Simply Healthcare Plans, Inc., Appellant(s), v. Larkin Emergency Physicians, LLC, etc., Appellee(s).
|
3D2024-1684
|
2024-09-25
|
Open
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-46808-SP-23
|
Parties
Name |
SIMPLY HEALTHCARE PLANS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nina Christine Welch, Zackary Benjamin Weiss, Danna Khawam
|
|
Name |
Hon. Ayana Harris
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
LARKIN EMERGENCY PHYSICIANS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ryan Michael Sanders, Patrick Ryan Sullivan, Mark Lawrence Rosen, Kenneth John Dorchak
|
|
Docket Entries
Docket Date |
2024-10-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-09-25
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12606665
|
On Behalf Of |
Simply Healthcare Plans, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Simply Healthcare Plans, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-60 day to 02/03/2025
|
On Behalf Of |
Simply Healthcare Plans, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 5, 2024.
|
View |
View File
|
|
|
N.G., etc., Appellant(s), v. Simply Health Care Plans, Inc., Appellee(s).
|
3D2023-1780
|
2023-10-05
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Administrative Agency
23-FH1888
|
Parties
Name |
N & G, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Agency for Health Care Administration
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tracy Lee Cooper George
|
|
Name |
Alan Leifer
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
AHCA Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SIMPLY HEALTHCARE PLANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Beverly A Pohl, Michael John Bittman
|
|
Docket Entries
Docket Date |
2024-05-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-03
|
Type |
Order
|
Subtype |
Order
|
Description |
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.
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon the Court's own motion, pro se Appellant's "Power of Attorney," is hereby stricken. Pro Se Appellant is cautioned that filing unauthorized documents or documents not in the form required by the governing rules may result in sanctions including but not limited to an order requiring any document filed by pro se Appellant to be signed by a member of the Florida Bar or to an order dismissing this appeal.
|
View |
View File
|
|
Docket Date |
2024-01-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Affidavit
|
|
Docket Date |
2024-01-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Additional Time to Respond to Complaint
|
On Behalf Of |
N. G.
|
View |
View File
|
|
Docket Date |
2023-12-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellee's Notice of Confidential Information within pleadings
and Appellate Record and Motion to Seal is recognized by this Court.
It having come to the Court's attention that the Notice of Appeal
has been filed on the Appellant's behalf by someone who is not a member
of The Florida Bar, the Appellant is ordered to appear through a member of
The Florida Bar or inform the Court whether Appellant will proceed pro se
within twenty (20) days from the date of this Order.
Order
|
|
Docket Date |
2023-12-12
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Record on Appeal Confidential
|
On Behalf Of |
AHCA Agency Clerk
|
|
Docket Date |
2023-12-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice that Payment for Preparation of the Record has been Arranged
|
On Behalf Of |
Agency for Health Care Administration
|
|
Docket Date |
2023-10-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Inability to Complete or Transmit the Record on Appeal
|
On Behalf Of |
AHCA Agency Clerk
|
|
Docket Date |
2023-11-15
|
Type |
Record
|
Subtype |
Index
|
Description |
Index to the Confidential Record on Appeal
|
On Behalf Of |
Agency for Health Care Administration
|
|
Docket Date |
2023-10-30
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-30
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 9355391
|
On Behalf Of |
N. G.
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 October 29, 2023, 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.
|
View |
View File
|
|
Docket Date |
2023-10-12
|
Type |
Miscellaneous Document
|
Subtype |
Affidavit of Indigency
|
Description |
Affidavit of Indigency- Order Denying Determination of Civil Indigency
|
On Behalf Of |
AHCA Agency Clerk
|
|
Docket Date |
2023-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Certified.
|
On Behalf Of |
AHCA Agency Clerk
|
|
Docket Date |
2023-10-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 October 15, 2023, 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.
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Final Order of Dismissal
|
On Behalf Of |
N. G.
|
|
Docket Date |
2024-04-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that this appeal from the Agency for Health Care Administration, Office of Fair Hearings, is dismissed for failure to comply with this Court's Order dated April 3, 2024, and with the Florida Rules of Appellate Procedure.
LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
The Court treats Appellant's January 22, 2024, filing as a motion for an extension of time to file the initial brief in this matter, and the motion is granted. Appellant shall have sixty (60) days from the date of this Order in which to file the initial brief. Appellant may appear pro se in these appellate proceedings. No other person, however, may file submissions in this Court on behalf of Appellant, N.G., unless that person is a member, in good standing, of the Florida Bar. This Court will, sua sponte, strike any unauthorized filings and/or any such filings may result in this Court dismissing this appeal.
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal.
|
On Behalf Of |
N. G.
|
View |
View File
|
|
|
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., et al.,
|
3D2021-1148
|
2021-05-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992
|
Parties
Name |
ELIZABETH MURRAY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lisa Landsman
|
|
Name |
SIMPLY HEALTHCARE PLANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
IVAN F. CABRERA, Matthew P. Leto
|
|
Name |
SIMPLY HEALTHCARE HOLDINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-12-06
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-12-06
|
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 appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2021-12-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-12-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/15/2021
|
|
Docket Date |
2021-10-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-10-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/14/2021
|
|
Docket Date |
2021-09-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIME
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-09-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's July 27,2021, Order, as clarified by this Court's August 9, 2021, Order, has expired,the condensed transcripts remain stricken and shall not be considered bythe Court.
|
|
Docket Date |
2021-08-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEES' MOTION FOR ENTRY OF ORDER REQUIRING APPELLANT TO FILE INITIAL BRIEF
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-08-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-08-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Judicial Notice of the Record on Appeal in the Related Case is granted as stated in the Motion.
|
|
Docket Date |
2021-08-09
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Status Report filed on August5, 2021, the Court clarifies that the Order striking non-conformingtranscripts applies to the supplemental records appearing on our docket onJuly 26, 2021. The Order does not apply to the conforming transcripts ofproceedings filed on July 23, 2021.
|
|
Docket Date |
2021-08-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORJUDICIAL NOTICE OF THE RECORD ON APPEAL IN THERELATED CASE
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-08-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT IN RESPONSE TO THE ORDEROF THE COURT DATED JULY 27, 2021 IN RESPECT OFAPPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL WITH TWO TRANSCRIPTS AND EXHIBITSTHERETO
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-07-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on July 23, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
|
|
Docket Date |
2021-07-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR JUDICIAL NOTICE OFTHE RECORD ON APPEAL IN THE RELATED CASE
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-07-26
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-07-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL WITHTWO TRANSCRIPTS AND EXHIBITS THERETO
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-07-23
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-07-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-06-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-05-19
|
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2021.
|
|
Docket Date |
2021-05-18
|
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 |
2021-05-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CASES: 20-855, 20-370, 19-1155, 19-1112
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-05-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., et al.,
|
3D2020-0855
|
2020-06-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992
|
Parties
Name |
ELIZABETH MURRAY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark L. Pomeranz, Lisa Landsman
|
|
Name |
SIMPLY HEALTHCARE HOLDINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SIMPLY HEALTHCARE PLANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
IVAN F. CABRERA, Matthew P. Leto
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-10-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-09-29
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Simply Healthcare Plans, Inc.’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
|
|
Docket Date |
2021-09-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-09-14
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2021-09-10
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-07-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-07-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-07-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-07-15
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 14, 2021, starting at 9:30 A.M. before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
|
|
Docket Date |
2021-04-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2021-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Enlargement of Time to file the reply brief is granted to and including April 5, 2021, with no further extensions allowed.
|
|
Docket Date |
2021-03-15
|
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 |
ELIZABETH MURRAY
|
|
Docket Date |
2021-02-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on February 12, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
|
|
Docket Date |
2021-02-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-02-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-02-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-02-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2021-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-04 days to 02/12/2021
|
|
Docket Date |
2021-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-20 days to 02/08/2021
|
|
Docket Date |
2021-01-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2020-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-45 days to 01/18/2021
|
|
Docket Date |
2020-12-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2020-11-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-11-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-10-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-15 days to 11/05/2020
|
|
Docket Date |
2020-10-21
|
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 |
ELIZABETH MURRAY
|
|
Docket Date |
2020-09-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/21/2020
|
|
Docket Date |
2020-09-21
|
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 |
ELIZABETH MURRAY
|
|
Docket Date |
2020-09-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on September 2, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
|
|
Docket Date |
2020-09-02
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-09-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-08-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/21/2020
|
|
Docket Date |
2020-08-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ Mark Pomeranz
|
|
Docket Date |
2020-06-11
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ Second supplemental notice of appeal
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-06-10
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ Supplemental notice of appeal
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2020-06-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-06-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 20-370, 19-1155, 19-1112
|
On Behalf Of |
ELIZABETH MURRAY
|
|
|
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc.,
|
3D2020-0370
|
2020-02-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992
|
Parties
Name |
ELIZABETH MURRAY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lisa Landsman
|
|
Name |
SIMPLY HEALTHCARE PLANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew P. Leto, IVAN F. CABRERA
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-04-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-04-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-03-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-03-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
|
|
Docket Date |
2020-02-27
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ MOTION BY APPELLANT FOR RELIQUISHMENT OF JURISDICTION SO LOWER COURT CAN CONSIDER THE TERMS AND CONDITIONS OF THE FINAL JUDGMENT ON APPEAL
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-02-24
|
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 |
2020-02-24
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-02-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. PREVIOUS CASES: 19-1155 AND 19-1112
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2020-02-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-03-02
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ The Court defers ruling on Appellant's Motion to Relinquish Jurisdiction. The Court further notes that Appellant did not attach a final judgment to its Notice of Appeal. Appellant shall, within ten (10) days from the date of this Order, show cause as to why this appeal should not be dismissed as taken from a non-final, non-appealable order.
|
|
|
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc.,
|
3D2019-1155
|
2019-06-13
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992
|
Parties
Name |
ELIZABETH MURRAY
|
Role |
Appellant
|
Status |
Active
|
Representations |
James R. Liebler, II, Lisa Landsman, J. RANDOLPH LIEBLER
|
|
Name |
SIMPLY HEALTHCARE PLANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
IVAN F. CABRERA, KRUPNICK CAMPBELL MALONE, ET AL., Matthew P. Leto, Patricia Gladson, ANDREW C. HALL
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-25
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ MOTION BY APPELLANT FOR RELIQUISHMENT OF JURISDICTION SO LOWER COURT CAN CONSIDER THE TERMS AND CONDITIONS OF THE FINAL JUDGMENT ON APPEAL/ Motion refiled under correct case no. 20-370
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2019-07-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-07-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-07-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ In light of the denial of the petition on July 3, 2019, we deny the motion for review. The motion to accept untimely reply brief is denied as moot.
|
|
Docket Date |
2019-07-08
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ PETITIONER'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY TRIAL SCHEDULED FOR JULY 23, 2019 PENDING REVIEW OF PETITION FOR WRIT OF PROHIBITION AND APPEAL OF PARTIAL FINAL JUDGMENT
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2019-07-08
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief ~ PETITIONER'S MOTION TO ACCEPT LATE REPLY BRIEF TO RESPONDENT'S RESPONSE DATED JUNE 20, 2019 IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2019-07-03
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-07-03
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2019-06-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ SIMPLY HEALTHCARE PLANS, INC. AND SIMPLY HEATLHCARE HOLDING INC.'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2019-06-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO SIMPLY HEALTHCARE PLANS, INC. AND SIMPLYHEATLHCARE HOLDING INC.'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2019-06-14
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within seven (7) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within three (3) days of the filing of the response. LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2019-06-13
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ RELATED CASE: 19-1112
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2019-06-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-06-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., et al.,
|
3D2019-1112
|
2019-06-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992
|
Parties
Name |
ELIZABETH MURRAY
|
Role |
Appellant
|
Status |
Active
|
Representations |
James R. Liebler, II, J. RANDOLPH LIEBLER, Lisa Landsman
|
|
Name |
SIMPLY HEALTHCARE PLANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew P. Leto, KRUPNICK CAMPBELL MALONE, ET AL., IVAN F. CABRERA
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-08-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-08-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-07-22
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-07-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Following review of appellant’s response to this Court’s order to show cause, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction without prejudice to appellant bringing a plenary appeal. The temporary stay entered by this Court on July 15, 2019 is hereby lifted. The stay shall remain lifted even if a motion for rehearing is filed unless, and until, an order granting a further stay is entered.
|
|
Docket Date |
2019-07-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'SJULY 15, 2019 ORDER TO SHOW CAUSE
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2019-07-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO SIMPLY HEALTHCARE PLANS, INC. AND SIMPLY HEATLHCARE HOLDING INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY TRIAL SCHEDULED FOR JULY 23, 2019 PENDING REVIEW OF APPEAL OF PARTIAL FINAL JUDGMENT
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2019-07-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ SIMPLY HEALTHCARE PLANS, INC. AND SIMPLY HEATLHCARE HOLDING INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY TRIAL SCHEDULED FOR JULY 23, 2019 PENDING REVIEW OF APPEAL OF PARTIAL FINAL JUDGMENT
|
On Behalf Of |
SIMPLY HEALTHCARE PLANS, INC.
|
|
Docket Date |
2019-07-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause by July 18, 2019 as to why the appeal should not be dismissed as taken from a non-final, non-appealable partial final judgment because it is "not interdependent with other pleaded claims" that remain pending below. See Fla. R. App. P. 9.110(k).Upon consideration of appellant's emergency motion for review, the lower court's proceedings are hereby stayed pending further order of this Court.Appellees are ordered to file a response to the emergency motion for review by July 18, 2019.
|
|
Docket Date |
2019-07-12
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDERDENYING MOTION TO STAY TRIAL SCHEDULED FOR JULY 23, 2019PENDING REVIEW OF APPEAL OF PARTIAL FINAL JUDGMENT
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ELIZABETH MURRAY
|
|
Docket Date |
2019-06-10
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-06-10
|
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 |
2019-06-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-06-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
ELIZABETH MURRAY
|
|
|
SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC d/b/a COMMUNITY CARE PLAN VS AGENCY FOR HEALTH CARE ADMINISTRATION
|
4D2019-0199
|
2019-01-18
|
Closed
|
|
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
|
|
|