Entity Name: | TAMPA PAIN RELIEF CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 1996 (28 years ago) |
Document Number: | P96000069545 |
FEI/EIN Number | 593394937 |
Address: | 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US |
Mail Address: | 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205206216 | 2015-10-02 | 2016-03-21 | 311 PARK PLACE BLVD, 5TH FLOOR, CLEARWATER, FL, 337594904, US | 2333 W HILLSBOROUGH AVE, STE 100, TAMPA, FL, 336031052, US | |||||||||||||||||||||||||||||
|
Phone | +1 727-755-0639 |
Fax | 7277550679 |
Phone | +1 813-872-4492 |
Fax | 8138309494 |
Authorized person
Name | MRS. ARIANA BEDOYA |
Role | CREDENTIALING SPECIALIST |
Phone | 7277550693 |
Taxonomy
Taxonomy Code | 332900000X - Non-Pharmacy Dispensing Site |
License Number | OS9146 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 262580600 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BALDOCK JENNIFER | Vice President | 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027 |
KENNEDY BRETT | Vice President | 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027 |
DOHERTY DAVE | Vice President | 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027 |
O'BRIEN JEFF | Vice President | 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000136431 | FLORIDA PAIN RELIEF CENTERS | ACTIVE | 2023-11-07 | 2028-12-31 | No data | 340 SEVEN SPRINGS WAY, STE 600, BRENTWOOD, TN, 37027 |
G21000114829 | REHABILITATION MEDICAL GROUP | ACTIVE | 2021-09-07 | 2026-12-31 | No data | 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027 |
G21000114825 | CENTRAL FLORIDA PAIN RELIEF CENTERS-ALTAMONTE SPRINGS | ACTIVE | 2021-09-07 | 2026-12-31 | No data | 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027 |
G21000114828 | SARASOTA PAIN RELIEF CENTERS-LAKEWOOD RANCH | ACTIVE | 2021-09-07 | 2026-12-31 | No data | 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027 |
G21000114826 | CENTRAL FLORIDA PAIN RELIEF CENTERS-LAKE MARY | ACTIVE | 2021-09-07 | 2026-12-31 | No data | 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027 |
G21000114824 | CENTRAL FLORIDA PAIN RELIEF CENTERS-DOWNTOWN ORLANDO | ACTIVE | 2021-09-07 | 2026-12-31 | No data | 310 SEVEN SPRINGS WAY, STE 600, BRENTWOOD, TN, 97027 |
G21000114827 | PAIN MEDICINE INSTITUTE OF BRADENTON | ACTIVE | 2021-09-07 | 2026-12-31 | No data | 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027 |
G20000029653 | LAKE MARY PAIN RELIEF CENTER | ACTIVE | 2020-03-09 | 2025-12-31 | No data | 310 SEVEN SPRINGS WAYS, STE 500, BRENTWOOD, TN, 37027 |
G16000102535 | MEDICAL VILLAGE URGENT CARE | EXPIRED | 2016-09-19 | 2021-12-31 | No data | 2333 WEST HILLSBOROUGH AVE, STE 160, TAMPA, FL, 33603 |
G16000083649 | MEDICAL VILLAGE IMAGING | EXPIRED | 2016-08-09 | 2021-12-31 | No data | 2333 W. HILLSBOROUGH AVE, STE 150, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN 37027 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN 37027 | No data |
REGISTERED AGENT NAME CHANGED | 2011-07-20 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUIS A. GUERRERO M.D., Appellant(s) v. TAMPA PAIN RELIEF CENTER, INC., Appellee(s). | 6D2024-0697 | 2024-03-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUIS A. GUERRERO M.D. |
Role | Appellant |
Status | Active |
Representations | JOHN H. PELZER, ESQ., Susana Cristina Garcia Esq. |
Name | TAMPA PAIN RELIEF CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | ALAN ROSSENTHAL Esq., NATALIE J. CARLOS Esq. |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-11 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | MOTION TO STRIKE AND NOTICE OF FILING AMENDED INITIAL BRIEF |
On Behalf Of | LUIS A. GUERRERO M.D. |
Docket Date | 2024-11-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | TAMPA PAIN RELIEF CENTER, INC. |
View | View File |
Docket Date | 2024-11-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | TAMPA PAIN RELIEF CENTER, INC. |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before November 8, 2024. |
View | View File |
Docket Date | 2024-10-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | TAMPA PAIN RELIEF CENTER, INC. |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Upon consideration of Appellant's response, this Court's order to show cause requiring Appellant to file a copy of the order appealed is hereby discharged. |
View | View File |
Docket Date | 2024-09-09 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | LUIS A. GUERRERO M.D. |
View | View File |
Docket Date | 2024-08-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | LUIS A. GUERRERO M.D. |
View | View File |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before September 4, 2024. |
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 | LUIS A. GUERRERO M.D. |
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TAMPA PAIN RELIEF CENTER, INC. |
Docket Date | 2024-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | LUIS A. GUERRERO M.D. |
Docket Date | 2024-05-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - SCHREIBER - 1483 PAGES |
On Behalf Of | Orange Clerk |
Docket Date | 2024-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | LUIS A. GUERRERO M.D. |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-04-11 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | LUIS A. GUERRERO M.D. |
Docket Date | 2024-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER |
Docket Date | 2024-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUIS A. GUERRERO M.D. |
Docket Date | 2024-03-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-12-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | LUIS A. GUERRERO M.D. |
Docket Date | 2024-12-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | LUIS A. GUERRERO M.D. |
View | View File |
Docket Date | 2024-11-26 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | LUIS A. GUERRERO M.D. |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-11960 |
Parties
Name | TAMPA PAIN RELIEF CENTER, INC. |
Role | Appellant |
Status | Active |
Name | SURGERY CENTER HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | ALAN ROSENTHAL, ESQ., CHARLES W. THROCKMORTON V., ESQ., NATALIE J. CARLOS, ESQ. |
Name | ARMENIA AMBULATORY SURGERY CENTER, L L C |
Role | Appellant |
Status | Active |
Name | PHYSICIAN PARTNERS OF AMERICA, LLC |
Role | Appellee |
Status | Active |
Name | RODOLFO GARI, JR., M.D. |
Role | Appellee |
Status | Active |
Name | HECTOR CASES, M.D. |
Role | Appellee |
Status | Active |
Name | ROBERT GUIRGUIS, D. O. |
Role | Appellee |
Status | Active |
Representations | JOHN A. SCHIFINO, ESQ., Justin P. Bennett, Esq., JOHN TRAVIS GODWIN, ESQ., JORDAN B. GRIMALDI, ESQ., ROBERT V. WILLIAMS, ESQ., V. STEPHEN COHEN, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., CHARLES A. CARLSON, ESQ., PHILIP L. SCHWARTZ, ESQ. |
Name | CHARLES K. FRIEDMAN, D.O., P.A. |
Role | Appellee |
Status | Active |
Name | MAN QUANG LE, M. D. |
Role | Appellee |
Status | Active |
Name | JOHN KEVYN OTERO, M.D. |
Role | Appellee |
Status | Active |
Name | STEVEN SCOTT STEPHENS, ESQ. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLEES' JOINT MOTION TO STRIKE SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2021-07-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 6/11/2021 |
Docket Date | 2021-06-11 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded. |
Docket Date | 2021-01-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2021-01-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in Opposition to Appellee Man Quang Le, M.D.'s Motion for Reconsideration of Attorney's Fees Order |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-12-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR CLARIFICATION |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-12-22 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ OF THAT PORTION OF THE COURT'S DECEMBER 11, 2020, ORDER GRANTING APPELLANTS' MOTION FOR ATTORNEY'S FEES AGAINST APPELLEE MAN QUANG LE, M.D.**ORDER VACATED SEE ORDER DATED 6/11/2021** |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-12-11 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 6/11/2021** |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ***ORDER VACATED SEE ORDER DATED 6/11/2021**The appellants' motion for attorney's fees is granted against appellees Guirguis, Otero, Cases, and Le, contingent upon the appellants prevailing against those parties below. If the appellants prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. The appellants' request for costs is stricken without prejudice to their right to seek costs in the circuit court. See Fla. R. App. P. 9.400(a). The request for conditional attorneys' fees filed by appellees Radolpho Gari, Jr., M.D.; Charles K. Friedman, D.O.; and Physician Partners of America, LLC, based on a proposal for settlement is denied. See Diamond Aircraft Inds., Inc. v. Horowitch, 107 So. 3d 362, 374 (Fla. 2013). The request for conditional attorneys' fees filed by appellees Guirguis, Otero, Cases, and Le is granted, contingent upon those appellees prevailing against the appellants below. If those appellees prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. Appellee Le's request for attorney's fees based on section 57.105, Florida Statutes, is denied. |
Docket Date | 2020-10-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-10-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-05-14 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ The appellees' motion to strike is denied. The merits panel will appropriately review the reply brief and appendix. |
Docket Date | 2020-04-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees’ joint motion to strike Appellants’ supplemental appendix in support of Appellants’ reply brief. |
Docket Date | 2020-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-04-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEES' JOINT MOTION TO STRIKE APPELLANTS' SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-04-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF APPELLATE FEES |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-04-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-04-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **ORDER VACATED SEE ORDER DATED 6/11/2021** |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-03-02 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-02-19 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ The appellees' motion to strike, as amended, is denied. The appellees may include appropriate argument in their answer brief. The appellees' motion for leave to file a reply to the response to the motion to strike is denied. |
Docket Date | 2020-02-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS'APPENDIX AND MOTION TO STRIKE INITIAL BRIEF |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-02-12 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-02-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' amended motion to strike by February 14, 2020. |
Docket Date | 2020-02-03 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-01-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' motion to strike within 15 days of the date of this order. |
Docket Date | 2020-01-29 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ **NOTED...SEE 02/03/20 AMENDED MOTION**APPELLEES' JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-01-29 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-01-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF ATTORNEYS' FEES |
On Behalf Of | ROBERT GUIRGUIS, D. O. |
Docket Date | 2020-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2020-01-14 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing ~ APPELLANTS' SUPPLEMENT TO NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-01-13 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ APPELLANTS' AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-01-09 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ **CONFIDENTIAL** |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-01-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within seven days of the date of this order the appellants shall supplement their notice of confidential information within court filing with a clarification as to whether the attorneys in this appeal may view the confidential information. |
Docket Date | 2020-01-08 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-01-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2020-01-07 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2020-01-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Docket Date | 2019-12-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2019-12-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SURGERY CENTER HOLDINGS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State