NEUROSHIELD NETWORK SE, LLC VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. D/B/A FLORIDA BLUE
|
5D2023-2316
|
2023-07-17
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Fourth Judicial Circuit, Duval County
2022-CC-012094
|
Parties
Name |
NEUROSHIELD NETWORK SE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey Lewis Greyber, Markendia Hellen Geffrard
|
|
Name |
FLORIDA BLUE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert C. Leitner
|
|
Name |
Hon. Michelle L. Kalil
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-01-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-12-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2023-12-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-12-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 10/3 ORDER
|
On Behalf Of |
Neuroshield Network SE, LLC
|
|
Docket Date |
2023-10-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORT W/I 60 DAYS
|
|
Docket Date |
2023-10-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 8/1 ORDER
|
On Behalf Of |
Neuroshield Network SE, LLC
|
|
Docket Date |
2023-07-27
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ TREATED AS MOTION TO RELINQUISH PER 8/1 ORDER
|
On Behalf Of |
Neuroshield Network SE, LLC
|
|
Docket Date |
2023-07-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Neuroshield Network SE, LLC
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/I 10 DAYS
|
|
Docket Date |
2023-07-17
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2023-07-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-07-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-07-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/13/23
|
On Behalf Of |
Neuroshield Network SE, LLC
|
|
Docket Date |
2023-07-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Neuroshield Network SE, LLC
|
|
Docket Date |
2023-07-20
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Markendia Hellen Geffrard 1028497
|
On Behalf Of |
Neuroshield Network SE, LLC
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Granting Relinquishment of Jurisdiction ~ 7/27 MOTION TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED; JURISDICTION IS RELINQUISHED UNTIL 10/2; AA SHALL FILE A STATUS REPORT IF AN ORDER IS NOT RENDERED
|
|
|
Arnold J. Harrison, individually and on behalf of R.H. and all those similarly situated, Appellant(s) v. Department of Management Services, Division of State Group Insurance, an agency of the State of Florida, and Blue Cross and Blue Shield of Florida, Inc., a Florida not for profit corporation, Appellee(s).
|
1D2023-1676
|
2023-07-06
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County
2018-CA-002234
|
Parties
Name |
Arnold J. Harrison
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Fox Orr, Kevin Bayly Cook, Kathleen H. Crowley, Matthew R. Goller
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Timothy J. Conner, Jennifer Anne Mansfield
|
|
Name |
Department of Management Services
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Brent Gonzalez, Amber Stoner Nunnally, Taylor H. Greene, Kristen Grace Larson, Vivekka Suppiah
|
|
Name |
Division of State Group Insurance
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James Lee Marsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Leon Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-10-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Management Services
|
|
Docket Date |
2024-10-02
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Order on Motion For Continuation of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2024-09-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Arnold J. Harrison
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2024-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - RB 15 days
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2024-05-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Department of Management Services
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2024-01-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 90 days 05/15/24
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2024-01-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Arnold J. Harrison
|
View |
View File
|
|
Docket Date |
2023-12-13
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-11-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-11-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 30 days/ 12/06/23
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-10-11
|
Type |
Order
|
Subtype |
Order to Obtain Final Order
|
Description |
Order on extension to Obtain Final Order
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to show cause order
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-09-11
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 1715 pages
|
|
Docket Date |
2023-09-08
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2023-09-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Management Services
|
|
Docket Date |
2023-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief 60 days IB 11/06/23
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-08-26
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-08-26
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, orders attached
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-07-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Arnold J. Harrison, individually and on behalf of R.H. and all those similarly situated, Appellant(s) v. Department of Management Services, Division of State Group Insurance, an agency of the State of Florida, and Blue Cross and Blue Shield of Florida, Inc., a Florida not for profit corporation, Appellee(s).
|
1D2023-1674
|
2023-07-06
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County
2018-CA-002234
|
Parties
Name |
Arnold J. Harrison
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Fox Orr, Kevin Bayly Cook, Kathleen H. Crowley, Matthew R. Goller
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Timothy J. Conner, Jennifer Anne Mansfield
|
|
Name |
Department of Management Services
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Brent Gonzalez, Taylor H. Greene, Kristen Grace Larson, Vivekka Suppiah
|
|
Name |
Division of State Group Insurance
|
Role |
Appellee
|
Status |
Active
|
Representations |
Vivekka Suppiah
|
|
Name |
Hon. James Lee Marsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Leon Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-01
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Department of Management Services
|
|
Docket Date |
2024-10-28
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to motion to consolidate
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2024-10-25
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate Oral Argument
|
On Behalf Of |
Department of Management Services
|
|
Docket Date |
2024-10-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Management Services
|
|
Docket Date |
2024-10-02
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Order on Motion For Continuation of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2024-09-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Arnold J. Harrison
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - RB 15 days
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2024-05-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Department of Management Services
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2024-02-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 90 days 05/15/24
|
On Behalf Of |
Department of Management Services
|
|
Docket Date |
2024-01-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Arnold J. Harrison
|
View |
View File
|
|
Docket Date |
2023-12-13
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-11-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief 30 days/ 12/06/23
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-09-08
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 1715 pages
|
|
Docket Date |
2023-09-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Management Services
|
|
Docket Date |
2023-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief 60 days/ IB 11/06/23
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-08-26
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-08-26
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed
|
View |
View File
|
|
Docket Date |
2023-07-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-07-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, orders attached
|
On Behalf Of |
Arnold J. Harrison
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
|
NEUROSCIENCE CONSULTANTS, LLP, VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., et al.,
|
3D2023-0790
|
2023-05-01
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19840
|
Parties
Name |
NEUROSCIENCE CONSULTANTS, LLP
|
Role |
Appellant
|
Status |
Active
|
Representations |
Morgan L. Weinstein
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Emily R. McWey, Laura B. Renstrom, Jennifer A. Mansfield, Timothy J. Conner, Michael B. Decembrino, Jr.
|
|
Docket Entries
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
|
|
Docket Date |
2023-07-06
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-07-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-06-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
NEUROSCIENCE CONSULTANTS, LLP
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days thereafter.
|
|
Docket Date |
2023-05-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Petitioner's Appendix to Petition for Writ of Certiorari
|
On Behalf Of |
NEUROSCIENCE CONSULTANTS, LLP
|
|
Docket Date |
2023-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Petitioner’s Motion for Extension of Time to Amend Appendix is granted as stated in the Motion.
|
|
Docket Date |
2023-05-22
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
NEUROSCIENCE CONSULTANTS, LLP
|
|
Docket Date |
2023-05-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ Petitioner's Motion for Extension of Time to Amend Appendix
|
On Behalf Of |
NEUROSCIENCE CONSULTANTS, LLP
|
|
Docket Date |
2023-05-08
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment denied (OD49) ~ Upon consideration, Petitioner’s Motion to Relinquish Jurisdiction is hereby denied. See Gibraltar Priv. Bank & Tr. v. Schacht, 220 So. 3d 1234, 1235 (Fla. 3d DCA 2017) ("While a trial court is without jurisdiction to vacate a non-final order which has been appealed, a party's filing of a certiorari petition challenging an interlocutory discovery order does not divest the trial court of jurisdiction."). Petitioner’s motion for an extension of time to file an amended petition is granted, and Petitioner shall file an amended petition no later than May 22, 2023, together with an amended appendix as may be necessary. EMAS, SCALES and HENDON, JJ., concur.
|
|
Docket Date |
2023-05-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Petitioner's Appendix to Initial Petition for Writ of Certiorari
|
On Behalf Of |
NEUROSCIENCE CONSULTANTS, LLP
|
|
Docket Date |
2023-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2023-05-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-05-01
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ Petitioner's Motion to Relinquish Jurisdiction or, Alternatively, for 20 Days to File an Amended Petition
|
On Behalf Of |
NEUROSCIENCE CONSULTANTS, LLP
|
|
Docket Date |
2023-05-01
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ Petitioner's Initial Petition for Writ of Certiorari
|
On Behalf Of |
NEUROSCIENCE CONSULTANTS, LLP
|
|
|
ZENITH INSURANCE COMPANY VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
4D2022-3165
|
2022-11-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007123
|
Parties
Name |
ZENITH INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffery Rodman Lawley, Scott Clark Cochran, Julissa Rodriguez
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Raymond Leonard Robin
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-05
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-1194 and 4D22-3165 should not be consolidated for all purposes.
|
|
Docket Date |
2022-11-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-04-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-03-30
|
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 |
Zenith Insurance Company
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 30, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2023-03-24
|
Type |
Motions Other
|
Subtype |
Motion for Leave to File Reply
|
Description |
Motion for leave to file reply
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-03-24
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ ***STRICKEN FROM THE DOCKET***
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-03-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-03-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-02-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-01-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 5799 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-01-06
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's December 14, 2022 response, case numbers 4D22-1194 and 4D22-3165 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1194. Further, ORDERED that this consolidated appeal shall proceed from the schedule under 4D22-3165.
|
|
Docket Date |
2022-12-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-11-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-10-12
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
On Behalf Of |
Zenith Insurance Company
|
View |
View File
|
|
Docket Date |
2023-10-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-10-11
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2023-08-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ RE: ORAL ARGUMENT.
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-08-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ RE: OA
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for October 11, 2023, at 10:00 A.M. for 15 minutes per side through Zoom video conference. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
|
|
Docket Date |
2023-05-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-05-02
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-05-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-12-01
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending ~ 4D22-1194
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-11-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-11-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-11-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-11-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Zenith Insurance Company
|
|
|
HOLDER INSURANCE AGENCY, INC. VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., HEALTH OPTIONS, INC., AND FLORIDA COMBINED LIFE INSURANCE, INC.
|
5D2022-2189
|
2022-09-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-614
|
Parties
Name |
HOLDER INSURANCE AGENCY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Pugh
|
|
Name |
HEALTH OPTIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA COMBINED LIFE INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tim J. Conner, Michael B. Decembrino
|
|
Name |
Hon. Gary Sanders
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-05-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ RECORD E-FILED
|
|
Docket Date |
2023-04-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2023-04-11
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED 4/18 CANCELLED
|
|
Docket Date |
2023-03-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2023-03-02
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2023-03-02
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
ORAL ARGUMENT PREFERENCE REQUEST
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2023-03-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2022-09-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-02-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-01-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2022-12-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 217 PAGES
|
On Behalf Of |
Clerk Marion
|
|
Docket Date |
2022-10-24
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2022-10-21
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Tim J. Conner 767580
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-10-19
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Michael J. Pugh 0175547
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2022-10-11
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ MED. DOCS W/I 10 DAYS
|
|
Docket Date |
2022-10-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 10/4 ORDER
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2022-10-04
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ UNTIL 11/3; AA SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
|
|
Docket Date |
2022-09-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO BRIEF STMT PER 9/13 ORDER
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-09-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO BRIEF STMT
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2022-09-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ BRIEF STMT PER 9/13 ORDER
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2022-09-13
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-09-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 9/13/22 ORDER
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2022-09-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/1/22
|
On Behalf Of |
Holder Insurance Agency, Inc.
|
|
Docket Date |
2022-09-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-09-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ZENITH INSURANCE COMPANY, Appellant(s) v. BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., Appellee(s).
|
4D2022-1194
|
2022-05-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007123
|
Parties
Name |
ZENITH INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffery Rodman Lawley, Julissa Rodriguez
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dena Beth Sacharow, Raymond Leonard Robin
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-30
|
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 |
Zenith Insurance Company
|
|
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Reply
|
Description |
Ord-Denying Leave to file Reply ~ ORDERED that appellee's March 24, 2023 motion for leave to file reply is denied, and the proposed reply is stricken from the docket. Fla. R. App. P. 9.300(a).
|
|
Docket Date |
2023-11-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-10-12
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
On Behalf Of |
Zenith Insurance Company
|
View |
View File
|
|
Docket Date |
2023-10-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-10-11
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2023-08-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ RE: ORAL ARGUMENT.
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-08-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ RE: OA
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for October 11, 2023, at 10:00 A.M. for 15 minutes per side through Zoom video conference. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
|
|
Docket Date |
2023-05-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-05-02
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-05-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-04-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 30, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2023-03-24
|
Type |
Motions Other
|
Subtype |
Motion for Leave to File Reply
|
Description |
Motion for leave to file reply
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-03-24
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ ***STRICKEN FROM THE DOCKET***
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-03-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-03-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-02-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2023-01-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 5799 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-01-06
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's December 14, 2022 response, case numbers 4D22-1194 and 4D22-3165 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1194. Further, ORDERED that this consolidated appeal shall proceed from the schedule under 4D22-3165.
|
|
Docket Date |
2022-12-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-12-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/9/23
|
|
Docket Date |
2022-12-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-12-05
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-1194 and 4D22-3165 should not be consolidated for all purposes.
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellant's October 10, 2022 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2022-11-22
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-11-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-11-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/9/22
|
|
Docket Date |
2022-10-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-10-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-09-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-09-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/10/22
|
|
Docket Date |
2022-08-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-08-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/9/22
|
|
Docket Date |
2022-07-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellant's July 8, 2022 motion to supplement the record and for extension of time is granted. The record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2022-07-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-07-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3832 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-05-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-05-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2022-05-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
Blue Cross and Blue Shield of Florida, Inc., Appellant(s) v. Carmella Sebastian and Kirk Fischer, Appellee(s).
|
5D2023-0047
|
2022-01-18
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-4164-XXXX-MA
|
Parties
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Todd Dobry, Richard N. Margulies, Lindsay Dennis Swiger
|
|
Name |
Kirk Fischer
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Carmella Sebastian
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Elizabeth Underkofler, James C. Poindexter, Thomas A. Delegal
|
|
Name |
Hon. Marianne L. Aho
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2024-11-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2023-03-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-02-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AA'S MOTION FOR ATTY FEES
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2023-02-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ JT MOT GRANTED; RESPONSES BY 2/28
|
|
Docket Date |
2023-02-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO MOTIONS FOR ATTORNEY'S FEES
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-02-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-02-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2023-01-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF BY 2/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2023-01-05
|
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 |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-12-02
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB 15 days 1/6/23
|
|
Docket Date |
2022-12-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ RB 15 days
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion File Amended Answer Brief ~ The Court grants Appellees’ motion for leave to file amended answer brief filed November 18, 2022, and accepts the amended answer brief filed November 18, 2022.Appellant shall serve the reply brief within thirty days.
|
|
Docket Date |
2022-11-18
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ and response to 11/16 order
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-11-18
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-11-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ On November 7, 2022, Appellee filed an amended answer brief. Appellee did not file an accompanying motion requesting permission of the Court to substitute the amended answer brief for the answer brief docketed on November 4, 2022. Additionally, the amended answer brief exceeds the word count limit provided for in Florida Rule of Appellate Procedure 9.210(A)(2)(B).Therefore, the Court strikes the amended answer brief docketed November 7, 2022. The Court directs Appellee to file a proper motion to substitute the amended answer brief along with an answer brief complying with Rule 9.210. If the amended brief exceeds the word count limit, it should also be accompanied by a motion requesting permission of the Court to file an expanded answer brief. Failure to timely comply with this order may result in determination of the case without the benefit of the amended answer brief.
|
|
Docket Date |
2022-11-07
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief ~ corrected
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-11-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-09-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB/ 30 days 11/5/22
|
|
Docket Date |
2022-09-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- AB
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-08-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB 30 days 10/6/22
|
|
Docket Date |
2022-08-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- AB
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-08-08
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-07-21
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ The Court grants in part Appellees’ motion to strike filed on July 1, 2022, and strikes the initial brief filed on June 24, 2022. See Fla. R. App. P. 9.210(b)(3). The Court denies Appellees’ request to strike the appendix. Within thirty days, Appellant shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. If Appellant fails to comply with this order within the time allowed, the Court may impose sanctions, including dismissal of the appeal. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-07-20
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB 30 days 8/23/22
|
|
Docket Date |
2022-07-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ IN OPPOSITION TO APPELLEES' MOTION TO STRIKE APPENDIX AND INITIAL BRIEF
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-07-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- AB
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-07-01
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPENDIX AND INITIAL BRIEF
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-06-24
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of June 24, 2022, requiring the filing of an amended appendix.
|
|
Docket Date |
2022-06-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-06-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ in support of IB
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-06-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ in support of IB
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-06-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ ib- 11 days
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-06-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 11 days 6/24/22
|
|
Docket Date |
2022-05-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 17 days 6/13/22
|
|
Docket Date |
2022-05-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 17 days
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-05-11
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Deny Appellee's Motion to Dismiss ~ The Court denies the motion to dismiss docketed on January 21, 2022, and the Court discharges the order to show cause dated February 9, 2022.
|
|
Docket Date |
2022-04-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 30 days 5/27/22
|
|
Docket Date |
2022-04-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- Ib
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-03-28
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 32 pages
|
|
Docket Date |
2022-03-08
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability ~ to transmit the record on appeal
|
|
Docket Date |
2022-02-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to AE's motion to dismiss
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-02-09
|
Type |
Order
|
Subtype |
Order
|
Description |
SC Why Mot Should Not Be Granted ~ DISCHARGED Appellant to show cause within 10 days from the date of this order why the motion to dismiss, served on January 21, 2022, should not be granted.
|
|
Docket Date |
2022-02-07
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-01-25
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-01-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2022-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 10, 2022.
|
|
Docket Date |
2022-01-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ order appealed attached
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-01-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2025-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time- mot eot is granted and motion accepted as timely filed and denied
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to M/Rehearing
|
On Behalf Of |
Carmella Sebastian
|
|
Docket Date |
2024-12-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing and written opinion
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2024-12-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time to FILE MOTION FOR REHEARING, ETC.
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2024-11-22
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees; AES' MOT GRANTED; AA MOT DENIED
|
View |
View File
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-27
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-03-17
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed March 15, 2022, seeking to supplement the record on appeal with a copy of the parties’ proposed orders on summary judgment filed with the trial court on March 10, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 1, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
|
|
Docket Date |
2022-03-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2022-03-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1997 pages
|
|
|
CAMILA MURIEL VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
SC2021-0618
|
2021-04-23
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
FCHR20-005
Circuit Court for the Ninth Judicial Circuit, Orange County
5D20-582
Circuit Court for the Ninth Judicial Circuit, Orange County
DOAH19-3864
|
Parties
Name |
Camila Muriel
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
MICHAEL G. PRENDERGAST
|
|
Name |
Hon. Sandra B. Williams
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Tiffany Moore Russell
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-27
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2021-04-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2021-04-23
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Camila Muriel
|
View |
View File
|
|
|
ZACHARY CASLOW VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. D/B/A FLORIDA BLUE
|
5D2021-0094
|
2021-01-07
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-000067-A-O
County Court for the Ninth Judicial Circuit, Orange County
2016-CC-010105-O
|
Parties
Name |
Zachary Caslow
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph C. Brock, Steven W. Igou
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tim J. Conner, Jennifer A. Mansfield
|
|
Name |
FLORIDA BLUE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Martha C. Adams
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-01-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ IN RECORD- PAGE 357; FOR MERIT PANEL CONSIDERATION; DENIED PER 6/22 ORDER
|
On Behalf Of |
Zachary Caslow
|
|
Docket Date |
2021-07-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-07-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-06-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-06-22
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2021-06-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S ZOOM RESPONSE
|
On Behalf Of |
Zachary Caslow
|
|
Docket Date |
2021-05-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT VIA ZOOM
|
|
Docket Date |
2021-05-12
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2021-05-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S ZOOM RESPONSE
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2021-01-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Zachary Caslow
|
|
Docket Date |
2021-01-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2021-01-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2021-01-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ IN RECORD- PAGE 800
|
On Behalf Of |
Zachary Caslow
|
|
Docket Date |
2021-01-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-01-06
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Reply Brief ~ FILED 10/31/19
|
On Behalf Of |
Zachary Caslow
|
|
Docket Date |
2021-01-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ COUNTY COURT RECORDS
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-01-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 06/08/18
|
On Behalf Of |
Zachary Caslow
|
|
|
GVB MD, LLC, etc., VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., etc., et al.,
|
3D2020-0668
|
2020-04-17
|
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
18-16976
|
Parties
Name |
GVB MD, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
NICOLE M. MARTELL, LISANDRA ESTEVEZ, DAVID DI PIETRO
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALLEN P. PEGG, DANIEL BALMORI
|
|
Name |
Hon. Bertila Soto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. ALEXANDER BOKOR
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-09-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
GVB MD, LLC
|
|
Docket Date |
2020-09-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including September 28, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
|
|
Docket Date |
2021-01-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-01-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-12-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the appellant’s Motion for Rehearing En Banc and for Written Opinion is treated as having included a motion for rehearing. The Motion for Written Opinion and motion for rehearing are denied. FERNANDEZ, SCALES and HENDON, JJ., concur. The Motion for Rehearing En Banc is denied.
|
|
Docket Date |
2020-12-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING EN BANC AND FOR WRITTEN OPINION
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-12-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC ~ PETITIONERS' MOTION FOR REHEARINGEN BANC AND FOR WRITTEN OPINION
|
On Behalf Of |
GVB MD, LLC
|
|
Docket Date |
2020-11-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-11-02
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
|
|
Docket Date |
2020-09-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLANT'S APPENDIX TO REPLY BRIEF
|
On Behalf Of |
GVB MD, LLC
|
|
Docket Date |
2020-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
GVB MD, LLC
|
|
Docket Date |
2020-08-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-08-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEF
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-08-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-2 days to 8/05/20
|
|
Docket Date |
2020-07-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-07-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-15 days to 8/3/20
|
|
Docket Date |
2020-06-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 7/17/20
|
|
Docket Date |
2020-06-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-05-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 6/17/20
|
|
Docket Date |
2020-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-05-04
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter ~ FOR FILING FEE
|
On Behalf Of |
GVB MD, LLC
|
|
Docket Date |
2020-05-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
GVB MD, LLC
|
|
Docket Date |
2020-04-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-04-21
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-04-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
GVB MD, LLC
|
|
Docket Date |
2020-04-17
|
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 |
2020-04-17
|
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 27, 2020.
|
|
Docket Date |
2020-04-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-04-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-04-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
|
REVA, INC., VS BLUE CROSS & BLUE SHIELD OF FLORIDA, INC., etc., et al.,
|
3D2020-0646
|
2020-04-13
|
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
17-22282
|
Parties
Name |
REVA, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
William D. Mueller, Elliot B. Kula, DANYA J. PINCAVAGE, Liana De La Noval, W. Aaron Daniel, DOUGLAS WOLFE
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
PAIGE S. COMPARATO, ALLEN P. PEGG, DANIEL BALMORI
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-16
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
REVA, INC.
|
|
Docket Date |
2020-11-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
REVA, INC.
|
|
Docket Date |
2020-11-19
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Unopposed Motion for Leave to Withdraw as Counsel is granted, and the law firm of Wolfe Pincavage, LLP, and Danya J. Pincavage, Esquire, and Liana De La Noval, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2020-11-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-11-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-11-19
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal Based Upon Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-11-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Agreed Motion for Extension of Time to File the Initial Brief is granted to and including November 18, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2020-10-01
|
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 |
REVA, INC.
|
|
Docket Date |
2020-10-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
REVA, INC.
|
|
Docket Date |
2020-09-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
REVA, INC.
|
|
Docket Date |
2020-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-75 days to 10/17/20
|
|
Docket Date |
2020-07-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
REVA, INC.
|
|
Docket Date |
2020-06-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-06-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
REVA, INC.
|
|
Docket Date |
2020-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-45 days to 8/03/20
|
|
Docket Date |
2020-04-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
|
Docket Date |
2020-04-14
|
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 24, 2020.
|
|
Docket Date |
2020-04-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
REVA, INC.
|
|
Docket Date |
2020-04-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
REVA, INC.
|
|
Docket Date |
2020-04-13
|
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 |
2020-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
REVA, INC.
|
|
|
CAMILA MURIEL VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
5D2020-0582
|
2020-02-28
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
FCHR20-005
Administrative Agency
DOAH19-3864
|
Parties
Name |
Camila Muriel
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Human Relations Florida Commission
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael G. Prendergast
|
|
Name |
Clerk Division of Administrative
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-01
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Deny Enlarged Brief
|
|
Docket Date |
2021-05-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-04-27
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ SC21-618 CASE DISMISSED
|
|
Docket Date |
2021-04-23
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2021-04-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2021-04-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as unauthorized
|
|
Docket Date |
2021-04-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR WRITTEN OPINION ON 3/24 ORDER; STRICKEN PER 4/12 ORDER
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2021-03-24
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2021-03-23
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT REHEARING
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2021-03-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2021-02-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-12-29
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-11-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 12/15
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-11-23
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-11-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; MOTION TO SUPP ROA DENIED
|
|
Docket Date |
2020-10-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO AE'S OBJECTION TO MOT TO SUPP ROA
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-10-15
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT SUPP ROA
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2020-10-13
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO AMENDED MOTION EOT FOR AB
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-10-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2020-10-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ DENIED PER 10/20 ORDER
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order on Motion To File Supplemental Brief
|
Description |
Order Deny Supplemental Brief
|
|
Docket Date |
2020-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FILE SUPP BRIEF
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2020-09-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/15
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2020-09-08
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Supplemental Brief
|
Description |
Motion To File Supplemental Brief
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-09-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief ~ IB BY 8/31
|
|
Docket Date |
2020-08-11
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO OBJECTION TO MOT EOT - AMENDED
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-08-10
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2020-07-29
|
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 |
Camila Muriel
|
|
Docket Date |
2020-07-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 748 PAGES
|
On Behalf Of |
Human Relations Florida Commission
|
|
Docket Date |
2020-07-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 8/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-06-23
|
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 |
Camila Muriel
|
|
Docket Date |
2020-04-29
|
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 |
Camila Muriel
|
|
Docket Date |
2020-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 7/6
|
|
Docket Date |
2020-04-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Blue Cross and Blue Shield of Florida, Inc.
|
|
Docket Date |
2020-03-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-03-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ 2ND AMENDED NOA; SERVICE TO FCHR
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-03-09
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 3/2 ORDER
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-03-02
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2020-02-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Camila Muriel
|
|
Docket Date |
2020-02-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-02-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Administrative (300)
|
|
Docket Date |
2020-02-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ADVANCED AMBULATORY SURGERY CENTER, LLC VS WEISS, GRUNER, BARCLAY & BARNETT O/B/O JACQUELINE FILLION BOLTON, AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC., ALLEN HEALTHCARE, INC. D/B/A FIRSTAT NURSING SERVICES, KLONEL, ETC., ET AL.
|
5D2018-1316
|
2018-04-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001750
|
Parties
Name |
ADVANCED AMBULATORY SURGERY CENTER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK GOLDSTEIN
|
|
Name |
MARK D. BORNSTEIN PODIATRY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEBRA A. DUBE & ASSOCIATES, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CORA HEALTH SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADVANCED ORTHOPEDICS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INTERNAL MEDICINE CONNECTION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KLONEL CHIROPRACTIC AND REHABILITATION CENTER, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEISS, GRUNER, BARCLAY & BARNETT
|
Role |
Appellee
|
Status |
Active
|
Representations |
JENNA K. DROZDOWICZ, Sylvia A. Grunor, Mark A. Cederberg, JOSEPH M. TARASKA
|
|
Name |
PHYSICAL MEDICINE PAIN CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANYAN FINANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLEN HEALTHCARE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NARENDRA DHARIA, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STAND UP MRI OF ORLANDO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIRSTAT NURSING SERVICES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA DIVERSIFIED MEDICAL CONSULTANTS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEURO IOM SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPINE & BRAIN NEUROSURGERY CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JACQUELINE FILLION BOLTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PREFERRED CARE PARTNERS HOLDING, CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED HEALTHCARE CORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMES K. SHEA, M.D., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RURAL/METRO CORPORATION OF FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORLANDO FOOT AND ANKLE CLINIC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PARAMOUNT MEDICAL BILLING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEALTH DIAGNOSTICS OF ORLANDO, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jessica J. Recksiedler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-16
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-07-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-06-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2018-06-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-06-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ SETTING ASIDE DEFAULT FINAL JUDGMENT
|
|
Docket Date |
2018-05-30
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ 20 DYS FOR LT TO REENTER ORDER. OTSC - AA W/I 10 DYS OF ORDER.
|
|
Docket Date |
2018-05-22
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2018-05-21
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
ADVANCED AMBULATORY SURGERY CENTER, LLC
|
|
Docket Date |
2018-05-21
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ SECOND AMENDED; FILED BELOW 5/21/18
|
On Behalf Of |
ADVANCED AMBULATORY SURGERY CENTER, LLC
|
|
Docket Date |
2018-05-15
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2018-05-10
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA MARK GOLDSTEIN 882186
|
On Behalf Of |
ADVANCED AMBULATORY SURGERY CENTER, LLC
|
|
Docket Date |
2018-05-08
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA MARK GOLDSTEIN 882186
|
On Behalf Of |
ADVANCED AMBULATORY SURGERY CENTER, LLC
|
|
Docket Date |
2018-05-02
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 4/26 ORDER
|
On Behalf Of |
ADVANCED AMBULATORY SURGERY CENTER, LLC
|
|
Docket Date |
2018-04-26
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2018-04-25
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/23/18
|
On Behalf Of |
ADVANCED AMBULATORY SURGERY CENTER, LLC
|
|
Docket Date |
2018-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FACTOR HEALTH MANAGEMENT, LLC, et al. VS THE BLUE CROSS BLUE SHIELD ASSOCIATION, et al.
|
4D2018-0879
|
2018-03-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA016657
|
Parties
Name |
FHM GROUP LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FCS PHARMACY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FACTOR HEALTH MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANTHONY PADUANO, JASON SNYDER, CRAIG ANTHONY HUFFMAN, D. CULVER SMITH, I I I
|
|
Name |
WELLMARK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAIME HANSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
KATHERINE KATCHAN, MATTHEW VARZALLY, Daniel Comerford III, JOHN FRANK LORENTZEN, Stephen PUGH, DANIEL L. WALLACH, CHRISTINA M. SCHWING, JORGE V CAZARES, REBECCA FUENTES, PATRICK DE GRAVELLES, ELIO F. MARTINEZ, JR., RICHARD E. BERMAN, Gary Charles Rosen, SARAH J GAYER, Timothy J. Conner, Alen H. Hsu
|
|
Name |
CALVIN SNEED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HIGHMARK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KANDYCE COWART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOUISIANA HEALTH SERVICE & INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GROUP HOSPITILIZATION AND MEDICAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAREFIRST OF MAYLAND, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DOES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEBRA ROBLES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS BLUE SHIELD OF LOUISIANA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Edward A. Garrison
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the September 14, 2018 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2018-09-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-09-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2018-08-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ Upon consideration of appellees' August 15, 2018 response, it is ORDERED that appellants' August 14, 2018 amended motion to extend time for initial brief is granted in part, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2018-08-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO AMENDED MOTION FOR EOT.
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-08-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **AMENDED**
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2018-08-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ **AMENDED NOTICE FILED**
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2018-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ***CORRECTED*** (13504 PAGES)
|
|
Docket Date |
2018-07-10
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF CLERK & COMPTROLLER RE: CORRECTED ROA
|
|
Docket Date |
2018-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (13504 PAGES)
|
|
Docket Date |
2018-05-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/27/18
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2018-04-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-04-04
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees, Wellmark, Inc. and Debra Robles' April 2, 2018 verified motion for permission to appear pro hac vice is granted, and Sarah J. Gayer, Esquire, is permitted to appear in this appeal as counsel for appellees, Wellmark, Inc. and Debra Robles. Sarah J. Gayer, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
|
|
Docket Date |
2018-04-03
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' (Blue Cross and Blue Shield Association and Calvin Sneed) March 28, 2018 verified motions for permission to appear pro hac vice are granted, and Jorge V. Cazares, Esquire and Stephen H. Pugh, Esquire are permitted to appear in this appeal as counsel for the appellees (Blue Cross and Blue Shield Association and Calvin Sneed). Jorge V. Cazares, Esquire and Stephen H. Pugh, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
|
|
Docket Date |
2018-04-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-29
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' (Wellmark, Inc. and Debra Robles) March 26, 2018 verified motion for permission to appear pro hac vice is granted, and John F. Lorentzen, Esquire, is permitted to appear in this appeal as counsel for appellees, Wellmark, Inc. and Debra Robles. John F. Lorentzen, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
|
|
Docket Date |
2018-03-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ **Amended**
|
|
Docket Date |
2018-03-26
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
THE BLUE CROSS BLUE SHIELD ASSOCIATION
|
|
Docket Date |
2018-03-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-03-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-03-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-03-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FACTOR HEALTH MANAGEMENT, LLC
|
|
|
ZENITH INSURANCE COMPANY VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC
|
4D2017-3093
|
2017-10-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-007123
|
Parties
Name |
ZENITH INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Scott Clark Cochran
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Raymond Leonard Robin
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-21
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 23, 2017 petition for writ of prohibition is denied.GERBER, C.J., WARNER and CONNER, JJ., concur.
|
|
Docket Date |
2017-11-21
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2017-10-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2017-10-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2017-10-03
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2017-10-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Zenith Insurance Company
|
|
Docket Date |
2017-10-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CAREFIRST OF MARYLAND, INC. VS RECOVERY VILLAGE AT UMATILLA, LLC, et al
|
4D2017-2247
|
2017-07-19
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
15 008975 CACE (07)
|
Parties
Name |
CAREFIRST OF MARYLAND, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
PATRICK DE GRAVELLES, Gary Charles Rosen, Anthony F. Shelley, DANIEL L. WALLACH
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS BLUE SHIELD OF NORTH CAROLINA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEALTH CARE SERVICE CORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COMMUNITY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANTHEM HEALTH PLANS OF VIRGINIA, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RECOVERY VILLAGE AT UMATILLA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMES L PRIESTER, THOMAS M. TRUCKSESS, MICHAEL W. LIEBERMAN, KATHLEEN SOOY, Glenn Jerrold Waldman, STARR TURNER DRUM, PAUL J SCHWEIP, HELEN E. WITT, EVELYN COBOS, DOUGLAS T. MARX, David A. Coulson, Allen Paige Pegg, ELIO F. MARTINEZ, JR., CARL S. BURKHALTER, TRACY A. ROMAN, EMILY M. YINGER, CASEY MCGUSHIN, CRAIG HOOVER, APRIL N. ROSS
|
|
Name |
BLUE CROSS AND BLUE SHIELD ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS BLUE SHIELD OF KANSAS CITY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUE CROSS BLUE SHIELD OF ALABAMA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jack B. Tuter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-06-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-05-23
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying Oral Argument ~ ORDERED that the appellee, Recovery Village at Umatilla, LLC's November 3, 2017 request for oral argument is denied.
|
|
Docket Date |
2018-05-23
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2018-03-21
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that the February 2, 2018, motion of Jason S. Mazer, Matthew B. Weaver, Anthony S. Hearn, and the law firm Ver Ploeg & Lumpkin, P.A., counsel for Recovery Village at Umatilla, L.L.C., to withdraw as counsel is granted.
|
|
Docket Date |
2018-02-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
RECOVERY VILLAGE AT UMATILLA, LLC
|
|
Docket Date |
2017-12-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CAREFIRST OF MARYLAND, INC.
|
|
Docket Date |
2017-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 13, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 8, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2017-11-13
|
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 |
CAREFIRST OF MARYLAND, INC.
|
|
Docket Date |
2017-11-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
RECOVERY VILLAGE AT UMATILLA, LLC
|
|
Docket Date |
2017-11-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
RECOVERY VILLAGE AT UMATILLA, LLC
|
|
Docket Date |
2017-11-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
RECOVERY VILLAGE AT UMATILLA, LLC
|
|
Docket Date |
2017-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 3, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2017-10-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
RECOVERY VILLAGE AT UMATILLA, LLC
|
|
Docket Date |
2017-10-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWING GABRIELA R. PIRANA AS COUNSEL
|
On Behalf Of |
RECOVERY VILLAGE AT UMATILLA, LLC
|
|
Docket Date |
2017-09-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 19, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 25, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2017-09-20
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Anthony F. Shelley’s August 31, 2017 verified motion for permission to appear pro hac vice is granted, and Anthony F. Shelley, Esquire, is permitted to appear in this appeal as counsel for Carefirst of Maryland, Inc. Anthony F. Shelley, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
|
|
Docket Date |
2017-09-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
RECOVERY VILLAGE AT UMATILLA, LLC
|
|
Docket Date |
2017-09-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CAREFIRST OF MARYLAND, INC.
|
|
Docket Date |
2017-09-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
CAREFIRST OF MARYLAND, INC.
|
|
Docket Date |
2017-08-31
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
CAREFIRST OF MARYLAND, INC.
|
|
Docket Date |
2017-07-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RECOVERY VILLAGE AT UMATILLA, LLC
|
|
Docket Date |
2017-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 25, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 5, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2017-07-25
|
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 |
CAREFIRST OF MARYLAND, INC.
|
|
Docket Date |
2017-07-20
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
|
|
Docket Date |
2017-07-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-07-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CAREFIRST OF MARYLAND, INC.
|
|
Docket Date |
2017-07-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JARED PENNEY, BY AND THROUGH HIS ATTORNEY IN FACT, PAUL HAMLIN VS MEMORIAL HOSPITAL-WEST VOLUSIA, INC. D/B/A FLORIDA HOSPITAL DELAND AND BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
5D2017-2234
|
2017-07-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-12384-CIDL
|
Parties
Name |
PAUL HAMLIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JARED PENNEY
|
Role |
Appellant
|
Status |
Active
|
Representations |
J. Scott Murphy
|
|
Name |
MEMORIAL HOSPITAL - WEST VOLUSIA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kristie Hatcher-Bolin, Richard Barry
|
|
Name |
BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Randell H. Rowe, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-26
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2017-10-09
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-10-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-09-18
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Motion to Dismiss
|
|
Docket Date |
2017-09-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-08-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/8 ORDER TO MOT DISM
|
On Behalf Of |
JARED PENNEY
|
|
Docket Date |
2017-08-09
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2017-08-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/I 10 DAYS
|
|
Docket Date |
2017-08-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
MEMORIAL HOSPITAL-WEST VOLUSIA, INC.
|
|
Docket Date |
2017-08-08
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time
|
On Behalf Of |
JARED PENNEY
|
|
Docket Date |
2017-08-04
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2017-08-03
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
JARED PENNEY
|
|
Docket Date |
2017-07-24
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA J SCOTT MURPHY 0373001
|
On Behalf Of |
JARED PENNEY
|
|
Docket Date |
2017-07-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-07-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/12/17
|
On Behalf Of |
JARED PENNEY
|
|
Docket Date |
2017-07-14
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2017-07-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|