Entity Name: | SUNSHINE STATE HEALTH PLAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE STATE HEALTH PLAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2007 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Aug 2021 (4 years ago) |
Document Number: | P07000041597 |
FEI/EIN Number |
20-8937577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7700 Forsyth Boulevard, St. Louis, MO, 63105, US |
Address: | 1299 NW 40th Ave, Ste. C, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831918192 | 2024-10-04 | 2024-10-04 | 1299 NW 40TH AVE, LAUDERHILL, FL, 333135857, US | 1299 NW 40TH AVE, LAUDERHILL, FL, 333135857, US | |||||||||||||
|
Phone | +1 412-952-5179 |
Authorized person
Name | DONALD CANOFARI |
Role | DIRECTOR, ENCOUNTERS |
Phone | 9543778521 |
Taxonomy
Taxonomy Code | 302R00000X - Health Maintenance Organization |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Dinkelman Tricia | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Adams Nelson MD | Chairman | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Koster Christopher A | Secretary | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Perdue Tamela | Vice President | 1301 International Pkwy., Sunrise, FL, 33323 |
Landsbaum Nathan | President | 1299 NW40th Ave, Ste. C, Lauderhill, FL, 33313 |
Bronte-Hall Lanetta | Director | 1299 NW 40th Ave, Ste. C, Lauderhill, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000021972 | AMBETTER HEALTH | ACTIVE | 2025-02-13 | 2030-12-31 | - | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
G21000152470 | HEALTHEASE | ACTIVE | 2021-11-12 | 2026-12-31 | - | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
G21000151841 | STAYWELL HEALTH PLAN OF FLORIDA | ACTIVE | 2021-11-12 | 2026-12-31 | - | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
G21000077345 | WELLCARE | ACTIVE | 2021-06-09 | 2026-12-31 | - | 1700 N UNIVERSITY DRIVE, PLANTATION, FL, 33322 |
G21000077333 | SUNSHINE HEALTH | ACTIVE | 2021-06-09 | 2026-12-31 | - | 1700 N UNIVERSITY DRIVE, PLANTATION, FL, 33322 |
G21000077340 | ALLWELL | ACTIVE | 2021-06-09 | 2026-12-31 | - | 1700 N UNIVERSITY DRIVE, PLANTATION, FL, 33322 |
G21000077351 | AMBETTER FROM SUNSHINE HEALTH | ACTIVE | 2021-06-09 | 2026-12-31 | - | 1700 N UNIVERSITY DRIVE, PLANTATION, FL, 33322 |
G14000039673 | SUNSHINE HEALTH | EXPIRED | 2014-04-22 | 2019-12-31 | - | 1301 INTERNATIONAL PARKWAY,SUITE 400, SUNSHINE, FL, 33323 |
G13000062753 | AMBETTER FROM SUNSHINE HEALTH | EXPIRED | 2013-06-21 | 2018-12-31 | - | 1301 INTERNATIONAL PARKWAY, SUITE 400, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1299 NW 40th Ave, Ste. C, Lauderhill, FL 33313 | - |
MERGER | 2021-08-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000217459 |
AMENDMENT | 2021-08-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2021-01-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 1299 NW 40th Ave, Ste. C, Lauderhill, FL 33313 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000155436 | TERMINATED | 1000000882469 | COLUMBIA | 2021-03-30 | 2041-04-07 | $ 1,741.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E.G. c/o M.R., Appellant(s) v. SUNSHINE STATE HEALTH PLAN, INC., Appellee(s). | 4D2024-2545 | 2024-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eugenia Galatioto |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Representations | Craig Hamilton Smith |
Name | AHCA Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-06 |
Type | Record |
Subtype | Index |
Description | Index to the Confidential Record on Appeal |
On Behalf Of | AHCA Agency Clerk |
Docket Date | 2024-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sunshine State Health Plan |
Docket Date | 2024-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | AMENDED |
View | View File |
Docket Date | 2024-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | AHCA Agency Clerk |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
View | View File |
Docket Date | 2024-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2024), must be filed in this court within ten (10) days from the date of the entry 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 an affidavit of indigency is filed and indigency status is granted. |
View | View File |
Classification | NOA Final - Administrative - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Administrative Agency 23-FH1002 |
Parties
Name | L Z, INC. |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Representations | CRAIG H. SMITH, ESQ. |
Name | RICHARD J. SHOOP, AGENCY CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-10-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and ROTHSTEIN-YOUAKIM |
Docket Date | 2023-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel asdirected by this court's September 20, 2023, order. |
Docket Date | 2023-10-10 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | RICHARD J. SHOOP, AGENCY CLERK |
Docket Date | 2023-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER DENYING CIVIL INDIGENCY |
On Behalf Of | RICHARD J. SHOOP, AGENCY CLERK |
Docket Date | 2023-10-05 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER DENYING CIVIL INDIGENCY |
On Behalf Of | RICHARD J. SHOOP, AGENCY CLERK |
Docket Date | 2023-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
On Behalf Of | RICHARD J. SHOOP, AGENCY CLERK |
Docket Date | 2023-09-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an orderof the administrative agency finding appellant insolvent pursuant to section 57.081,Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice. |
Docket Date | 2023-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
On Behalf Of | L. Z. |
Docket Date | 2023-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | L. Z. |
Classification | NOA Final - Administrative - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Administrative Agency 23-FH0768 |
Parties
Name | B & G, LLC |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Representations | CRAIG H. SMITH, ESQ., KAMEISHA PRESLEY, HEARING OFFICER |
Docket Entries
Docket Date | 2023-10-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR RECORD TO BE OPEN THAT ARE SEALED |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ In light of Appellee's response, Appellant's motion for records to be open that are sealed is denied as moot. |
Docket Date | 2023-10-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ RULE OF JUDICIAL ADMINISTRATION 2.420 TO BE ENFORCED BY THE PETITIONER AND NOT THE PUBLIC |
On Behalf Of | B. G. |
Docket Date | 2024-06-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry -COURTESY COPY OF A LETTER FROM WHITE HOUSE - JOE BIDEN |
On Behalf Of | B. G. |
Docket Date | 2024-04-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for emergency hearing is denied. This appeal was dismissedon December 21, 2023. |
Docket Date | 2024-03-19 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion |
On Behalf Of | B. G. |
Docket Date | 2024-01-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellant's motion, docketed December 29, 2023, is denied. |
Docket Date | 2023-12-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR COURT VIOLATES IT OWN ORDER FRAUD |
On Behalf Of | B. G. |
Docket Date | 2023-12-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ BLACK, SMITH, and LABRIT |
Docket Date | 2023-12-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's November 9, 2023, order. |
Docket Date | 2023-11-30 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for rule of judicial administration 2.420 to be honored is denied. The filing of further successive motions may result in the imposition of sanctions, including but not limited to, the dismissal of this appeal. See Fla. R. App. P. 9.410(a). |
Docket Date | 2023-11-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR RULE OF JUDICIAL ADMINISTRATION 2.420 TO BE HONORED |
On Behalf Of | B. G. |
Docket Date | 2023-11-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute. |
Docket Date | 2023-11-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for "rule of judicial administration 2.420 to be enforced by thepetitioner not the public" is denied. |
Docket Date | 2023-10-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for Florida Rule of General Practice and JudicialAdministration 2.420 to be enforced is denied as unnecessary. The record on appeal issealed. This court has access to the sealed record; however, it is not accessible by thepublic. |
Docket Date | 2023-10-18 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Motion for Judicial Notice ~ MOTION FOR RULE OF JUDICIAL ADMINISTRATION 2.420 TO BE ENFORCED |
On Behalf Of | B. G. |
Docket Date | 2023-09-26 |
Type | Motions Relating to Records |
Subtype | Motion for Unredacted Record on Appeal |
Description | Motion for unredacted copy of record on appeal |
On Behalf Of | B. G. |
Docket Date | 2023-09-14 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ Appellant's motion to strike Appellee's response to Appellant's motion for reinstatement is denied. |
Docket Date | 2023-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 65 PAGES ***SEALED*** |
Docket Date | 2023-09-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ RESPONSE TO MOTION FOR REHEARING |
On Behalf Of | B. G. |
Docket Date | 2023-08-28 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ MOTION TO PURSUE THIS APPEAL |
On Behalf Of | B. G. |
Docket Date | 2023-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE SUNSHINE STATE HEALTH PLAN, INC.'SRESPONSE TO APPELLANT'S MOTION FOR REINSTATEMENT |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-08-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | B. G. |
Docket Date | 2023-08-02 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | B. G. |
Docket Date | 2023-07-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | B. G. |
Docket Date | 2023-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and ROTHSTEIN-YOUAKIM |
Docket Date | 2023-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ ***VACATED PER 9/1/2023 ORDER*** This appeal is dismissed based on Appellant's failure to satisfy this court's May 25, 2023, fee order. Appellee Sunshine State Health Plan, Inc.'s motion for clarification or, in the alternative, motion for an extension of time to file answer brief is denied as moot. |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2023-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | B. G. |
Docket Date | 2023-06-26 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ APPELLEE SUNSHINE STATE HEALTH PLAN, INC.'S MOTION FOR CLARIFICATION OR, IN THE ALTERNATIVE, MOTION EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-05-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | B. G. |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's "motion for record to be open that are sealed." |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's July 13, 2023, orderis vacated; and the appeal is reinstated.Within 30 days from the date of this order, the clerk of the lower tribunal shalltransmit the record on appeal. Appellant shall serve the initial brief within sixty daysfrom the date of this order. |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's response to the motion for reinstatement states in part that "Appellant may—at no cost to Appellant--submit a new request for Medicaid coverage to Sunshine Health for the exact same items or services at issue in this appeal." Within fifteen days from the date of this order, Appellant may file a reply and indicate whether he intends to (a)pursue this appeal or (b)withdraw the motion for reinstatement and submit a new request to Sunshine State Health Plan for Medicaid coverage. The motion for reinstatement remains pending. If Appellant withdraws the motion for reinstatement, the filing fee will be returned. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE22-012403 |
Parties
Name | Ambetter |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellant |
Status | Active |
Representations | Jennifer Huchler, Dale A. Evans |
Name | COMPASSION BEHAVIORAL HEALTH LLC |
Role | Appellee |
Status | Active |
Name | CLEAR SHORES, INC |
Role | Appellee |
Status | Active |
Representations | Mark Francis Booth |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-01-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Trial Court Orders |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-12-18 |
Type | Notice |
Subtype | Notice |
Description | Certificate of Authority for Mediation |
On Behalf Of | Clear Shores Inc. |
Docket Date | 2023-12-12 |
Type | Notice |
Subtype | Notice |
Description | Notice of Mediation |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-12-08 |
Type | Notice |
Subtype | Notice |
Description | Sunshine State Health Plan, Inc.'s Certificate of Authority for Mediation |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-11-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Agreed Mediator |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-11-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's Motion for Referral to Appellate Mediation |
Docket Date | 2023-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Sunshine State Health Plan, Inc. |
View | View File |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/17/23. |
Docket Date | 2023-09-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-07-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 days to September 17, 2023. |
Docket Date | 2023-07-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (668 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-05-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDERED that the parties' December 27, 2023 motion to remand is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order to effectuate the settlement agreement. Following relinquishment, the appellant may thereafter file a notice of voluntary dismissal. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
View | View File |
Docket Date | 2023-12-27 |
Type | Notice |
Subtype | Notice |
Description | Joint Notice of Pending Settlement and Motion to Remand to the Lower Tribunal |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | ORDERED that appellant's November 13, 2023 motion to refer the case to mediation and toll all deadlines is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700 - 9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation. |
View | View File |
Docket Date | 2023-05-11 |
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. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 22-CC-73009 |
Parties
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellant |
Status | Active |
Representations | JACOB B. HANSON, ESQ. |
Name | BLACKSTONE MEDICAL SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | MATTHEW D. BRUMLEY, ESQ. |
Name | HON. FRANCES M. PERRONE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-06-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2023-06-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-06-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-06-08 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Denying Motion to Compel ~ Appellant's motion for an order to show cause is denied. Appellee shall serve theanswer brief within 20 days of the date of this order. Failure to timely serve the answerbrief may result in this appeal being perfected and assigned to a panel without it. |
Docket Date | 2023-06-06 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ APPELLANT'S MOTION FOR ORDER TO SHOW CAUSE |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-04-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-04-25 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2023-04-11 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Classification | NOA Final - Administrative - Other |
Court | 1st District Court of Appeal |
Originating Court |
Administrative Agency 22-FH0381 Administrative Agency 22-FH0063 |
Parties
Name | K.A. LLC |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Representations | Craig H. Smith |
Name | Kristopher Leon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2022-11-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB/10 days 11/21/22 |
Docket Date | 2022-11-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ RB 10 days |
On Behalf Of | K. A. |
Docket Date | 2022-07-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | K. A. |
Docket Date | 2022-10-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2022-09-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB/19 days |
Docket Date | 2022-09-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 19 days/AB |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2022-08-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellant in this case, the Court sua sponte discharges its order of August 11, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed. |
Docket Date | 2022-08-19 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | K. A. |
Docket Date | 2022-08-08 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | K. A. |
Docket Date | 2022-08-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ estimate for repairs |
On Behalf Of | K. A. |
Docket Date | 2022-07-29 |
Type | Order |
Subtype | Order |
Description | Notice Non-Compliant Initial Brief ~ The initial brief filed by the Appellant on July 27, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:lacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order. |
Docket Date | 2022-07-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Discharge Show Cause Ord Based on Resp ~ In consideration of the lower tribunal's record on appeal, docketed July 22, 2022, the show cause order of July 7, 2022, is hereby discharged. |
Docket Date | 2022-07-22 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 20 pages - RESTRICTED For Attorneys and Parties Only |
On Behalf Of | Richard J. Shoop |
Docket Date | 2022-11-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | K. A. |
Docket Date | 2022-06-29 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Richard J. Shoop |
Docket Date | 2022-05-31 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ cert. serv. |
On Behalf Of | K. A. |
Docket Date | 2022-05-09 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Richard J. Shoop |
Docket Date | 2022-05-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2022-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Final order treated as NOA |
On Behalf Of | K. A. |
Docket Date | 2022-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on April 27, 2022, and in the lower tribunal on N/A. |
Docket Date | 2023-05-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 360 So. 3d 1247 |
View | View File |
Docket Date | 2022-08-11 |
Type | Order |
Subtype | Order |
Description | Notice Non-Compliant Initial Brief ~ DISCHARGED The amended initial brief filed by the Appellant on August 8, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:is not signed by counsel or the party, if unrepresentedlacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order. |
Docket Date | 2022-07-07 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Record - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-04-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on opposing party or counsel at a current physical mailing address. A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order. The amended notice of appeal shall be filed with this Court and not the lower tribunal. The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Administrative Agency AHCA: 21-FH1437 |
Parties
Name | M & E, LLC |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George, CRAIG H. SMITH |
Name | MICHAEL HAUVERSBURK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-03-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-03-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-02-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Agency for Health Care Administration, Office of Fair Hearings, is dismissed for failure to comply with this Court’s Order dated January 26, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-01-26 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-11-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee’s “Combined Notice of Confidential Information Within Pleadings and Appellate Records and Motion to Seal” is hereby recognized by the Court. |
Docket Date | 2021-11-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL |
On Behalf Of | Richard J. Shoop |
Docket Date | 2021-09-24 |
Type | Record |
Subtype | Index |
Description | Index ~ INDEX TO THE SEALED RECORD ON APPEAL |
On Behalf Of | Richard J. Shoop |
Docket Date | 2021-09-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ CORRECTED. |
Docket Date | 2021-09-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 12, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2021-09-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-09-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due. |
Docket Date | 2021-09-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Not certified. |
On Behalf Of | M.E. |
Classification | Original Proceedings - Administrative - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Administrative Agency AHCA 20-FH0016 |
Parties
Name | Q AND H LLC |
Role | Petitioner |
Status | Active |
Representations | Morgan Lyle Weinstein, Maria T Santi |
Name | A & H, LLC |
Role | Petitioner |
Status | Active |
Name | Agency For Health Care Admin. |
Role | Respondent |
Status | Active |
Representations | Craig H. Smith, Nicholas A. Merlin, Tracy Cooper George, Paige Comparato |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Respondent |
Status | Active |
Docket Entries
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that petitioner’s January 13, 2021 motion for attorney’s fees is transferred to case number 4D20-741. The petition filed in this case has been treated as a motion to enforce mandate in case number 4D20-741, and case number 4D21-128 is closed. |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that the petition is treated as a motion to enforce mandate in case number 4D20-741. |
Docket Date | 2021-01-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Q.H. |
Docket Date | 2021-01-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SERVICE AND AGENCY'S DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2021-01-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter ~ **SECOND AMENDED** |
Docket Date | 2021-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2021-01-08 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
Docket Date | 2021-01-08 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Q.H. |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Administrative Agency PLAN ID NO. 1P1697928527 Administrative Agency 19-FH2130 |
Parties
Name | N & M COMPANY, INC. |
Role | Appellant |
Status | Active |
Representations | MIRIAM HASKELL, Jeffrey M. Hearne |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | CRAIG H. SMITH, Tracy Lee Cooper George, PAIGE S. COMPARATO |
Name | KRISTOPHER LEON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-04-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-04-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | N.M. |
Docket Date | 2020-03-25 |
Type | Record |
Subtype | Index |
Description | Index ~ amended |
On Behalf Of | Richard J. Shoop |
Docket Date | 2020-03-24 |
Type | Record |
Subtype | Index |
Description | Index ~ INDEX TO THE RECORD ON APPEAL |
On Behalf Of | Richard J. Shoop |
Docket Date | 2020-03-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2020-03-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ ORDER GRANTING PETITIONER'S APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS |
On Behalf Of | KRISTOPHER LEON |
Docket Date | 2020-02-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ The State of Florida, Agency for Health Care Administration’s Motion to Seal is granted as stated in the Motion. |
Docket Date | 2020-02-17 |
Type | Notice |
Subtype | Notice |
Description | Notice of Entry of Order ~ COMBINED NOTICE OF CONFIDENTIAL INFORMATION WITHIN PLEADINGS AND APPELLATE RECORD AND MOTION TO SEAL |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2020-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | N.M. |
Docket Date | 2020-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2020-04-02 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this administrative appeal from the Florida Agency for Health Care Administration, is hereby dismissed. |
Docket Date | 2020-02-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 21, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Unknown Court 18-3514 BID AHCA ITN 010-17/18 Unknown Court 18-3511 BID AHCA ITN 010-17/18 Unknown Court 18-3512 BID AHCA ITN 010-17/18 Unknown Court 18-3513 BID AHCA ITN 010-17/18 Unknown Court AHCA 18-0973-FOF-BID |
Parties
Name | COMMUNITY CARE PLAN |
Role | Appellant |
Status | Active |
Name | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Role | Appellant |
Status | Active |
Representations | FRANK PAUL RAINER, Ginger Barry Boyd, F. PHILIP BLANK |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Name | Agency For Health Care Admin. |
Role | Appellee |
Status | Active |
Representations | JOY M. RYAN, Joseph M. Goldstein, KATHRYN L. HOOD, MICHAEL J. GLAZER, RACHEL ERIN NORDBY, JOSEPH M. HELTON, JR., Brian A. Newman, STEPHEN C. EMMANUEL, Andrew E. Schwartz, Tracy Cooper George, Sidney C. Calloway, ERIK MATTHEW FIGLIO, Amber Stoner Nunnally, Suzanne M. Driscoll, JOSEPH B. BRANNEN, Thomas Porter Crapps, Jason B. Gonzalez, BRANDICE D. DICKSON, Kirsten H. Matthis, BENJAMIN JAMES GROSSMAN, Nicholas John Peter Meros, ROBERT H. HOSAY |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | STAYWELL FLORIDA |
Role | Appellee |
Status | Active |
Name | SIMPLY HEALTHCARE PLANS, INC. |
Role | Appellee |
Status | Active |
Name | HON. KRISTINA SAMUELS |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's April 2, 2019 order is amended to correct the service list as follows: Upon consideration of appellee, Simply Healthcare Plan, Inc.’s February 18, 2019 notice of joinder and appellant’s March 8, 2019 response, it is ORDERED that appellee, Agency for Healthcare Administration’s January 31, 2019 motion to transfer and consolidate is granted in part. The request to transfer this appeal is granted, and the above-styled appeal is transferred to the First District Court of Appeal pursuant to section 120.68(b)(2)(b), Florida Statutes (2018). This court makes no comment on whether this case should be consolidated with case 1D18-5260. |
Docket Date | 2019-04-02 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge |
Docket Date | 2019-04-02 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-Transfer to Another Court ~ Upon consideration of appellee, Simply Healthcare Plan, Inc.’s February 18, 2019 notice of joinder and appellant’s March 8, 2019 response, it is ORDERED that appellee, Agency for Healthcare Administration’s January 31, 2019 motion to transfer and consolidate is granted in part. The request to transfer this appeal is granted, and the above-styled appeal is transferred to the First District Court of Appeal pursuant to section 120.68(b)(2)(b), Florida Statutes (2018). This court makes no comment on whether this case should be consolidated with case 1D18-5260. |
Docket Date | 2019-03-08 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO TRANSFER AND CONSOLIDATE |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's February 20, 2019 motion for extension of time is granted, and the time for filing a response to appellee's January 31, 2019 motion to transfer and consolidate is extended fifteen (15) days from the date of this order. |
Docket Date | 2019-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-02-18 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ IN AHCA'S OPPOSED MOTION TO TRANSFER AND CONSOLIDATE |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's February 11, 2019 motion for extension of time is granted, and the time for filing a response to appellee's January 31, 2019 motion to transfer and consolidate is extended to and including February 21, 2019. |
Docket Date | 2019-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-01-31 |
Type | Motions Other |
Subtype | Motion to Transfer |
Description | Motion To Transfer To Another Court |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO TRANSFER |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FEE PAID ELECTRONICALLY |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-23840 |
Parties
Name | Coventry Health Care of Florida, Inc. |
Role | Appellant |
Status | Active |
Representations | DAVID J. DEPIANO, BRIAN M. ERCOLE, MATTHEW M. PAPKIN, RICHARD P. HERMANN, II, DANIEL B. ROGERS, MELISSA M. COATES |
Name | MOLINA HEALTHCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | AMERICAN ELDERCARE, INC. |
Role | Appellee |
Status | Active |
Name | BGI RETIREMENT, LLC |
Role | Appellee |
Status | Active |
Name | 1780 GOLDEN, LLC |
Role | Appellee |
Status | Active |
Name | SAINTS 120, LLC |
Role | Appellee |
Status | Active |
Name | 1351 GOLDEN, LLC |
Role | Appellee |
Status | Active |
Name | AMERIGROUP FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | 190 GOLDEN LLC |
Role | Appellee |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Name | CROSSWINDS REHAB INC., LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL B. KORNHAUSER, KEVIN D. FEDER, TODD R. FRIEDMAN, DAVID P. ACKERMAN, JOSEPH M. KAYE, QUYEN TA, HOWARD M. BUSHMAN, ADAM M. MOSKOWITZ, BRIAN BOYLE, ALLEN P. PEGG, Christopher M. David, ALLAN A. JOSEPH, CRAIG H. SMITH, JAMES L. VANLANDINGHAM, ADAM A. SCHWARTZBAUM |
Name | CROSS GARDENS CARE CENTER, LLC |
Role | Appellee |
Status | Active |
Name | UNITED HEALTHCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | 206 GOLDEN, LLC |
Role | Appellee |
Status | Active |
Name | 1755 GOLDEN LLC |
Role | Appellee |
Status | Active |
Name | CROSS LANDINGS INC, LLC |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of scrivener’s error in reply brief is noted and appellant’s request to file a corrected reply brief is granted. |
Docket Date | 2018-12-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-11-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-11-07 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-11-06 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Corrected Appellant's Reply Brief |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of scrivener's error in reply brief and unopposed request to file corrected reply brief |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-10-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 31, 2018. |
Docket Date | 2018-10-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ Unopposed. |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-09-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB- 30 days to 10/17/18 |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-08-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Supplemental |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-08-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 8/29/18 |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Following review of the response and reply to appellant’s emergency motion for stay, it is ordered that the trial court proceedings are stayed as to claims by The Crossroads against Coventry, pending a determination on the merits of the July 3, 2018 notice of appeal. LAGOA, EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2018-07-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF ITS EMERGENCY MOTION FOR STAY PENDING APPEALOF ORDER DENYING MOTION TO COMPEL ARBITRATION |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 July 20, 2018. |
Docket Date | 2018-07-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to emerg. motion to stay |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion for stay is granted, and the trial court proceedings are temporarily stayed only as to claims by The Crossroads against Coventry, pending further review.The appellees are ordered to file a response to the emergency motion for stay pending appeal of order denying motion to compel arbitration within five (5) days from the date of this order. Appellant’s may file a reply within five (5) days thereafter.LAGOA, EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2018-07-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-29198 |
Parties
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellant |
Status | Active |
Representations | CAROL A. LICKO, CRAIG H. SMITH, JAMES L. VANLANDINGHAM |
Name | MEDOPTIONS, INC. |
Role | Appellee |
Status | Active |
Representations | JEFFREY AARON BACKMAN, ULYSSES L. FELDER, John H. Pelzer, CHRISTINA GUZMAN |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-11-29 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-11-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Pursuant to the parties’ joint stipulation for dismissal, this case is dismissed with each party to bear its own costs and attorney’s fees.SALTER, EMAS and LOGUE, JJ., concur. |
Docket Date | 2017-11-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-27 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2017-11-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-10-31 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2017-09-18 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-09-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Reset for 11-15-17 |
Docket Date | 2017-09-15 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2017-09-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ Joint motion. |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2017-07-05 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of MONDAY, JULY 10, 2017, at 9:30 o'clock A.M., and is reset on TUESDAY, SEPTEMBER 19, 2017, at 9:30 o'clock A.M. with TEN (10) minutes each side for oral argument.LOGUE, SCALES and LINDSEY, JJ., concur. |
Docket Date | 2017-06-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ joint motion |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Reset to 7-10-17 |
Docket Date | 2017-05-09 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2017-05-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2017-05-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2017-03-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2017-01-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ STATEMENT REGARDING O/A |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2017-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2017-01-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2016-12-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2016-11-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2016-11-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2016-10-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2016-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
Merger | 2021-08-30 |
Amendment | 2021-08-23 |
ANNUAL REPORT | 2021-04-28 |
Amended and Restated Articles | 2021-01-21 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State