Search icon

HOWMEDICA OSTEONICS CORP. - Florida Company Profile

Company Details

Entity Name: HOWMEDICA OSTEONICS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2002 (23 years ago)
Document Number: P27358
FEI/EIN Number 22-2183590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 325 Corporate Dr., Mahwah, NJ, 07430, US
Mail Address: 325 Corporate Dr., Mahwah, NJ, 07430, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Blondia Jeanne M Vice President 325 Corporate Dr., Mahwah, NJ, 07430
Berry William EJr. Director 325 Corporate Dr., Mahwah, NJ, 07430
Stiles Spencer S Director 325 Corporate Dr., Mahwah, NJ, 07430
Stiles Spencer S President 325 Corporate Dr., Mahwah, NJ, 07430
Berry William EJr. Vice President 325 Corporate Dr., Mahwah, NJ, 07430
Cedron Andres M Vice President 325 Corporate Dr., Mahwah, NJ, 07430
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 325 Corporate Dr., Mahwah, NJ 07430 -
CHANGE OF MAILING ADDRESS 2024-03-20 325 Corporate Dr., Mahwah, NJ 07430 -
NAME CHANGE AMENDMENT 2002-03-20 HOWMEDICA OSTEONICS CORP. -
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000301853 TERMINATED 1000000956929 COLUMBIA 2023-06-19 2043-06-28 $ 208,515.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000301861 ACTIVE 1000000956930 COLUMBIA 2023-06-19 2043-06-28 $ 32,373.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
JOHN HARPER VS HOWMEDICA OSTEONICS CORP., ET AL. SC2022-0027 2022-01-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA008074AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-2433

Parties

Name JOHN HARPER, INC.
Role Petitioner
Status Active
Representations Kenneth D. Cooper
Name HOWMEDICA OSTEONICS CORP.
Role Respondent
Status Active
Representations Jordan Scott Cohen
Name Kopelowitz Ostrow Ferguson Weiselberg Gilbert
Role Respondent
Status Active
Representations Mr. Jonathan Marc Streisfeld, Alexis Fields
Name Freedland Harwin Valori, PLLC
Role Respondent
Status Active
Representations RAYMOND W. VALORI
Name HON. PATTI ENGLANDER HENNING, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
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.
View View File
Docket Date 2022-01-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John Harper
View View File
Docket Date 2022-01-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ ***Rec'd 01/06/2022***
On Behalf Of John Harper
View View File
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
JOHN HARPER VS HOWMEDICA OSTEONICS CORP., et al. 4D2020-2433 2020-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-008074

Parties

Name JOHN HARPER, INC.
Role Appellant
Status Active
Representations Kenneth Donald Cooper
Name Freedland Harwin Valori PL
Role Appellee
Status Active
Name HOWMEDICA OSTEONICS CORP.
Role Appellee
Status Active
Representations Jan Douglas Atlas, Melissa Gunion, Jonathan M. Streisfeld, Humberto H. Ocariz, Edward J. Page, Daniel Harwin, Alexis Fields, David J. Walz, Dennis M. O'Hara, Michael S. Freedland, Raymond Valori, Douglas A. Blankman, Hildy Sastre, Andrew A. Norden, Jordan S. Cohen, Jennifer A. McLoone
Name Kopelowitz Ostrow, Pl. A.
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-27
Docket Date 2022-01-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-01-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of John Harper
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 12, 2021 motions for rehearing and written opinion are denied.
Docket Date 2021-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING AND MOTION FOR WRITTEN OPINION
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ December 2, 2021 motion for extension of time is granted, and the time for filing a response is extended until December 3, 2021.
Docket Date 2021-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of John Harper
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Harper
Docket Date 2021-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-06-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellees’ May 10, 2021 response, it is ORDERED that appellant’s April 22, 2021 motion for rehearing is denied.
Docket Date 2021-05-10
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 5, 2021 motion for extension of time is granted, and appellees shall file the answer brief within twenty (20) days after disposition of appellant’s April 22, 2021 motion for rehearing. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-07
Type Notice
Subtype Notice
Description Notice ~ OF AGREEMENT TO EXTENSION
On Behalf Of John Harper
Docket Date 2021-05-05
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 Howmedica Osteonics Corp.
Docket Date 2021-04-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s April 22, 2021 motion for rehearing.
Docket Date 2021-04-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF GOOD FAITH TO MOTION FOR RE-HEARING
On Behalf Of John Harper
Docket Date 2021-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of John Harper
Docket Date 2021-04-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of John Harper
Docket Date 2021-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 05/05/2021
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees’ April 8, 2021 response, it is ORDERED that appellant’s March 24, 2021 motion to supplement the record is denied.
Docket Date 2021-04-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of John Harper
Docket Date 2021-03-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of John Harper
Docket Date 2021-03-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant’s March 18, 2021 agreed motion to strike is granted, and the initial brief filed March 12, 2021 is stricken. The March 18, 2021 amended initial brief is deemed filed as of the date of this order.
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Harper
Docket Date 2021-03-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AGREED
On Behalf Of John Harper
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Harper
Docket Date 2021-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 572 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **See amended motion**
On Behalf Of John Harper
Docket Date 2021-02-25
Type Response
Subtype Response
Description Response
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-02-25
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 February 25, 2021 agreed and amended motion for extension of time is granted, and 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 2021-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 572 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellant’s February 3, 2021 response, it is ORDERED that appellant’s December 18, 2020 “corrected motion to continue to maintain confidential records in lower court as confidential” is granted, and the records continue to remain confidential, and the clerk of the lower tribunal shall file these documents as confidential when transmitting the record to this court.
Docket Date 2021-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s February 3, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of John Harper
Docket Date 2021-02-03
Type Response
Subtype Response
Description Response
On Behalf Of John Harper
Docket Date 2021-01-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of appellant’s December 18, 2020 “corrected motion to continue to maintain confidential records in lower court as confidential” and appellees’ January 20, 2021 response, it is ORDERED that appellant is directed to file a response, within ten (10) days from the date of this order, indicating whether the documents filed in the circuit court on September 25, 2020 are sealed in compliance with Florida Rule of Judicial Administration 2.420. Further, ORDERED that the appellant shall serve counsel for the appellee with all filings in this Court as required by the Florida Rules of Judicial Administration and the Florida Rules of Appellate Procedure.
Docket Date 2021-01-20
Type Response
Subtype Response
Description Response
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2021-01-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s December 18, 2020 “corrected motion to continue to maintain confidential records in lower court as confidential”.
Docket Date 2021-01-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER DENYING PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT
On Behalf Of John Harper
Docket Date 2020-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CORRECTED MOTION TO CONTINUE TO MAINTAIN CONFIDENTIAL RECORDS IN LOWER COURT AS CONFIDENTIAL
On Behalf Of John Harper
Docket Date 2020-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONTINUE TO MAINTAIN CONFIDENTIAL RECORDS IN LOWER COURT AS CONFIDENTIAL
On Behalf Of John Harper
Docket Date 2020-12-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s December 17, 2020 “motion to continue to maintain confidential records in lower court as confidential” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s November 16, 2020 jurisdictional brief, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-11-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of John Harper
Docket Date 2020-11-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 22, 2020 "order granting motion to enforce charging lien of Kopelowitz Ostrow P.A. and Freedland Harwin Valori P.C. and denying plaintiff's motion for summary judgment" is an appealable order as the order states that a "detailed order shall be entered at a later date." Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Better Government Ass'n of Sarasota County, Inc. v. State, 802 So. 2d 414, 415 (Fla. 2d DCA 2001) (stating orders denying summary judgment are not appealable); Greene v. Borsky, 961 So. 2d 1057, 1058 (Fla. 4th DCA 2007) (an order determining possession of money may constitute an appealable nonfinal order under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii)); further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Harper
HOWMEDICA OSTEONICS CORP. ("HOC") VS JOYCE TROWBRIDGE, JAY TROMBRIDGE, et al. 4D2016-2374 2016-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-90000 CACE 26

Parties

Name HOWMEDICA OSTEONICS CORP.
Role Petitioner
Status Active
Representations Hildy Sastre, Dennis M. O'Hara, Jennifer A. McLoone, Daniel Brandon Rogers, Jordan S. Cohen, STEVEN Y. LEINICKE
Name ORTHOPEDIC IMPLANT PROFESSIONAL, INC.
Role Respondent
Status Active
Name JAY TROWBRIDGE
Role Respondent
Status Active
Name JOYCE TROWBRIDGE
Role Respondent
Status Active
Representations Jonathan M. Streisfeld, Edward J. Page, David J. Walz, JESSE N. BERNHEIM, Raymond Valori, Melissa Gunion, Daniel Harwin, Jan Douglas Atlas
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-10-04
Type Response
Subtype Reply
Description Reply
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2016-09-19
Type Response
Subtype Response
Description Response
On Behalf Of JOYCE TROWBRIDGE
Docket Date 2016-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ REGARDING REDACTED DOCUMENTS.
On Behalf Of JOYCE TROWBRIDGE
Docket Date 2016-09-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JOYCE TROWBRIDGE
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the September 9, 2016 joint motion for extension of time is granted. The response to the petition shall be filed by September 19, 2016. The reply shall be filed by October 4, 2016. Absent extraordinary circumstances, no further extensions of time will be afforded.
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED (JOINT) TO EXTEND BRIEFING DEADLINES FOR RESPONSE AND REPLY.
On Behalf Of JOYCE TROWBRIDGE
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that the respondent's August 25, 2016 motion for extension of time to file a response is denied. Respondent shall file a response within five (5) days of the date of this order.
Docket Date 2016-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOYCE TROWBRIDGE
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' August 8, 2016 motion for enlargement of time is granted, and the time for filing a response is extended to August 25, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOYCE TROWBRIDGE
Docket Date 2016-08-04
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that petitioner¿s July 13, 2016 motion for review is granted. The trial court¿s June 23, 2016 discovery order is stayed pending the outcome of this proceeding.
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS.
On Behalf Of JOYCE TROWBRIDGE
Docket Date 2016-07-28
Type Response
Subtype Response
Description Response ~ TO HOC'S MOTION FOR REVIEW.
On Behalf Of JOYCE TROWBRIDGE
Docket Date 2016-07-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-07-14
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 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2016-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Howmedica Osteonics Corp.
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF TRIAL COURT STAY ORDER
On Behalf Of Howmedica Osteonics Corp.

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State