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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DI PIETRO PARTNERS, LLP | Agent | 901 East Las Olas, BOCA RATON, FL, 33301 |
Name | Role | Address |
---|---|---|
Broers Trent | President | 1799 W. OAKLAND PARK BLVD., STE 303, FT. LAUDERDALE, FL, 33311 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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. |
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