Search icon

LAKE WORTH SURGICAL CENTER, INC.

Company Details

Entity Name: LAKE WORTH SURGICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000132357
FEI/EIN Number NOT APPLICABLE
Address: 7597 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
Mail Address: 150 SOUTHWEST 12TH AVENUE, SUITE 150, POMPAN BEACH, FL, 33067, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLEBROOKS PAMELA M Agent 150 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069

President

Name Role Address
BEEBE JOHN W President 150 SOUTHWEST 12TH AVENUE, SUITE 200, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o ORLANDO ARANAS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2022-0237 2022-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC002782

Parties

Name PSHS ALPHA PARTNERS, LTD.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name LAKE WORTH SURGICAL CENTER, INC.
Role Appellant
Status Active
Name Orlando Aranas
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael S. Walsh
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-05-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 5, 2022 joint notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/27/2022
Docket Date 2022-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 445 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-01-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PSHS Alpha Partners, LTD
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o THOMAS MCGRANE VS STATE FARM MUTUAL INSURANCE COMPANY 4D2021-2390 2021-08-16 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC003863XXXMB

Parties

Name LAKE WORTH SURGICAL CENTER, INC.
Role Appellant
Status Active
Name Thomas McGrane
Role Appellant
Status Active
Name PSHS ALPHA PARTNERS, LTD.
Role Appellant
Status Active
Representations Christina Kalin, Matthew C. Barber, John C. Daly, Jr.
Name Kubicki Draper, P.A.
Role Appellee
Status Active
Name State Farm Mutual Insurance Company
Role Appellee
Status Active
Representations Michael S. Walsh, Nancy W. Gregoire Stamper
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-07-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Insurance Company
Docket Date 2022-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/23/2022
Docket Date 2022-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 4/22/22
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Insurance Company
Docket Date 2022-02-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Insurance Company
Docket Date 2022-01-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's January 20, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-01-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-11-30
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/21
Docket Date 2021-10-04
Type Record
Subtype Transcript
Description Transcript Received ~ 13 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 20, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-07-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D21-2057 and 4D21-2390 are now consolidated for purposes of assignment to the same panel.
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/2/22
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-05-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of State Farm Mutual Insurance Company
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Insurance Company
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/20/22
Docket Date 2021-08-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o CATHERINE CHISEM VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-2057 2021-07-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC000648XXXXMB

Parties

Name PSHS ALPHA PARTNERS, LTD.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber, Daniel Melrose, Christina Kalin
Name LAKE WORTH SURGICAL CENTER, INC.
Role Appellant
Status Active
Name Catherine Chisem
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy W. Gregoire Stamper, Michael S. Walsh
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 19, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-07-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D21-2057 and 4D21-2390 are now consolidated for purposes of assignment to the same panel.
Docket Date 2022-07-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 30, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/30/22.
Docket Date 2022-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 8, 2022, Birnbaum, Lippman & Gregoire, PLLC is substituted for Akerman LLP as counsel for appellee in the above-styled cause.
Docket Date 2022-04-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 26 DAYS TO 5/16/22.
Docket Date 2022-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 39 DAYS TO 4/18/22.
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/7/22.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2022-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 13, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-11-30
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATIONOF PRIMARY EMAILADDRESS
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension of time filed October 12, 2021, this court's October 12, 2021 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief on or before December 14, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-12
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-10-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 22, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's 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 2021-09-10
Type Record
Subtype Transcript
Description Transcript Received ~ (13 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PSHS Alpha Partners, LTD
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o BRENDA BOSLEY VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-1443 2021-04-27 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-019111

Parties

Name Brenda Bosley
Role Appellant
Status Active
Name LAKE WORTH SURGICAL CENTER, INC.
Role Appellant
Status Active
Name PSHS ALPHA PARTNERS, LTD.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael S. Walsh, Nancy W. Gregoire Stamper
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion. See 06/15/2021 order.
Docket Date 2021-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s July 7, 2021 order is vacated as issued in error. Further, ORDERED that appellee’s July 7, 2021 motion for extension of time to file the answer brief is denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-07-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ **VACATED**ORDERED that appellee's July 7, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 11, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 7, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 12, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-27
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-05-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-05-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
PSHS ALPHA PARTNERS, LTD d/b/a LAKE WORTH SURGICAL CENTER a/a/o MAGUY DERONVIL VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-1408 2021-04-22 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-16948

Parties

Name PSHS ALPHA PARTNERS, LTD.
Role Appellant
Status Active
Representations Matthew C. Barber, Christina Kalin, John C. Daly, Jr.
Name LAKE WORTH SURGICAL CENTER, INC.
Role Appellant
Status Active
Name Maguy Deronvil
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Ava Mahmoudi, Michael S. Walsh, Nancy W. Gregoire Stamper
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-07-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 2, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 6, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-05-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-05-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PSHS Alpha Partners, LTD
Docket Date 2021-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion. See 06/15/2021 order.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the responses, appellants’ motions for appellate fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-04-22
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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
LAKE WORTH SURGICAL CENTER, INC. VS CRERESER GATES, JOSHUA RULEMAN and ARNOLD RULEMAN 4D2018-2774 2018-09-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000016

Parties

Name LAKE WORTH SURGICAL CENTER, INC.
Role Petitioner
Status Active
Representations Frances G. De La Guardia, MATTHEW D. GROSACK, BENJAMIN J. TYLER
Name ARNOLD RULEMAN
Role Respondent
Status Active
Name CRERESER GATES
Role Respondent
Status Active
Representations JASON MARCI, Jeffrey C. Cosby, Lee J. Bagget, Carri S. Leininger
Name JOSHUA RULEMAN
Role Respondent
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-27
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2018-11-13
Type Response
Subtype Reply
Description Reply
On Behalf Of Lake Worth Surgical Center
Docket Date 2018-11-02
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 November 1, 2018 motion for extension of time is granted and the time for filing a reply to the response is extended to November 12, 2018.
Docket Date 2018-11-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Lake Worth Surgical Center
Docket Date 2018-10-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CRERESER GATES
Docket Date 2018-10-24
Type Response
Subtype Response
Description Response
On Behalf Of CRERESER GATES
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 5, 2018 motion for extension of time is granted. The time for filing a response is extended to October 24, 2018. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CRERESER GATES
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRERESER GATES
Docket Date 2018-09-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's September 21, 2018 motion for leave to file amended petition is granted. The amended petition is accepted as filed.
Docket Date 2018-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CORRECTED AMENDED PETITION
On Behalf Of Lake Worth Surgical Center
Docket Date 2018-09-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-09-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***PROPOSED AMENDED***
On Behalf Of Lake Worth Surgical Center
Docket Date 2018-09-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Lake Worth Surgical Center
Docket Date 2018-09-18
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 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-09-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Lake Worth Surgical Center
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Lake Worth Surgical Center

Documents

Name Date
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State