stay. LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2021-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2021-12-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ NON-PARTY COREY SHADER'S PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2021-12-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-12-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ NON-PARTY PETITIONER COREY SHADER'S MOTION FOR LEAVE TO FILE UNDER SEAL A PORTION OF THE APPENDIX SUPPORTING THE PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Corey Shader
|
|
Docket Date |
2021-12-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO NON-PARTY PETITIONER COREY SHADER'S PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Corey Shader
|
|
|
KRATOS INVESTMENTS LLC, et al., VS ABS HEALTHCARE SERVICES, LLC, et al.,
|
3D2021-0006
|
2021-01-05
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8460
|
Parties
Name |
VITAL CARE ONE LLC,
|
Role |
Appellant
|
Status |
Active
|
|
Name |
COMPLETE VITAL CARE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KRATOS INVESTMENTS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMUEL A. LEWIS, JAMES A. GALE, DAVID M. STAHL, JONATHAN E. GALE
|
|
Name |
HEALTH ESSENTIAL CARE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RICHARD RYSCIK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEALTH TEAM ONE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
SIGRID S. MCCAWLEY, JAMES FOX MILLER, CARLOS M. SIRES
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-05-04
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2021-05-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-05-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-04-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-04-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including April 29, 2021.
|
|
Docket Date |
2021-04-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE REPLY BRIEF
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-03-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-02-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB- 20 days to 03/10/2021
|
|
Docket Date |
2021-02-17
|
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 |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-01-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-01-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-01-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-01-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2021-01-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOTICE OF APPEAL OF NONFINAL ORDERRELATED CASE: 20-1280
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-01-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 15, 2021.
|
|
Docket Date |
2021-01-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
KRATOS INVESTMENTS LLC, et al., VS ABS HEALTHCARE SERVICES, LLC, et al.,
|
3D2020-1280
|
2020-09-10
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8460
|
Parties
Name |
RICHARD RYSCIK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEALTH TEAM ONE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KRATOS INVESTMENTS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMUEL A. LEWIS, JAMES A. GALE, DAVID M. STAHL, JONATHAN E. GALE
|
|
Name |
COMPLETE VITAL CARE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEALTH ESSENTIAL CARE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
CARLOS M. SIRES, SIGRID S. MCCAWLEY, JAMES FOX MILLER
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2020-09-29
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ The Response and Reply to the emergency motion for review are noted. The temporary stay entered on September 16, 2020, is hereby lifted. Upon consideration, Appellants’ emergency motion for review of an order denying a stay is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
|
|
Docket Date |
2020-09-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY SUPPORTING THE EMERGENCY MOTION TO STAYPENDING APPEAL OF NON-FINAL ORDER
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-09-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-09-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-09-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO STAY PENDING APPEAL OF NON-FINAL ORDER
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-01-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-01-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2021-04-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-04-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-03-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellees’ Motion for Leave to Supplement the Record and to Take Judicial Notice is granted.
|
|
Docket Date |
2021-03-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with instructions.
|
|
Docket Date |
2021-02-16
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2021-02-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellees’ Motion for Leave to Supplement the Record and to Take Judicial Notice is carried with the case.
|
|
Docket Date |
2021-02-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-02-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' Motion for Leave to Supplement the Record and to Take Judicial Notice is granted pursuant to section 90.202(6), Florida Statutes.
|
|
Docket Date |
2021-02-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLEES' MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-02-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2021-02-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response within seven (7) days of the date of this Order to Appellants' Motion for Leave to Supplement the Record and to Take Judicial Notice.
|
|
Docket Date |
2020-12-14
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-12-11
|
Type |
Notice
|
Subtype |
Notice of Oral Argument-Video Conference
|
Description |
Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, FEBRUARY 16, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
|
|
Docket Date |
2020-11-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-11-10
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-11-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2020-11-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2020-10-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-10 days to 11/03/2020
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' Emergency Motion to Stay Pending Appeal of Non-Final Order is treated as a motion for review of an order denying a stay, and upon consideration of the motion for review, the trial court proceedings are temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within fifteen (15) days from the date of this Order, to Appellants' Emergency Motion to Stay. Appellant may file a reply within three (3) days of the service of the response.
|
|
Docket Date |
2020-09-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY PENDING APPEAL OF NON-FINAL ORDER
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-09-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX SUPPORTING THE EMERGENCY MOTION TO STAY
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-09-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
KRATOS INVESTMENTS LLC
|
|
Docket Date |
2020-09-10
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ABS HEALTHCARE SERVICES, LLC
|
|
Docket Date |
2020-09-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2020-09-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 20, 2020.
|
|
|
ABS HEALTHCARE SERVICES, LLC and HEALTH OPTION ONE, LLC VS JAMES HARDILL
|
4D2020-1701
|
2020-07-30
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-006863
|
Parties
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Boies, Carlos M. Sires, James Fox Miller, Sigrid S. McCawley
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
James Hardill
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Martin Stahl, Samuel A. Lewis, Matthew Horowitz, James Anthony Gale, Jonathan E. Gale
|
|
Name |
Hon. Nicholas Lopane
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2222-09-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **CASES 20-1701 AND 20-1702 ARE CONSOLIDATED FOR DESIGNATION TO THE SAME PANEL. SEE 08/31/2020 ORDER.**
|
|
Docket Date |
2021-04-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-04-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-03-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-03-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record ~ ORDERED that appellee’s January 27, 2021 “motion for leave to supplement the record and to take judicial notice” is denied.
|
|
Docket Date |
2021-02-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2021-01-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
|
On Behalf Of |
James Hardill
|
|
Docket Date |
2021-01-27
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ **DENIED** **PROPOSED**
|
On Behalf Of |
James Hardill
|
|
Docket Date |
2020-10-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-09-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
James Hardill
|
|
Docket Date |
2020-09-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
James Hardill
|
|
Docket Date |
2020-08-31
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ Upon consideration of the parties' August 17, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-1701 and 4D20-1702 are consolidated for the purpose of designation to the same appellate panel.
|
|
Docket Date |
2020-08-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
James Hardill
|
|
Docket Date |
2020-08-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 13, 2020 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before August 20, 2020. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-08-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ CONFORMED COPY OF ORDER
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-07-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-07-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-07-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-07-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
|
ABS HEALTHCARE SERVICES, LLC and HEALTH OPTION ONE, LLC VS FRANCIS DESOLA
|
4D2020-1702
|
2020-07-30
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-006870
|
Parties
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Carlos M. Sires, James Fox Miller, Sigrid S. McCawley
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Francis DeSola
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Anthony Gale, David Martin Stahl, Samuel A. Lewis, Matthew Horowitz, Jonathan E. Gale
|
|
Name |
Hon. Nicholas Lopane
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-04-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-03-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record ~ ORDERED that appellee’s January 27, 2021 “motion for leave to supplement the record and take judicial notice” is denied.
|
|
Docket Date |
2021-02-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2021-01-27
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ **DENIED** **PROPOSED**
|
On Behalf Of |
Francis DeSola
|
|
Docket Date |
2021-01-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
|
On Behalf Of |
Francis DeSola
|
|
Docket Date |
2020-10-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-09-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Francis DeSola
|
|
Docket Date |
2020-09-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Francis DeSola
|
|
Docket Date |
2020-08-31
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ Upon consideration of the parties' August 17, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-1701 and 4D20-1702 are consolidated for the purpose of designation to the same appellate panel.
|
|
Docket Date |
2020-08-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Francis DeSola
|
|
Docket Date |
2020-08-14
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED sua sponte that the parties a directed to show cause, if any there be, why case numbers 4D20-1701 and 4D20-1702 should not be consolidated for the purpose of designation to the same appellate panel.
|
|
Docket Date |
2020-08-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Francis DeSola
|
|
Docket Date |
2020-08-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ CONFORMED COPY OF ORDER
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-07-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-07-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-07-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-07-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
|
ABS HEALTHCARE SERVICES, LLC and HEALTH OPTION ONE, LLC VS BRADLEY TIERNEY
|
4D2020-1424
|
2020-06-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20006862
|
Parties
Name |
HEALTH OPTION ONE, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Bradley Tierney
|
Role |
Respondent
|
Status |
Active
|
Representations |
James Anthony Gale, David Martin Stahl, Samuel A. Lewis
|
|
Name |
Hon. Sandra Perlman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
James Fox Miller, Sigrid S. McCawley, David Boies, Carlos M. Sires
|
|
Docket Entries
Docket Date |
2222-08-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR DAVID BOIES. TEMPORARILY AWAY. UNABLE TO FORWARD. UPDATED ADDRESS AND RE-SENT THE 07/21/2020 ORDER.
|
|
Docket Date |
2020-10-28
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that petitioners' October 9, 2020 motion for written opinion and motion for extension of time to file motion for rehearing is denied. Any motion for rehearing shall be filed within ten (10) days of the date of this order.
|
|
Docket Date |
2020-10-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Bradley Tierney
|
|
Docket Date |
2020-10-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION AND MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, IF APPROPRIATE
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-09-24
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2020-09-24
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 22, 2020 petition for writ of certiorari is denied.DAMOORGIAN and GERBER, JJ., concur.GROSS, J. dissents.
|
|
Docket Date |
2020-08-20
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-08-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's August 10, 2020 appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2020-08-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ CORRECTED
|
On Behalf Of |
Bradley Tierney
|
|
Docket Date |
2020-08-11
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Bradley Tierney
|
|
Docket Date |
2020-08-10
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ **STRICKEN**
|
On Behalf Of |
Bradley Tierney
|
|
Docket Date |
2020-08-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Bradley Tierney
|
|
Docket Date |
2020-07-21
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2020-06-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2020-06-22
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
ABS Healthcare Services, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **Filing Fee Paid Through Portal**
|
|
|