Search icon

OXYLIFE RESPIRATORY SERVICES, LLC

Company Details

Entity Name: OXYLIFE RESPIRATORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 May 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: M02000001190
FEI/EIN Number 010649075
Address: 6405 SW 38TH ST., BLDG 100 #101-104, OCALA, FL, 34474
Mail Address: 6405 SW 38TH ST., BLDG 100 #101-104, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033174289 2006-04-19 2013-11-01 6405 SW 38TH ST, #101-104, OCALA, FL, 344746539, US 6405 SW 38TH ST, #101-104, OCALA, FL, 344746539, US

Contacts

Phone +1 352-873-2971
Fax 3528732972

Authorized person

Name MR. GARY EWERS
Role MANAGER/OWNER
Phone 3528732971

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1731
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026137800
State FL
Issuer BLUE CROSS & BLUE SHIELD
Number R9317
State FL

Agent

Name Role Address
Ewers Gary P Agent 6405 SW 38TH ST., OCALA, FL, 34474

Manager

Name Role Address
Ewers Gary P Manager 1212 SE 17th Avenue, Ocala, FL, 34471

Member

Name Role Address
McGighan-Lukens Geraldine Member 5410 SW 81st Street, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-09 Ewers, Gary P No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 6405 SW 38TH ST., BLDG 100 #101-104, OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 6405 SW 38TH ST., BLDG 100 #101-104, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2010-03-31 6405 SW 38TH ST., BLDG 100 #101-104, OCALA, FL 34474 No data
LC AMENDMENT 2008-04-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000248631 ACTIVE CACE17012896 BROWARD CIRCUIT 2024-04-05 2029-05-01 $418574.07 CRAIG COOPER, 1544 ISLAND WAY, WESTON, FL 33326
J24000248656 ACTIVE CACE17012896 BROWARD 2024-04-05 2029-05-01 $418574.07 SCOTT HERMAN, 9 HILLSBORO MILE, UNIT #2, HILLSBORO BEACH, FL 33062
J12000904113 TERMINATED 1000000408115 MARION 2012-11-21 2022-11-28 $ 455.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
GARY EWERS, et al., Appellant(s) v. SCOTT HERMAN and CRAIG COOPER, Appellee(s). 4D2024-1167 2024-05-08 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-12896

Parties

Name Gary Ewers
Role Appellant
Status Active
Representations Virgil William Wright, III, David Alan Fifner
Name Gerri McGighan-Lukens
Role Appellant
Status Active
Name OXYLIFE RESPIRATORY SERVICES, LLC
Role Appellant
Status Active
Name Scott Herman
Role Appellee
Status Active
Representations Alec William Smith, Ryan Matthew Clancy, Daniel Michael Samson
Name Craig Cooper
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Craig Cooper
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 4, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 25, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Extension of Time to File Appellant's Initial Brief
Docket Date 2024-10-02
Type Response
Subtype Response
Description Appellant's Response to this Courts September 25, 2024 Order to Show Cause
On Behalf Of Craig Cooper
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 126 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' August 2, 2024 response, this court's July 25, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Craig Cooper
Docket Date 2024-08-05
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the appellants' August 2, 2024 unopposed motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0940. Appellants shall serve the initial brief within forty-five (45) days from the date the transcript is filed with this court.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion to Consolidate and Establish a Briefing Schedule
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-07-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 the date of this order. 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.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Consolidation
Description ORDERED sua sponte that case numbers 4D2024-1167 and 4D2024-1057 are consolidated for purposes of assignment to the same appellate panel only.
View View File
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Gary Ewers
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' December 18, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before February 3, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 23, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
SCOTT HERMAN and CRAIG COOPER, etc., Appellant(s) v. GARY EWERS and GERRI MCGIGHAN-LUKENS, Appellee(s). 4D2024-1057 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17012896

Parties

Name Scott Herman
Role Appellant
Status Active
Representations Alec William Smith, Ryan Matthew Clancy, Daniel Michael Samson
Name Craig Cooper
Role Appellant
Status Active
Name OXYLIFE RESPIRATORY SERVICES, LLC
Role Appellant
Status Active
Name Gary Ewers
Role Appellee
Status Active
Representations David Alan Fifner
Name Gerri McGighan-Lukens
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Craig Cooper
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 4, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 25, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Extension of Time to File Appellant's Initial Brief
Docket Date 2024-10-02
Type Response
Subtype Response
Description Appellant's Response to this Courts September 25, 2024 Order to Show Cause
On Behalf Of Craig Cooper
Docket Date 2024-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 126 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' August 2, 2024 response, this court's July 25, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Craig Cooper
Docket Date 2024-08-05
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the appellants' August 2, 2024 unopposed motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0940. Appellants shall serve the initial brief within forty-five (45) days from the date the transcript is filed with this court.
View View File
Docket Date 2024-08-02
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion to Consolidate and Establish a Briefing Schedule
Docket Date 2024-07-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 the date of this order. 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.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record
On Behalf Of Broward Clerk
Docket Date 2024-05-17
Type Order
Subtype Order on Consolidation
Description ORDERED sua sponte that case numbers 4D2024-1167 and 4D2024-1057 are consolidated for purposes of assignment to the same appellate panel only.
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' December 18, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before February 3, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 23, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Scott Herman
View View File
SCOTT HERMAN, et al., Appellant(s) v. GARY EWERS, et al., Appellee(s). 4D2024-0940 2024-04-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-012896

Parties

Name Scott Herman
Role Appellant
Status Active
Representations Alec William Smith, Ryan Matthew Clancy
Name OXYLIFE RESPIRATORY SERVICES, LLC
Role Appellant
Status Active
Representations Alec William Smith, Ryan Matthew Clancy
Name Gary Ewers
Role Appellee
Status Active
Representations David Alan Fifner
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Craig Cooper
Role Appellant
Status Active
Representations Alec William Smith, Ryan Matthew Clancy, Daniel Michael Samson
Name Gerri McGighan-Lukens
Role Appellee
Status Active
Representations David Alan Fifner

Docket Entries

Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Extension of Time to File Appellant's Initial Brief
Docket Date 2024-10-02
Type Response
Subtype Response
Description Appellant's Response to this Courts September 25, 2024 Order to Show Cause
On Behalf Of Craig Cooper
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 23, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Craig Cooper
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 4, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 25, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the appellants' August 2, 2024 unopposed motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0940. Appellants shall serve the initial brief within forty-five (45) days from the date the transcript is filed with this court.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and to Establish A Briefing Schedule
Docket Date 2024-07-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Craig Cooper
Docket Date 2024-07-19
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within five (5) days from the date of this order, regarding the status of the record on appeal.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed July 2, 2024, this court's June 20, 2024 order to show cause is discharged.
View View File
Docket Date 2024-07-02
Type Response
Subtype Response
Description Appellant's Amended Response to this Courts June 20, 2024 Order to Show Cause to Include Certificate of Service
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Appellant's Response to this Courts June 20, 2024 Order to Show Cause
Docket Date 2024-06-28
Type Record
Subtype Transcript
Description Transcript -- 1264 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' December 18, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before February 3, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 126 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' August 2, 2024 response, this court's July 25, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Craig Cooper
SCOTT HERMAN and CRAIG COOPER VS GARY EWERS, et al. 4D2023-1896 2023-08-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-012896

Parties

Name Craig Cooper
Role Petitioner
Status Active
Name Scott Herman
Role Petitioner
Status Active
Representations Ryan Clancy
Name OXYLIFE RESPIRATORY SERVICES, LLC
Role Respondent
Status Active
Name Gerri McGighan-Lukens
Role Respondent
Status Active
Name Gary Ewers
Role Respondent
Status Active
Representations Virgil W. Wright, III, David A. Fifner
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Scott Herman
Docket Date 2023-08-10
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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and 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 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
On Behalf Of Scott Herman
Docket Date 2023-08-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Scott Herman
Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). The nonfinal order is not appealable under Florida Rule of Appellate Procedure 9.130.DAMOORGIAN, KUNTZ and ARTAU, JJ., concur.
GARY EWERS, et al. VS SCOTT HERMAN and CRAIG COOPER 4D2023-1260 2023-05-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17012896

Parties

Name Gerri McGighan-Lukens
Role Petitioner
Status Active
Name Gary Ewers
Role Petitioner
Status Active
Representations Virgil W. Wright, III, David A. Fifner
Name OXYLIFE RESPIRATORY SERVICES, LLC
Role Petitioner
Status Active
Name Craig Cooper
Role Respondent
Status Active
Name Scott Herman
Role Respondent
Status Active
Representations Ryan Clancy
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court’s June 15, 2023 order to show cause is vacated. Further,Pursuant to the June 14, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **VACATED**ORDERED that, no amended appendix having been filed as required by this Court's May 25, 2023 order, petitioner shall file a response within ten (10) days from the date of this order and show cause why this proceeding should not be dismissed.
Docket Date 2023-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gary Ewers
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-05-25
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 was not filed separately from the pleading to which it applies, was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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 2023-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-05-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Gary Ewers
GARY EWERS, et al VS SCOTT HERMAN and CRAIG COOPER 4D2018-2144 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017CA012896

Parties

Name OXYLIFE RESPIRATORY SERVICES, LLC
Role Appellant
Status Active
Name Gerri McGighan-Lukens
Role Appellant
Status Active
Name Gary Ewers
Role Appellant
Status Active
Representations David A. Fifner, Virgil W. Wright, III
Name Scott Herman
Role Appellee
Status Active
Representations Leonard K. Samuels, Jeffrey S. Wertman, Marianne Curtis
Name Craig Cooper
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-08-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees' July 19, 2018 motion to dismiss is granted, and this appeal is DISMISSED for lack of jurisdiction.GERBER, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2018-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Scott Herman
Docket Date 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Ewers
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-18
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. 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.
GARY EWERS, et al. VS SCOTT HERMAN and CRAIG COOPER 4D2017-2608 2017-08-16 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
2017CA012896CE

Parties

Name Gary Ewers
Role Appellant
Status Active
Representations Virgil W. Wright, III, David A. Fifner
Name OXYLIFE RESPIRATORY SERVICES, LLC
Role Appellant
Status Active
Name Gerri McGighan-Lukens
Role Appellant
Status Active
Name Scott Herman
Role Appellee
Status Active
Representations Derek R. Young, Daniel Michael Samson, Jessica Haayen
Name Craig Cooper
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
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. 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 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' December 21, 2017 motion to review grant of stay pending appeal is determined to be moot.
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-28
Type Response
Subtype Response
Description Response ~ "IN OPPOSITION TO APPELLEES' MOTION TO REVIEW GRANT OF STAY PENDING APPEAL"
On Behalf Of Gary Ewers
Docket Date 2017-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Gary Ewers
Docket Date 2017-12-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW GRANT OF STAY PENDING APPEAL
On Behalf Of Scott Herman
Docket Date 2017-12-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO REVIEW GRANT OF STAY
On Behalf Of Scott Herman
Docket Date 2017-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gary Ewers
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 1, 2017 motion for extension of time is granted, and appellants shall serve the reply brief on or before December 19, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gary Ewers
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scott Herman
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 3, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 13, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-03
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 Scott Herman
Docket Date 2017-10-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellants' September 27, 2017 response, it is ORDERED that appellees' September 26, 2017 "motion to strike appellants' amended initial brief" is denied; further ORDERED that appellants' September 27, 2017 motion for leave to file an amended brief is granted, and the amended initial brief filed September 25, 2017 is deemed properly filed as of the date of this order.
Docket Date 2017-09-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STRIKE AMENDED INITIAL BRIEF *AND* INCORPORATED MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of Gary Ewers
Docket Date 2017-09-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gary Ewers
Docket Date 2017-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Scott Herman
Docket Date 2017-09-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Gary Ewers
Docket Date 2017-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-09-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gary Ewers
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Herman
Docket Date 2017-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Gary Ewers
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Ewers
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State