Search icon

OMNI HEALTHCARE, INC.

Company Details

Entity Name: OMNI HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jul 2006 (19 years ago)
Document Number: P94000006574
FEI/EIN Number 59-3169815
Address: 1344 Apollo Blvd., Suite 406, Melbourne, FL 32901
Mail Address: 1344 Apollo Blvd., Suite 406, Melbourne, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134191323 2006-02-02 2024-02-21 1344 S APOLLO BLVD STE 406, MELBOURNE, FL, 329013185, US 1344 S APOLLO BLVD STE 406, MELBOURNE, FL, 329013185, US

Contacts

Phone +1 321-727-2990
Fax 3217240455

Authorized person

Name DR. CRAIG K DELIGDISH
Role BOARD MEMBER
Phone 3217273495

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes
Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary No
Taxonomy Code 207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary No
Taxonomy Code 207RG0100X - Gastroenterology Physician
Is Primary No
Taxonomy Code 207RH0003X - Hematology & Oncology Physician
Is Primary No
Taxonomy Code 207RP1001X - Pulmonary Disease Physician
Is Primary No
Taxonomy Code 207RR0500X - Rheumatology Physician
Is Primary No
Taxonomy Code 208000000X - Pediatrics Physician
Is Primary No
Taxonomy Code 2082S0099X - Plastic Surgery Within the Head and Neck (Plastic Surgery) Physician
Is Primary No
Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number 101824
State FL
Is Primary No
Taxonomy Code 213E00000X - Podiatrist
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No
Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800001803
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 250871100
State FL
Issuer MEDICAID
Number 374370500
State FL
Issuer MEDICAID
Number 374370505
State FL
Issuer MEDICAID
Number 374370515
State FL
Issuer MEDICAID
Number 374370513
State FL
Issuer MEDICAID
Number 030372100
State FL
Issuer MEDICAID
Number 374370511
State FL
Issuer MEDICAID
Number 374370512
State FL
Issuer MEDICAID
Number 374370509
State FL
Issuer BLUE CROSS BLUE SHIELD
Number 39254
State FL
Issuer MEDICAID
Number 374370517
State FL
Issuer MEDICAID
Number 374370507
State FL
Issuer RAILROAD MEDICARE
Number CC5293
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN II 2023 593169815 2024-02-22 OMNI HEALTHCARE, INC. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3217272990
Plan sponsor’s address 1344 S. APOLLO BLVD,, SUITE 406, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2024-02-22
Name of individual signing MARK BOBANGO
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN 2023 593169815 2024-02-21 OMNI HEALTHCARE, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3217272990
Plan sponsor’s address 1344 S. APOLLO BLVD, SUITE 406, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing MARK BOBANGO
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN II 2022 593169815 2023-08-29 OMNI HEALTHCARE, INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3217272990
Plan sponsor’s address 1344 S. APOLLO BLVD,, SUITE 406, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing CRAIG DELIGDISH
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN 2022 593169815 2023-04-28 OMNI HEALTHCARE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3217272990
Plan sponsor’s address 1344 S. APOLLO BLVD, SUITE 406, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing MARK BOBANGO
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN 2021 593169815 2022-06-10 OMNI HEALTHCARE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3217272990
Plan sponsor’s address 1344 S. APOLLO BLVD, SUITE 406, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing CRAIG DELIGDISH
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN II 2021 593169815 2022-06-10 OMNI HEALTHCARE, INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3217272990
Plan sponsor’s address 1344 S. APOLLO BLVD, SUITE 406, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing CRAIG DELIGDISH
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN II 2020 593169815 2021-08-02 OMNI HEALTHCARE, INC. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3217273495
Plan sponsor’s address 95 BULLDOG BOULEVARD, SUITE 100, MELBOURNE, FL, 329013175

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing CRAIG DELIGDISH
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN 2020 593169815 2021-08-02 OMNI HEALTHCARE, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3217273495
Plan sponsor’s address 95 BULLDOG BOULEVARD, SUITE 100, MELBOURNE, FL, 329013175

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing CRAIG DELIGDISH
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN II 2019 593169815 2020-09-03 OMNI HEALTHCARE, INC. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3217273495
Plan sponsor’s address 95 BULLDOG BOULEVARD, SUITE 100, MELBOURNE, FL, 329013175

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing CRAIG DELIGDISH
Valid signature Filed with authorized/valid electronic signature
OMNI HEALTHCARE, INC. 401(K) SAVINGS PLAN 2019 593169815 2020-09-03 OMNI HEALTHCARE, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3217273495
Plan sponsor’s address 95 BULLDOG BOULEVARD, SUITE 100, MELBOURNE, FL, 329013175

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing CRAIG DELIGDISH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KANCILIA, JOHN RESQ. Agent 2101 S. Waverly Pl, Suite 100, MELBOURNE, FL 32901

Director

Name Role Address
DELIGDISH, CRAIG Director 1344 SOUTH APOLLO BLVD, MELBOURNE, FL 32901
TARASCHI, PETER Director 6100 MINTON ROAD, PALM BAY, FL 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116541 APOLLO CANCER CENTER ACTIVE 2024-09-17 2029-12-31 No data 1344 S APOLLO BLVD STE 103, MELBOURNE, FL, 32901
G24000072035 ATLANTIS DIAGNOSTICS ACTIVE 2024-06-10 2029-12-31 No data 1344 S APOLLO BLVD STE 102, MELBOURNE, FL, 32901
G18000027026 PARRISH CANCER CENTER EXPIRED 2018-02-23 2023-12-31 No data 95 BULLDOG BOULEVARD, SUITE 303, MELBOURNE, FL, 32901
G10000029221 ATLANTIS DIAGNOSTICS EXPIRED 2010-04-01 2015-12-31 No data 95 BULLDOG SUITE 101, MELBOURNE, FL, 32901, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1344 Apollo Blvd., Suite 406, Melbourne, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2101 S. Waverly Pl, Suite 100, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2022-04-06 1344 Apollo Blvd., Suite 406, Melbourne, FL 32901 No data
AMENDMENT AND NAME CHANGE 2006-07-20 OMNI HEALTHCARE, INC. No data
CORPORATE MERGER 1997-06-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000013791
NAME CHANGE AMENDMENT 1997-06-12 OMNI HEALTHCARE, P.A. No data
REGISTERED AGENT NAME CHANGED 1996-06-20 KANCILIA, JOHN RESQ. No data
REINSTATEMENT 1995-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000630759 TERMINATED 05-2012-CC-028060 BREVARD COUNTY COURT 2012-10-01 2017-10-03 $13,519.83 CAPE PUBLICATIONS, INC. D/B/A FLORIDA TODAY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
Omni Healthcare, Inc., f/k/a Omni Healthcare, P.A., Appellant(s), v. Mark Mendolla, Appellee(s). 5D2024-0390 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-013591

Parties

Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Francis H. Sheppard, Christopher V. Carlyle, Lan B. Kennedy-Davis
Name Omni Healthcare, P.A.
Role Appellant
Status Active
Name Mark Mendolla
Role Appellee
Status Active
Representations James H. Fallace, Andrew Joseph Williams
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 12/18
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-10-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mark Mendolla
View View File
Docket Date 2024-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark Mendolla
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/21
On Behalf Of Mark Mendolla
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 10/11
On Behalf Of Mark Mendolla
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 10/1
On Behalf Of Mark Mendolla
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 8/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AMENDED
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - SEE AMENDED MOTION
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 7/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/8
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal Volume 1 Page 1-2385
Docket Date 2024-02-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher V. Carlyle 991007
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/14/2024
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10337900
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 6/21
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal- Volume 2 Pages 2386-4770
On Behalf Of Clerk Brevard
Omni Healthcare, Inc., and Craig K. Deligdish, Appellant(s), v. North Brevard Medical Support, Inc., Appellee(s). 5D2024-0344 2024-02-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-032983-X

Parties

Name Craig K. Deligdish
Role Appellant
Status Active
Name NORTH BREVARD MEDICAL SUPPORT, INC.
Role Appellee
Status Active
Representations Michael J. Bittman, Alli B. Majeed, Leon N. Patricios, Joseph Zumpano
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Charles Nicholas Dorman, Jeffrey Partlow, Scott A. Cole, Francesca M. Stein, Allaa Marwan Tayeb

Docket Entries

Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 10/25
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/25
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/29
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/22
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 6/21
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 3697 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-03-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2024-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott A. Cole 0885630
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Leon N. Patricios 0012777
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CROSS APPEAL PER 2/19/2024 ORDER
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AE W/IN 10 DYS FILE AMENDED NTC CROSS-APPEAL
Docket Date 2024-02-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED HERE 2/16/2024
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/2024
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-31
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; RB/CROSS-AB DUE 1/15/25
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief- SEE AMENDED MOTION
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 12/26
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief/Cross Initial Brief
On Behalf Of North Brevard Medical Support, Inc.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-02-16
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of North Brevard Medical Support, Inc.
Omni Healthcare, Inc., F/K/A Omni Healthcare, P.A., Appellant(s), v. Ross A. Clevens and BKR Management Group, LLC, Appellee(s). 5D2023-1308 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-011156-X

Parties

Name Omni Healthcare, P.A.
Role Appellant
Status Active
Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Adam M. Bird
Name Ross A. Clevens
Role Appellee
Status Active
Representations James H. Fallace, Andrew Joseph Williams
Name BKR MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED; AE R. CLEVEN'S MOT ATTY FEES AND AA MOT ATTY FEES DENIED AS MOOT
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION FOR REHEARING
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/2023
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of Ross A. Clevens
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs; DENIED AS MOOT PER 8/13 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 5/2
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED AS MOOT PER 8/13 ORDER
On Behalf Of Ross A. Clevens
Docket Date 2024-03-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Ross A. Clevens
Docket Date 2024-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ R. CLEVENS MOT GRANTED; AB BY 3/25/24
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Ross A. Clevens
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, R. CLEVENS, M.D. W/IN 5 DYS FILE AMENDED MOT EOT...
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ross A. Clevens
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/24/24
Docket Date 2024-01-10
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 Omni Healthcare, Inc.
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/10/24
Docket Date 2023-12-11
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 Omni Healthcare, Inc.
Docket Date 2023-12-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB W/IN 10 DYS
Docket Date 2023-08-07
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ AA TO NOTIFY COURT W/IN 10 DAYS THE LOWER COURT RULES
Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3468 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 4/21 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT ADDRESSING THIS COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 5 PGS
Docket Date 2023-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Adam M. Bird 0055432
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-04-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James H. Fallace 0569909
On Behalf Of Ross A. Clevens
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
OMNI HEALTHCARE, INC. VS MARK SARGENT, M.D. 5D2023-1052 2023-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2011-CA-034399

Parties

Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Adam M. Bird
Name Mark Sargent, M.D.
Role Appellee
Status Active
Representations Andrew Joseph Williams, James H. Fallace
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James H. Fallace 0569909
On Behalf Of Mark Sargent, M.D.
Docket Date 2023-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIP
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2273 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-03-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 7055263
Docket Date 2023-03-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/2/2023
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
OMNI HEALTHCARE, INC. VS MICROGEN DX, LLC 5D2022-2972 2022-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-019260

Parties

Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Adam M. Bird, Ryan D. O'Connor
Name Microgen DX, LLC
Role Appellee
Status Active
Representations Anthony M. Lawhon, James D. Wetzel
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ryan D. O'Connor 0106132
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-12-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/15/2022
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-26
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2024-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 2/1 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO 2/12 MOTION
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/1
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF IS ACCEPTED
Docket Date 2023-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 2/1 ORDER
On Behalf Of Microgen DX, LLC
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-26
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MOT W/I 5 DAYS
Docket Date 2023-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 9/26 ORDER
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/20
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/13
On Behalf Of Microgen DX, LLC
Docket Date 2023-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/6
On Behalf Of Microgen DX, LLC
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/16
On Behalf Of Microgen DX, LLC
Docket Date 2023-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/19
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ INITIAL BRF BY 5/4
Docket Date 2023-03-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-03-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR REHEARING
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF APPELLATE DEADLINES
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-03-07
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 613 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-01-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 6065010
Docket Date 2022-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/19/22
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
OMNI HEALTHCARE, INC. VS NORTH BREVARD COUNTY HOSPITAL DISTRICT D/B/A PARRISH MEDICAL CENTER AND CRAIG DELIGDISH 5D2022-0786 2022-03-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2021-CA-035363-X

Parties

Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Adam M. Bird, Ryan D. O'Connor
Name Craig K. Deligdish
Role Appellee
Status Active
Name North Brevard County Hospital District
Role Appellee
Status Active
Representations Leon N. Patricios, Nicolette C. Vilmos, Joseph Zumpano, Michael J. Bittman
Name Parrish Medical Center
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2023-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE, NORTH BREVARD MOT GRANTED; AA MOT DENIED
Docket Date 2022-09-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of North Brevard County Hospital District
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 8/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-09
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 Omni Healthcare, Inc.
Docket Date 2022-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT. FOR ATTY FEES
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-07-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of North Brevard County Hospital District
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/3 ORDER
On Behalf Of North Brevard County Hospital District
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of North Brevard County Hospital District
Docket Date 2022-06-10
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief ~ AMENDED AS TO CASE STYLE ONLY
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-05-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 4/27 MOTION FOR EXT OF TIME IS GRANTED; INTIAL BRF BY 6/9;ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. THIS COURT’S ORDER OF APRIL 19, 2022, IS DISCHARGED.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ PER 4/22 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-05-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 5/11 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-04-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-04-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of North Brevard County Hospital District
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ PER 4/19 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-04-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of North Brevard County Hospital District
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of North Brevard County Hospital District
Docket Date 2022-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/22
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/3 ORDER
On Behalf Of Omni Healthcare, Inc.
DONALD MOSER VS OMNI HEALTHCARE, INC. SC2013-0325 2013-02-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D12-1235

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-45455-X

Parties

Name DONALD MOSER
Role Petitioner
Status Active
Representations FRANK JUSTIN SHAUGHNESSY
Name OMNI HEALTHCARE, INC.
Role Respondent
Status Active
Representations WILBERT RHULX VANCOL, Thomas Earle Dukes III
Name HON. ROBERT THEODORE BURGER, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417143
Docket Date 2013-11-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-05-01
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of OMNI HEALTHCARE, INC.
Docket Date 2013-04-29
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX
On Behalf Of DONALD MOSER
Docket Date 2013-04-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on March 18, 2013, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before April 29, 2013, to serve an amended jurisdictional initial brief which does not exceed 10 pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
Docket Date 2013-04-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS ANSWER BRIEF
On Behalf Of OMNI HEALTHCARE, INC.
Docket Date 2013-03-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief was filed with this Court on March 18, 2013.
Docket Date 2013-03-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of DONALD MOSER
Docket Date 2013-03-06
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC)
On Behalf Of DONALD MOSER
Docket Date 2013-03-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-03-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DONALD MOSER

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State