Search icon

SPECTRUM IMAGE, INC.

Company Details

Entity Name: SPECTRUM IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2023 (a year ago)
Document Number: P12000013505
FEI/EIN Number 45-4495246
Address: 51 SW 42ND AVE, MIAMI, FL, 33134, US
Mail Address: 51 SW 42ND AVE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LALCHANDANI SIMON PL Agent

Director

Name Role Address
MARRERO JANET Director 51 SW 42ND AVE, MIAMI, FL, 33134
DI SANTO VINSON Director 51 SW 42ND AVENUE, 1ST FLOOR, MIAMI, FL, 33134

Secretary

Name Role Address
DI SANTO VINSON Secretary 51 SW 42ND AVENUE, 1ST FLOOR, MIAMI, FL, 33134

Treasurer

Name Role Address
DI SANTO VINSON Treasurer 51 SW 42ND AVENUE, 1ST FLOOR, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118572 SPECTRUM AESTHETICS ACTIVE 2014-11-25 2029-12-31 No data 51 SW 42ND AVE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-21 No data No data
AMENDMENT 2020-05-26 No data No data
AMENDMENT 2020-02-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 25 SE 2ND AVENUE, STE 1020, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-01-06 Lalchandani Simon PL No data
AMENDMENT 2019-02-07 No data No data
CHANGE OF MAILING ADDRESS 2013-04-25 51 SW 42ND AVE, 1ST FLOOR, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 51 SW 42ND AVE, 1ST FLOOR, MIAMI, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
Daisha Ervin, Appellant(s), v. Sergio A. Alvarez, M.D., et al., Appellee(s). 3D2024-1410 2024-08-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12311-CA-01

Parties

Name Daisha Ervin
Role Appellant
Status Active
Representations Andres I Beregovich
Name Sergio A. Alvarez, M.D.
Role Appellee
Status Active
Representations Scott Lawrence Mendlestein, Jessica Hernandez, Kubs Lalchandani
Name SPECTRUM IMAGE, INC.
Role Appellee
Status Active
Representations Kubs Lalchandani, Daniel Ezra Davis
Name SPECTRUM AESTHETICS CENTER FOR COSMETIC SURGERY, LLC
Role Appellee
Status Active
Representations Kubs Lalchandani
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellant's Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder
On Behalf Of Sergio A. Alvarez, M.D.
View View File
Docket Date 2024-11-20
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion to Relinquish Jurisdiction
On Behalf Of Sergio A. Alvarez, M.D.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Motion To Relinquish Jurisdiction
On Behalf Of Daisha Ervin
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spectrum Image, Inc.
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio A. Alvarez, M.D.
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's First Motion to Supplement Record on Appeal, filed on October 18, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion. Upon consideration, Appellant's Second Motion to Supplement Record on Appeal, filed on October 18, 2024, is hereby denied.
View View File
Docket Date 2024-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's First Motion to Supplement Record on Appeal
On Behalf Of Daisha Ervin
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix to Appellant First and Second Motion to Supplement the Record on Appeal
On Behalf Of Daisha Ervin
View View File
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 12/17/2024 Granted
On Behalf Of Daisha Ervin
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee Sergio A. Alvarez, M.D.'s Motion to Supplement the Record on Appeal, filed on October 15, 2024, is granted, and the record on appeal is supplemented to include the transcript which is contained in the Appendix to said Motion.
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to Appellee Motion to Supplement the Record
On Behalf Of Sergio A. Alvarez, M.D.
View View File
Docket Date 2024-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee Motion to Supplement the Record on Appeal
On Behalf Of Sergio A. Alvarez, M.D.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing Hearing Transcript
On Behalf Of Sergio A. Alvarez, M.D.
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Deposition Transcripts of Daisha Ervin and Sergio A. Alvarez, M.D. in Compliance with Florida Rules of Appellate Procedure 9.200 (b)(4) and 9.220 (c)(4)
On Behalf Of Daisha Ervin
View View File
Docket Date 2024-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-15
Type Event
Subtype Fee Satisfied
Description Fee paid by check-Receipt attached
On Behalf Of Daisha Ervin
View View File
Docket Date 2024-08-12
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 August 22, 2024.
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 24-1302, 23-1533, 23-1428, 22-0487
On Behalf Of Daisha Ervin
View View File
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Daisha Ervin
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Spectrum Image, Inc.
View View File
Docket Date 2024-10-23
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Second Motion to Supplement the Record on Appeal
On Behalf Of Sergio A. Alvarez, M.D.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Spectrum Image, Inc., etc., Appellant(s), v. Daisha Ervin, et al., Appellee(s). 3D2024-1302 2024-07-23 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
19-12311-CA-01

Parties

Name SPECTRUM IMAGE, INC.
Role Appellant
Status Active
Representations Kubs Lalchandani, Daniel Ezra Davis
Name Daisha Ervin
Role Appellee
Status Active
Representations Andres I Beregovich
Name Sergio A. Alvarez, M.D.
Role Appellee
Status Active
Representations Scott Lawrence Mendlestein
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Spectrum Image, Inc.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order to Show Cause
Description The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction, orders denying sanctions not appealable final or non-final order.
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12055086
On Behalf Of Spectrum Image, Inc.
View View File
Docket Date 2024-07-23
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 August 2, 2024.
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 23-1533, 23-1428, 22-0487
On Behalf Of Spectrum Image, Inc.
View View File
Spectrum Image, Inc., etc., VS Sergio A. Alvarez, M.D., et al., 3D2023-1533 2023-08-25 Closed
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
19-12311

Parties

Name Daisha Ervin
Role Appellee
Status Active
Representations Andres I. Beregovich, Scott L. Mendlestein
Name Sergio A. Alvarez, M.D.
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SPECTRUM IMAGE, INC.
Role Appellant
Status Active
Representations Kubs Lalchandani, Daniel E. Davis

Docket Entries

Docket Date 2023-08-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that 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 2023-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Spectrum Image, Inc.
Docket Date 2023-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Spectrum Image, Inc.
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Spectrum Image, Inc.
Docket Date 2023-08-25
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 September 4, 2023.
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Christopher Ron, etc., VS Evelyn Parrado, et al., 3D2023-1157 2023-06-28 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
23-1198

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20865

Parties

Name Christopher Ron
Role Appellant
Status Active
Representations Armando Montesino
Name Evelyn Parrado
Role Appellee
Status Active
Representations Kubs Lalchandani, Mark F. Moon, Omar K. Ibrahem, Daniel E. Davis
Name SPECTRUM IMAGE, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of ProhibitionRelated cases: 22-602 and 23-916
On Behalf Of Christopher Ron
Docket Date 2023-06-28
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Prohibition
On Behalf Of Christopher Ron
Docket Date 2023-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-05
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Christopher Ron
Docket Date 2023-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHRISTOPHER RON, VS SPECTRUM IMAGE, INC., etc., 3D2023-0916 2023-05-22 Closed
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
23-1198

Parties

Name Christopher Ron
Role Appellant
Status Active
Representations Armando Montesino
Name SPECTRUM IMAGE, INC.
Role Appellee
Status Active
Representations Kubs Lalchandani, Daniel E. Davis
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/05/2023
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Spectrum Image, Inc.
Docket Date 2023-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation for Dismissal of Appeal
On Behalf Of Christopher Ron
Docket Date 2023-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-05
Type Record
Subtype Appendix
Description Appendix ~ To Initial Brief
On Behalf Of Christopher Ron
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Christopher Ron
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 07/05/2023
Docket Date 2023-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christopher Ron
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 06/26/2023
Docket Date 2023-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of Christopher Ron
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Spectrum Image, Inc.
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-22
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 2023-05-22
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Ron
Docket Date 2023-07-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Christopher Ron
Christopher Ron, etc., Petitioner(s) v. Evelyn Parrado, et al., Respondent(s) SC2023-0646 2023-05-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D22-0602;

Parties

Name SPECTRUM IMAGE, INC.
Role Petitioner
Status Active
Name Evelyn Parrado
Role Respondent
Status Active
Representations Omar K. Ibrahem
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Christopher Ron
Role Petitioner
Status Active
Representations Armando Andres Montesino

Docket Entries

Docket Date 2023-09-13
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2023-08-11
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Joint Stipulation for Dismissal
On Behalf Of Christopher Ron
View View File
Docket Date 2023-07-11
Type Brief
Subtype Juris Answer (Amended)
Description Juris Answer (Amended)
On Behalf Of Evelyn Parrado
View View File
Docket Date 2023-07-07
Type Brief
Subtype Juris Answer
Description Juris Answer Brief *STRICKEN 7/7/23, does not contain Statement of the Issues*
On Behalf Of Evelyn Parrado
View View File
Docket Date 2023-07-05
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)- Ron v. Parrado, No. 3D23-1157
On Behalf Of Christopher Ron
View View File
Docket Date 2023-06-07
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Christopher Ron
View View File
Docket Date 2023-05-17
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 7, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-05-16
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of Christopher Ron
View View File
Docket Date 2023-05-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-05-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Christopher Ron
View View File
Docket Date 2023-05-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-05-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2023-07-07
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Juris Answer, which was filed with this Court on July 07, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 14, 2023, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
CHRISTOPHER RON, etc., VS EVELYN PARRADO, et al., 3D2022-0602 2022-04-08 Closed
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
20-20865

Parties

Name Christopher Ron
Role Appellant
Status Active
Representations Armando Montesino
Name SPECTRUM IMAGE, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Evelyn Parrado
Role Appellee
Status Active
Representations Daniel E. Davis, Omar K. Ibrahem, Kubs Lalchandani

Docket Entries

Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR 7 ADDITIONAL DAYS TO RESPOND TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Evelyn Parrado
View View File
Docket Date 2023-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION OF CONFLICT, ANDCLARIFICATION OR WRITTEN OPINION
On Behalf Of Christopher Ron
View View File
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
View View File
Docket Date 2023-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Evelyn Parrado
View View File
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2023-05-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Christopher Ron
View View File
Docket Date 2023-05-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2023-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant's Unopposed Motion for Leave to File Reply to Appellee's Response, filed on April 3, 2023, is granted, and it stands as filed. Appellee's Response in Opposition to Appellant's Motion for Rehearing, Certification of Conflict, and Clarification or Written Opinion, filed on March 9, 2023, is noted. Upon consideration, Appellant's Motion for Rehearing, Certification of Conflict, and Clarification or Written Opinion is hereby denied. Appellant's Motion for Rehearing En Banc is denied.
View View File
Docket Date 2023-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVE TO FILE REPLY TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND OTHER RELIEF
On Behalf Of Christopher Ron
View View File
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ PPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING AND OTHER RELIEF
On Behalf Of Evelyn Parrado
View View File
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee's Unopposed Motion for Extension of Time to file a response to Appellant's Motion for Rehearing, filed on March 22, 2023, is granted to and including seven (7) days from the date of this Order.
View View File
Docket Date 2023-01-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-10-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christopher Ron
View View File
Docket Date 2022-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher Ron
View View File
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 9/28/2022
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR FURTHER EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Christopher Ron
View View File
Docket Date 2022-08-22
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 Christopher Ron
View View File
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 9/21/2022
Docket Date 2022-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's Motion to Supplement the Record, filed on August 8, 2022, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
View View File
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix ~ CROSS APPENDIX TO ANSWER BRIEF OF APPELLEE EVELYN PARRADO
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-9 days to 8/08/2022
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 7/28/2022
Docket Date 2022-06-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of Christopher Ron
View View File
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Ron
View View File
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-01 days to 6/07/2022
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Christopher Ron
View View File
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 6/06/2022
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/23/2022
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christopher Ron
View View File
Docket Date 2022-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Christopher Ron
View View File
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-04-08
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 2022-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Christopher Ron
View View File
Docket Date 2023-01-04
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, FEBRUARY 8, 2023, at 9:30 A.M., via zoom and in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.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. 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.
View View File
Docket Date 2022-12-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of February 6, 2023, 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. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.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 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Evelyn Parrado
View View File
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Christopher Ron
View View File
Docket Date 2022-04-08
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 April 18, 2022.
View View File
DAISHA ERVIN, VS SERGIO A. ALVAREZ, M.D., et al., 3D2022-0487 2022-03-21 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
19-12311

Parties

Name Daisha Ervin
Role Appellant
Status Active
Representations Andres I. Beregovich
Name Sprectrum Aesthetics Center for Cosmetic Surgery, LLC
Role Appellee
Status Active
Name Sergio A. Alvarez, M.D.
Role Appellee
Status Active
Representations Scott L. Mendlestein, Kubs Lalchandani, Daniel E. Davis
Name SPECTRUM IMAGE, INC.
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sergio A. Alvarez, M.D.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/2022
Docket Date 2022-08-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ The Court dismisses this appeal as one taken from a non-final, non-appealable order. The dismissed claims are interrelated with additional claims that remain pending before the trial court. See Robles v. Baptist Health S. Fla., Inc., 197 So. 3d 1196, 1198 (Fla. 3d DCA 2016) (quoting Biasetti v. Palm Beach Blood Bank, Inc., 654 So. 2d 237, 238 (Fla. 4th DCA 1995)).
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sergio A. Alvarez, M.D.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/2022
Docket Date 2022-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Daisha Ervin
Docket Date 2022-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Compulsory Judicial Notice is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
Docket Date 2022-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal of an order dismissing four (4) counts out of six (6) counts in a complaint, should not be dismissed as not appealable.
Docket Date 2022-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO APPELLANT'S MOTION FOR COMPULSORY JUDICIAL NOTICE
On Behalf Of Sergio A. Alvarez, M.D.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on June 30, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daisha Ervin
Docket Date 2022-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Daisha Ervin
Docket Date 2022-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR COMPULSORY JUDICIAL NOTICE
On Behalf Of Daisha Ervin
Docket Date 2022-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daisha Ervin
Docket Date 2022-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING DEPOSITION TRANSCRIPTS OFDAISHA ERVIN AND SERGIO A. ALVAREZ, M.D., IN COMPLIANCEWITH FLORIDA RULES OF APPELLATE PROCEDURE 9.200(b)(4) AND9.220(c)(4)
On Behalf Of Daisha Ervin
Docket Date 2022-06-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/30/2022
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of Daisha Ervin
Docket Date 2022-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio A. Alvarez, M.D.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio A. Alvarez, M.D.
Docket Date 2022-03-22
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 April 1, 2022.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Sergio A. Alvarez, M.D.
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-09-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
Amendment 2020-05-26
Amendment 2020-02-10
ANNUAL REPORT 2020-01-06
Amendment 2019-02-07
ANNUAL REPORT 2019-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State