Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28845
|
Parties
Name |
NATIONAL THERAPY CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CARIBBEAN MEDICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
J & C IMAGING, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Y H IMAGING INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KELLY M. ARIAS
|
|
Name |
A & F THERAPY CENTER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VIVA X-RAY MEDICAL DIAGNOSTIC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UNIVERSAL XRAY CORP
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTH FLORIDA MEDICAL HEALTH, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
A & O SERVICES, CORP
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THERAPY MEDICAL REHAB CORP
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PROGRESSIVE EXPRESS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID A. BRONSTEIN, DAVID R. STRONG, DOLINA LORDEUS LASCAZE, Amado Alan Alvarez, MARK A. HUMPHREY, DOUGLAS G. BREHM, Maury L. Udell, Eliot B. Dempsey, GAVIN N.L. WHITE, RINA F. KAPLAN, TIMOTHY W. HARRINGTON, LAWRENCE M. KOPELMAN, DEBORAH P. IZQUIERDO, MATTHEW D. HELLMAN, Christopher L. Kirwan, RACHEL H. MINETREE, LINDA KELLY KEARSON, NEIL V. SINGH, JESSICA Z. MARTIN, LYNNE F. DAVIS, JOHN J. MURPHY, HAYDEE DE LA ROSA-TOLGYESI, ANTONIO J. RODRIGUEZ
|
|
Name |
HON. JACQUELINE SCHWARTZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Gisela Cardonne Ely
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-01-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-01-15
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-01-15
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. This cause is removed from the oral argument calendar of Wednesday, January 20, 2016.
|
|
Docket Date |
2016-01-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-10-19
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE RACHEL H. MINETREE 519774
|
On Behalf Of |
PROGRESSIVE EXPRESS INSURANCE COMPANY
|
|
Docket Date |
2015-10-07
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-09-29
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ pet. notice of supplemental authority
|
On Behalf Of |
PROGRESSIVE EXPRESS INSURANCE COMPANY
|
|
Docket Date |
2015-09-23
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-08-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-07-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-07-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ the response
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-07-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
PROGRESSIVE EXPRESS INSURANCE COMPANY
|
|
Docket Date |
2015-07-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of designation of email addresses
|
On Behalf Of |
PROGRESSIVE EXPRESS INSURANCE COMPANY
|
|
Docket Date |
2015-06-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
PROGRESSIVE EXPRESS INSURANCE COMPANY
|
|
Docket Date |
2015-06-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 26. 2015.
|
|
Docket Date |
2015-06-11
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2015-06-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300 filing fee for a petition is due.
|
|
Docket Date |
2015-06-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Notice of filing amended service list
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-06-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-06-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of filing designated e-mail address
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-06-05
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Y. H. IMAGING, INC.
|
|
Docket Date |
2015-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|