NEW YORK UNITY FACTOR, LLC VS SOVEREIGN HEALTH OF FLORIDA, INC., ET AL
|
2D2020-1514
|
2020-05-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-006085
|
Parties
Name |
NEW YORK UNITY FACTOR, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALEX L. BRAUNSTEIN, ESQ., AMY S. RUBIN, ESQ.
|
|
Name |
SHREYA HEALTH OF FLORIDA, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHELDON J. BURNETT, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VEDANTA LABORATORIES, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHELDON J. BURNETT, ESQ.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JAMES SHENKO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTH OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
KRISTINA L. PUENTE, ESQ., ROGER SLADE, ESQ.
|
|
Docket Entries
Docket Date |
2020-07-28
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-07-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-07-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-07-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT NOTICE OF VOLUNTARY DISMISSAL WITH PREJDUICE
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-05-22
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The consolidated appeal will be treated as a final appeal requiring a formal record.
|
|
Docket Date |
2020-05-13
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE CASE NUMBER 2D20-1282 (NON-FINAL APPEAL) INTO CASE NUMBER 2D20-1514 (FINAL APPEAL)
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-05-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-05-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ The parties' joint motion to set briefing schedule is granted to the extent that the circuit court clerk shall prepare the record and serve copies of the index by July 10, 2020. Appellant shall serve the initial brief by August 3, 2020. This order is without prejudice to the parties to file motions for extensions of time to serve the answer and reply briefs if necessary.
|
|
Docket Date |
2020-05-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ JOINT MOTION TO SET BRIEFING SCHEDULE OR IN THE ALTERNATIVEJOINT MOTION FOR ENLARGEMENT OF TIME
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
|
NEW YORK UNITY FACTOR, LLC VS SOVEREIGN HEALTH OF FLORIDA, INC., ET AL.
|
2D2020-1282
|
2020-04-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-6085
|
Parties
Name |
NEW YORK UNITY FACTOR, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
AMY S. RUBIN, ESQ., ALEX L. BRAUNSTEIN, ESQ.
|
|
Name |
SHREYA HEALTH OF FLORIDA, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VEDANTA LABORATORIES, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTH OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROGER SLADE, ESQ., KRISTINA L. PUENTE, ESQ., SHELDON J. BURNETT, ESQ.
|
|
Name |
JOHN DOE(S) #1-100
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JAMES SHENKO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-28
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-07-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-07-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-07-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT NOTICE OF VOLUNTARY DISMISSAL WITH PREJDUICE
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-05-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ The parties' joint motion to set briefing schedule is granted to the extent that the circuit court clerk shall prepare the record and serve copies of the index by July 10, 2020. Appellant shall serve the initial brief by August 3, 2020. This order is without prejudice to the parties to file motions for extensions of time to serve the answer and reply briefs if necessary.
|
|
Docket Date |
2020-05-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ JOINT MOTION TO SET BRIEFING SCHEDULE OR IN THE ALTERNATIVEJOINT MOTION FOR ENLARGEMENT OF TIME
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-05-22
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The consolidated appeal will be treated as a final appeal requiring a formal record.
|
|
Docket Date |
2020-05-13
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE CASE NUMBER 2D20-1282 (NON-FINAL APPEAL) INTO CASE NUMBER 2D20-1514 (FINAL APPEAL)
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
travel together
|
|
Docket Date |
2020-04-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 1, 2020.
|
|
Docket Date |
2020-04-22
|
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 |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-04-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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 |
2020-04-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-04-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2020-04-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
NEW YORK UNITY FACTOR, LLC VS SOVEREIGN HEALTH OF FLORIDA, INC., ET AL.,
|
2D2019-2800
|
2019-07-23
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-6085
|
Parties
Name |
VEDANTA LABORATORIES, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTH OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID B. HABER, ESQ., ROGER SLADE, ESQ., KRISTINA L. PUENTE, ESQ.
|
|
Name |
SHREYA HEALTH OF FLORIDA, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DOE(S) #1-100
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
NEW YORK UNITY FACTOR, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Louis Reinstein, Esq., SHELDON J. BURNETT, ESQ.
|
|
Docket Entries
Docket Date |
2019-10-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2019-10-07
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTH OF FLORIDA, INC.
|
|
Docket Date |
2019-09-06
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ VOL 1
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2019-09-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2019-07-26
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Louis Reinstein on July 26, 2019, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
|
|
Docket Date |
2019-07-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2019-07-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AND APPENDIX
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2019-07-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2019-07-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2019-07-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-07-24
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
NEW YORK UNITY FACTOR, LLC
|
|
Docket Date |
2019-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-07-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 9, 2019.
|
|
|