Search icon

OAKLAND PARK MRI, INC.

Company Details

Entity Name: OAKLAND PARK MRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2003 (22 years ago)
Document Number: P00000107288
FEI/EIN Number 593682006
Address: 1799 W. OAKLAND PARK BLVD., STE 303, FT. LAUDERDALE, FL, 33311, US
Mail Address: 1799 W. OAKLAND PARK BLVD., STE 303, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184659864 2006-07-11 2008-05-13 PO BOX 5084, FT LAUDERDALE, FL, 333105084, US 1799 W OAKLAND PARK BLVD, SUITE 105, OAKLAND PARK, FL, 333111537, US

Contacts

Phone +1 954-566-4551
Fax 9545664565

Authorized person

Name MR. HOWARD STEPHAN DEKKERS
Role CEO
Phone 9545664551

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes
Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number V2866
State FL
Issuer AETNA
Number 3860891
State FL

Agent

Name Role Address
DI PIETRO PARTNERS, LLP Agent 901 East Las Olas, BOCA RATON, FL, 33301

President

Name Role Address
Broers Trent President 1799 W. OAKLAND PARK BLVD., STE 303, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Hurst , Stephanie No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 7700 North Congress Ave, Suite 2201, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-01-10 1799 W. OAKLAND PARK BLVD., STE 303, FT. LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1799 W. OAKLAND PARK BLVD., STE 303, FT. LAUDERDALE, FL 33311 No data
AMENDMENT 2003-06-02 No data No data
NAME CHANGE AMENDMENT 2003-03-21 OAKLAND PARK MRI, INC. No data

Court Cases

Title Case Number Docket Date Status
OAKLAND PARK MRI, INC. a/a/o JOSE CRUZ VS PROGRESSIVE SELECT INSURANCE COMPANY 4D2021-0914 2021-02-24 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE19-006600

Parties

Name OAKLAND PARK MRI, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, Christina Kalin, John C. Daly, Jr.
Name Jose Cruz
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew M. Schwartz, Michael A. Graham
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s June 24, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the 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 2021-07-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's July 8, 2021 notice of confession of error 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.
Docket Date 2021-07-09
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-07-08
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ **STRICKEN**
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2021-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2021-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/03/2021
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/03/2021
Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 221 PAGES (PAGES 1-212)
On Behalf Of Clerk - Broward
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on March 29, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2021-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-25
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 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS OAKLAND PARK MRI, INC., a/a/o JESSIE MARTIN 4D2018-0212 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-20020 CACE AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kenneth Paul Hazouri
Name JESSIE MARTIN
Role Respondent
Status Active
Name OAKLAND PARK MRI, INC.
Role Respondent
Status Active
Representations Robert J. Hauser
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 17, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). Further, ORDERED that the respondent’s January 24, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, 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.DAMOORGIAN, CIKLIN and CONNER, JJ., concur.
Docket Date 2018-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***RESPONSE FILED 02/08/2018***
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS OAKLAND PARK MRI, INC. d/b/a DPI OF FORT LAUDERDALE, a/a/o MARY FRANCISCO 4D2018-0215 2018-01-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-15-14514 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper
Name DPI OF FORT LAUDERDALE
Role Respondent
Status Active
Name OAKLAND PARK MRI, INC.
Role Respondent
Status Active
Representations Robert J. Hauser, KATHY EIKOSIDEKAS
Name MARY FRANCISCO
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's May 7, 2018 motion for rehearing is denied.
Docket Date 2018-05-09
Type Response
Subtype Response
Description Response ~ TO STATE FARM'S MOTION FOR REHEARING
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2018-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-25
Type Response
Subtype Response
Description Response ~ TO STATE FARM'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2018-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2018-01-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***RESPONSE FILED 01/25/2018***
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 16, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). Further,ORDERED that petitioner’s January 16, 2018 motion for attorney’s fees is denied. Further, ORDERED that the respondent’s January 24, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, 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.WARNER, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
OAKLAND PARK MRI, INC., etc. VS USAA CASUALTY INSURANCE CO. 4D2013-0688 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-14286 CACE05

Parties

Name OAKLAND PARK MRI, INC.
Role Petitioner
Status Active
Representations JOSEPH R. LITTMAN, JOHN R. BERANEK, Harley N. Kane
Name ANTONIA GALE
Role Petitioner
Status Active
Name USAA CASUALTY INSURANCE CO.
Role Respondent
Status Active
Representations Douglas H. Stein
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2014-08-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay
Docket Date 2014-04-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Harley Kane has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time
Docket Date 2014-03-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-03-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari
Docket Date 2014-02-20
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed October 22, 2013, is granted and the time for filing a reply to the response is hereby extended thirty (30) days from the date of this order.
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response
Docket Date 2013-09-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2013-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2013-04-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ (VIEW ORDER IN 4D12-2008) ORDERED that in lightof petitioner's March 27, 2013 status report, case number 4D12-2008 is consolidated with case number 4D13-688 for all purposes.
Docket Date 2013-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OAKLAND PARK MRI, INC. VS USAA CASUALTY INSURANCE COMPANY 4D2012-2008 2012-05-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-14286 CACE

Parties

Name OAKLAND PARK MRI, INC.
Role Petitioner
Status Active
Representations JOHN R. BERANEK, JOSEPH R. LITTMAN
Name ANTONIA GALE
Role Petitioner
Status Active
Name USAA CASUALTY INSURANCE CO.
Role Respondent
Status Active
Representations MICHAEL E. GREENSPAN, Miriam R. Merlo, Douglas H. Stein
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitions for writ of certiorari are hereby denied on the merits; further,ORDERED that petitioner's motion for attorney's fees filed January 24, 2014, is hereby denied.DAMOORGIAN, C.J., WARNER and GROSS, JJ., Concur.
Docket Date 2014-09-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that petitioner's motion filed August 26, 2014, for stay is hereby denied as untimely.
Docket Date 2014-08-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MATTER OF REHEARING, PENDING OUTCOME OF NOTICE TO INVOKE IN 4D11-1556
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2014-08-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of USAA CASUALTY INSURANCE CO.
Docket Date 2014-08-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner's motion filed May 5, 2014, to stay matter of rehearing is granted, and the time in which to file a motion for rehearing is hereby stayed until fifteen (15) days after disposition of the motion for rehearing in case number 4D11-1556.
Docket Date 2014-05-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY (IN 13-688)
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2014-05-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *IN THE ALTERNATIVE* MOTION FOR EXT. OF TIME (IN 13-688) (GRANTED 5/21/14)
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2014-04-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Harley Kane has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the petitioner's unopposed motion filed April 2, 2014, for extension is granted, and the time in which to file a motion for rehearing/certification is hereby extended through and including May 5, 2014.
Docket Date 2014-04-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ETC.
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2014-03-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-20
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED sua sponte that the unopposed motion for extension of time to serve its reply to response to petition, filed on February 14, 2014, by respondent USAA Casualty Insurance Co., captioned only in case no. 4D13-688, is hereby dismissed as moot, in light of the fact that the reply to the response already was filed by the petitioner, Oakland Park MRI, Inc., on January 24, 2014, and a reply to the reply would be unauthorized.
Docket Date 2014-02-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (MOOT) (IN 13-688)
On Behalf Of USAA CASUALTY INSURANCE CO.
Docket Date 2014-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED)
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2014-01-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed December 27, 2013, is granted and the time for filing a reply to the response is hereby extended fifteen (15) days from the date of this order. No further extensions will be granted. The case will be submitted without reply if not filed within extended period.
Docket Date 2013-12-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (GRANTED)
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed November 27, 2013, is granted and the time for filing a reply to the response is hereby extended thirty (30) days from the date of this order.
Docket Date 2013-11-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (GRANTED 12/5/13)
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response
Docket Date 2013-10-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed September 24, 2013, is granted and the time for filing a reply to the response is hereby extended thirty (30) days from the date of this order.
Docket Date 2013-09-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2013-09-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of USAA CASUALTY INSURANCE CO.
Docket Date 2013-09-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of USAA CASUALTY INSURANCE CO.
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ **FINAL** ORDERED that respondent's motion for extension filed August 22, 2013, is granted, and the time for filing a response is hereby extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter; further,ORDERED that this will be the final extension entertained by this court.
Docket Date 2013-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of USAA CASUALTY INSURANCE CO.
Docket Date 2013-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ Grant 30 days.
Docket Date 2013-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of USAA CASUALTY INSURANCE CO.
Docket Date 2013-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2013-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ Grant 30/10
Docket Date 2013-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of USAA CASUALTY INSURANCE CO.
Docket Date 2013-06-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the petitioner shall furnish a copy of the petition for writ of certiorari in case no. 4D12-2008 to the Honorable Dale Ross and a copy of the petition for writ of certiorari in case no. 4D13-688 to the Honorable Thomas M. Lynch IV, both of the Broward County circuit court, pursuant to Florida Rule of Appellate Procedure 9.100(c); further,ORDERED that respondent in the above styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above styled petitions should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2013-04-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, in light of petitioner's March 27, 2013 status report, case number 4D12-2008 is consolidated with case number 4D13-688 for all purposes.
Docket Date 2013-03-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ATTACHMENTS
On Behalf Of Oakland Park MRI, Inc.
Docket Date 2013-03-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT. WITHIN 10 DYS.
Docket Date 2012-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-30
Type Order
Subtype Order
Description ORD-Sua Sponte ~ (VIEW ORDER IN 4D11-3521) PT.'S 1/20/12 AMENDMENT TO PETITION IS TREATED AS AN INDEPENDENT PETITION AND THE CLERK'S OFFICE IS DIRECTED TO ASSIGN THIS PETITION A NEW CASE NUMBER. THIS CASE IS HELD IN ABEYANCE UNTIL THE PETITIONER ADVISES THIS COURT OF THE CIRCUIT COURT'S RESOLUTION OF THE RESPONDENT'S APPEAL...PT. IS DIRECTED TO ADVISE THIS COURT OF THE CIRCUIT COURT'S RESOLUTION WITHIN 10 DYS AFTER THE CIRCUIT COURT RULES.
Docket Date 2012-05-30
Type Petition
Subtype Petition
Description Petition Filed ~ (PETITIONER'S AMENDMENT TO PETITION FOR WRIT OF CERT.)
On Behalf Of Oakland Park MRI, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-10-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State