Entity Name: | SCOTT S. KATZMAN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jan 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2017 (8 years ago) |
Document Number: | P94000003343 |
FEI/EIN Number | 65-0461331 |
Address: | 3355 BURNS RD., STE. 304, Palm Beach Gardens, FL 33410 |
Mail Address: | 3355 BURNS RD., STE. 304, Palm Beach Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lechtner, Neal | Agent | 1985 S. Ocean Drive, GL-2, Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
KATZMAN, SCOTT S, Dr. | p | 3355 BURNS RD., STE. 304, Palm Beach Gardens, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Lechtner, Neal | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 1985 S. Ocean Drive, GL-2, Hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 3355 BURNS RD., STE. 304, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-02 | 3355 BURNS RD., STE. 304, Palm Beach Gardens, FL 33410 | No data |
AMENDMENT | 2017-08-02 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LARRY SHARP AND PAMELA SHARP VS SCOTT S. KATZMAN, M.D., SCOTT S. KATZMAN, M.D., P.A., ORTHOPEDIC AND LASER SPINE SURGERY, LLC. AND EXACTECH, INC. | 5D2021-0374 | 2021-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Pamela Sharp |
Role | Petitioner |
Status | Active |
Name | Larry Sharp |
Role | Petitioner |
Status | Active |
Representations | Brent G. Steinberg, Daniel L. Greene |
Name | EXACTECH, INC. |
Role | Respondent |
Status | Active |
Name | Scott S. Katzman, M.D. |
Role | Respondent |
Status | Active |
Representations | Wendy F. Lumish, Hector Buigas, Stephanie M. Simm, Jaclyn Switalski, Keith J. Puya, Justin Niznik, David Andrew Kirsch, Barry A. Postman |
Name | SCOTT S. KATZMAN, M.D., P.A. |
Role | Respondent |
Status | Active |
Name | ORTHOPEDIC AND LASER SPINE SURGERY, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-06-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-06-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-06-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-05-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | Larry Sharp |
Docket Date | 2021-04-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Larry Sharp |
Docket Date | 2021-03-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Scott S. Katzman, M.D. |
Docket Date | 2021-03-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/10 ORDER (FOR RESPONDENT, EXACTECH, INC.) |
On Behalf Of | Scott S. Katzman, M.D. |
Docket Date | 2021-03-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ RSP DUE 3/24 |
Docket Date | 2021-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott S. Katzman, M.D. |
Docket Date | 2021-03-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 3/3 MOT EOT |
On Behalf Of | Larry Sharp |
Docket Date | 2021-03-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ FOR RESPONDENT, EXACTECH, INC. |
On Behalf Of | Scott S. Katzman, M.D. |
Docket Date | 2021-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Scott S. Katzman, M.D. |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2021-02-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Larry Sharp |
Docket Date | 2021-02-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Larry Sharp |
Docket Date | 2021-02-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ AA Brent G. Steinberg 0085453 |
On Behalf Of | Larry Sharp |
Docket Date | 2021-02-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 02/08/21 |
On Behalf Of | Larry Sharp |
Docket Date | 2021-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE11-17891 |
Parties
Name | ADVANCED ORTHOPEDICS & PAIN MANAGEMENT, P.L. |
Role | Appellant |
Status | Active |
Name | SCOTT S. KATZMAN, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | Mark Alexander Goldstein |
Name | Cambridge Management Group, LLC |
Role | Appellee |
Status | Active |
Representations | Steven M. Berman |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Scott S. Katzman, M.D., P.A. |
Docket Date | 2021-05-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 19, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the status of the bankruptcy proceedings. |
Docket Date | 2021-02-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Scott S. Katzman, M.D., P.A. |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the status of the bankruptcy proceedings. |
Docket Date | 2020-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Scott S. Katzman, M.D., P.A. |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ A motion for extension having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. |
Docket Date | 2020-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 14, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 16, 2020. 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 | 2020-09-14 |
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 | Scott S. Katzman, M.D., P.A. |
Docket Date | 2020-08-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Scott S. Katzman, M.D., P.A. |
Docket Date | 2020-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-08-11 |
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. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Scott S. Katzman, M.D., P.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State