Entity Name: | PALM BEACH PAIN MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM BEACH PAIN MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 2000 (25 years ago) |
Document Number: | P00000006346 |
FEI/EIN Number |
650978325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 907 N. Federal Hwy, Boynton Beach, FL, 33435, US |
Mail Address: | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN | 2023 | 650978325 | 2024-07-31 | PALM BEACH PAIN MANAGEMENT, INC. | 9 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5613134036 |
Plan sponsor’s address | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33453 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5613134036 |
Plan sponsor’s address | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33453 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | TAG RESOURCES LLC |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2022-07-28 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5613134036 |
Plan sponsor’s address | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33453 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | TAG RESOURCES LLC |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2021-10-12 |
Name of individual signing | PHIL TISUE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 7723357246 |
Plan sponsor’s address | 907 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619682995 |
Plan sponsor’s address | 907 N FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619682995 |
Plan sponsor’s address | 3618 LANTANA RD., SUITE 200, LAKE WORTH, FL, 33462 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619682995 |
Plan sponsor’s address | 3618 LANTANA RD., SUITE 200, LAKE WORTH, FL, 33462 |
Name | Role | Address |
---|---|---|
Rogers Anthony G | Officer | 907 N. Federal Hwy, Boynton Beach, FL, 33435 |
ROGERS ANTHONY J | Officer | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
ROGERS MICHAEL A | Officer | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
ROGERS ANTHONY G | Agent | 907 N. Federal Hwy, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 907 N. Federal Hwy, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 907 N. Federal Hwy, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 907 N. Federal Hwy, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | ROGERS, ANTHONY G | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000349338 | ACTIVE | 50 2006 CA 004907 XXXX MB AI | 15TH JUDICIAL CIRCUIT | 2020-10-16 | 2025-11-02 | $333,766.35 | GARY D. CARROLL, 921 SPANISH CIRCLE, APT. 339, DELRAY BEACH, FL 33483 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH PAIN MANAGEMENT, INC. and ANTHONY ROGERS VS GARY D. CARROLL and APRIL CARROLL | 4D2020-2455 | 2020-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALM BEACH PAIN MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Theodore Forman, Sharon L. Urbanek |
Name | Anthony Rogers |
Role | Appellant |
Status | Active |
Name | April Carroll |
Role | Appellee |
Status | Active |
Name | Gary D. Carroll |
Role | Appellee |
Status | Active |
Representations | Stephen Joseph Padula, Nathan Pate, Joshua Scott Widlansky |
Name | Hon. Ashley Zuckerman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellants’ June 1, 2021 amended motion for attorney's fees is denied. |
Docket Date | 2021-09-10 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-06-02 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTY. FEES. |
On Behalf Of | Gary D. Carroll |
Docket Date | 2021-06-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ May 28, 2021 request and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are 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.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-06-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AMENDED. **RESPONSE FILED 6/2/21** |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-06-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-05-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ **STRICKEN** |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-05-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-05-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **STRICKEN** |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 14 DAYS TO 5/28/21. |
Docket Date | 2021-04-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Gary D. Carroll |
Docket Date | 2021-04-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ GARY D. CARROLL |
On Behalf Of | Gary D. Carroll |
Docket Date | 2021-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Gary D. Carroll |
Docket Date | 2021-04-05 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 DAYS TO 4/15/21. |
Docket Date | 2021-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-03-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 14 DAYS TO 3/17/21. |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/3/21 |
Docket Date | 2021-01-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3241 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-11-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2020-11-13 |
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 | 2020-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2020-11-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502006CA004907 |
Parties
Name | Anthony Rogers |
Role | Appellant |
Status | Active |
Name | PALM BEACH PAIN MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Theodore Forman, Sharon L. Urbanek |
Name | Gary D. Carroll |
Role | Appellee |
Status | Active |
Representations | Stephen Joseph Padula, Nathan Pate, Joshua Scott Widlansky |
Name | April Carroll |
Role | Appellee |
Status | Active |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellants' October 2, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process. |
Docket Date | 2019-10-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ 3RD AMENDED |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-10-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***PROPOSED*** |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-10-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-09-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 7265 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-09-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 21 DAYS TO 10/7/19 |
Docket Date | 2019-08-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed August 8, 2019, this court's August 8, 2019 order to show cause is discharged. |
Docket Date | 2019-08-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-10-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/22/19 |
Docket Date | 2019-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-10-04 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ **SUPPLEMENTAL** |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-07-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-06-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Gary D. Carroll’s January 31, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2020-02-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2020-02-21 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/17/20. |
Docket Date | 2020-01-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Gary D. Carroll |
Docket Date | 2020-01-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Gary D. Carroll |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/3/20 |
Docket Date | 2019-11-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Gary D. Carroll |
Docket Date | 2019-08-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 8/9/19***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 19, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-08-08 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-05-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Palm Beach Pain Management, Inc. |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Palm Beach Pain Management, Inc. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502005CA003662XXXXMBAI |
Parties
Name | JANE E. BISTLINE,M.D.,P.A |
Role | Petitioner |
Status | Active |
Name | JANE BISTLINE M.D. |
Role | Petitioner |
Status | Active |
Representations | Louis M. Silber, Amy D. Shield, Roger Levine |
Name | ANTHONY ROGERS M.D. |
Role | Respondent |
Status | Active |
Representations | Bennett S. Cohn, Stephen Joseph Padula, William T. Viergever, Sharon L. Urbanek, J. Michael Burman |
Name | GARY CARROLL |
Role | Respondent |
Status | Active |
Name | PALM BEACH PAIN MANAGEMENT, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-29 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2017-03-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the respondents' December 22, 2016 motion for appellate attorney's fees and costs is denied. |
Docket Date | 2017-03-28 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending ~ (NOTICE OF RELATED CASE) |
On Behalf Of | JANE BISTLINE M.D. |
Docket Date | 2017-02-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JANE BISTLINE M.D. |
Docket Date | 2017-01-03 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | JANE BISTLINE M.D. |
Docket Date | 2017-01-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JANE BISTLINE M.D. |
Docket Date | 2016-12-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND COSTS. (RESPONSE FILED 1/3/17) |
On Behalf Of | ANTHONY ROGERS M.D. |
Docket Date | 2016-12-22 |
Type | Response |
Subtype | Response |
Description | Response ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ANTHONY ROGERS M.D. |
Docket Date | 2016-12-08 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondents 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 | 2016-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-12-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***CORRECTED*** |
On Behalf Of | JANE BISTLINE M.D. |
Docket Date | 2016-11-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JANE BISTLINE M.D. |
Docket Date | 2016-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JANE BISTLINE M.D. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4320597810 | 2020-05-28 | 0455 | PPP | 907 N Federal Hwy, Boynton Beach, FL, 33435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State