Docket Date |
2018-09-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the September 14, 2018 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2018-09-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-09-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2018-08-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ Upon consideration of appellees' August 15, 2018 response, it is ORDERED that appellants' August 14, 2018 amended motion to extend time for initial brief is granted in part, and appellants shall serve the initial brief within thirty (30) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2018-08-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO AMENDED MOTION FOR EOT.
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-08-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **AMENDED**
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2018-08-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ **AMENDED NOTICE FILED**
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2018-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ***CORRECTED*** (13504 PAGES)
|
|
Docket Date |
2018-07-10
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF CLERK & COMPTROLLER RE: CORRECTED ROA
|
|
Docket Date |
2018-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (13504 PAGES)
|
|
Docket Date |
2018-05-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/27/18
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2018-04-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-04-04
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees, Wellmark, Inc. and Debra Robles' April 2, 2018 verified motion for permission to appear pro hac vice is granted, and Sarah J. Gayer, Esquire, is permitted to appear in this appeal as counsel for appellees, Wellmark, Inc. and Debra Robles. Sarah J. Gayer, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
|
|
Docket Date |
2018-04-03
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' (Blue Cross and Blue Shield Association and Calvin Sneed) March 28, 2018 verified motions for permission to appear pro hac vice are granted, and Jorge V. Cazares, Esquire and Stephen H. Pugh, Esquire are permitted to appear in this appeal as counsel for the appellees (Blue Cross and Blue Shield Association and Calvin Sneed). Jorge V. Cazares, Esquire and Stephen H. Pugh, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
|
|
Docket Date |
2018-04-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-29
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' (Wellmark, Inc. and Debra Robles) March 26, 2018 verified motion for permission to appear pro hac vice is granted, and John F. Lorentzen, Esquire, is permitted to appear in this appeal as counsel for appellees, Wellmark, Inc. and Debra Robles. John F. Lorentzen, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
|
|
Docket Date |
2018-03-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ **Amended**
|
|
Docket Date |
2018-03-26
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-03-23
|
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 |
2018-03-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-03-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|