Search icon

NEW SMYRNA ORTHOPEDICS, P.A.

Company Details

Entity Name: NEW SMYRNA ORTHOPEDICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 1994 (31 years ago)
Document Number: P94000041468
FEI/EIN Number 593242811
Address: 812 W. INDIAN RIVER BLVD., EDGEWATER, FL, 32132, US
Mail Address: 812 W. INDIAN RIVER BLVD., EDGEWATER, FL, 32132-3429, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KOLLMER CHARLES E Agent 812 W. INDIAN RIVER BLVD., EDGEWATER, FL, 321323429

Director

Name Role Address
KOLLMER CHARLES E Director 812 W. INDIAN RIVER BLVD., EDGEWATER, FL, 321323429

President

Name Role Address
KOLLMER CHARLES E President 812 W. INDIAN RIVER BLVD., EDGEWATER, FL, 321323429

Secretary

Name Role Address
KOLLMER CHARLES E Secretary 812 W. INDIAN RIVER BLVD., EDGEWATER, FL, 321323429

Treasurer

Name Role Address
KOLLMER CHARLES E Treasurer 812 W. INDIAN RIVER BLVD., EDGEWATER, FL, 321323429

Events

Event Type Filed Date Value Description
REINSTATEMENT 1997-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Christopher Moncrief, as Personal Representative of the Estate of Melissa Marie Moncrief, Appellant(s), v. Charles Edward Kollmer, M.D. and New Smyrna Orthopedics, P.A., Appellee(s). 5D2023-1263 2023-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11260-CIDL

Parties

Name Melissa Marie Moncrief
Role Appellant
Status Active
Representations Christopher V. Carlyle, David R. Best
Name Charles Edward Kollmer, M.D.
Role Appellee
Status Active
Representations Wilbert R. Vancol, Stacey J. Carlisle, Thomas Anthony Suri, Rafael E. Martinez, Zachary Trapp
Name NEW SMYRNA ORTHOPEDICS, P.A.
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-17
Type Notice
Subtype Notice
Description AMENDED Notice of Oral Argument
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion for Substitution of Parties; MOT GRANTED; CHRISTOPHER MONCRIEF SHALL PROCEED IN PLACE OF MELISSA MARIE MONCRIEF; OA SHALL BE RESCHEDULED; NTC OF OA WILL ISSUE SEPARATELY
View View File
Docket Date 2024-11-15
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-09-24
Type Response
Subtype Response
Description AE'S ZOOM RESPONSE
On Behalf Of Charles Edward Kollmer, M.D.
Docket Date 2024-09-20
Type Response
Subtype Response
Description AA'S ZOOM RESPONSE
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-09-18
Type Order
Subtype Order Rescheduling Oral Argument
Description Order Rescheduling Oral Argument; OA RESCHEDULED FOR 10/8 @ 10:00 A.M. VIA ZOOM
View View File
Docket Date 2024-08-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties and to Reschedule Oral Argument
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; MOT GRANTED; STATUS REPORT ACCEPTED; AA W/IN 15 DYS FILE STATUS REPORT
View View File
Docket Date 2024-07-22
Type Misc. Events
Subtype Status Report
Description Status Report PER 5/24 ORDER
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE APPELLANT'S STATUS REPORT
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-05-24
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE FOR 45 DAYS
View View File
Docket Date 2024-05-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction; DENIED AS MOOT PER 5/24 ORDER
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response to 5/10 ORDER
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-05-14
Type Order
Subtype Order
Description OA SCHEDULED FOR 10:00 A.M. 5/16/24 POSTPONED PENDING FURTHER ORDER OF THIS COURT
View View File
Docket Date 2024-05-10
Type Order
Subtype Order
Description COUNSEL FOR AA BY NOON 5/15 ADVISE THIS COURT RE: AA'S RIGHTS...
View View File
Docket Date 2024-05-07
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-03-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Charles Edward Kollmer, M.D.
Docket Date 2024-03-01
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF ACCEPTED
Docket Date 2024-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Melissa Marie Moncrief
Docket Date 2024-02-09
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 Melissa Marie Moncrief
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/9
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles Edward Kollmer, M.D.
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-30
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 Charles Edward Kollmer, M.D.
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/30
On Behalf Of Charles Edward Kollmer, M.D.
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/31
On Behalf Of Charles Edward Kollmer, M.D.
Docket Date 2023-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/1
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 3606 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/2
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-04-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-04-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-04-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David R. Best 110264
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David R. Best 110264
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Zachary Trapp 119805
On Behalf Of Charles Edward Kollmer, M.D.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Edward Kollmer, M.D.
Docket Date 2023-03-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/2023
On Behalf Of Melissa Marie Moncrief
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 03 Jan 2025

Sources: Florida Department of State