Search icon

THOMAS M. KERR, M.D., P.A.

Company Details

Entity Name: THOMAS M. KERR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 1998 (26 years ago)
Document Number: P97000084436
FEI/EIN Number 593422525
Address: 2809 W. WATERS AVE., TAMPA, FL, 33614, US
Mail Address: 2809 W. WATERS AVE., TAMPA, FL, 33614-1852, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2023 593422525 2024-09-10 THOMAS M. KERR, M.D., P.A. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8134658286
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2022 593422525 2023-09-13 THOMAS M. KERR, M.D., P.A. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8133489088
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing JOSEPH BROMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-13
Name of individual signing JOSEPH BROMM
Valid signature Filed with authorized/valid electronic signature
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2021 593422525 2022-07-20 THOMAS M. KERR, M.D., P.A. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8133489088
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JOSEPH BROMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing THOMAS M KERR
Valid signature Filed with authorized/valid electronic signature
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2020 593422525 2021-07-26 THOMAS M. KERR, M.D., P.A. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8133489088
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing JOSEPH BROMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing THOMAS KERR
Valid signature Filed with authorized/valid electronic signature
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2019 593422525 2020-07-16 THOMAS M. KERR, M.D., P.A. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8133489088
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing JOSEPH BROMM
Valid signature Filed with authorized/valid electronic signature
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2018 593422525 2019-06-12 THOMAS M. KERR, M.D., P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8133489088
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing BUNNY GARDCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-12
Name of individual signing THOMAS M KERR
Valid signature Filed with authorized/valid electronic signature
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2017 593422525 2018-06-29 THOMAS M. KERR, M.D., P.A. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8133489088
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing BUNNY GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-29
Name of individual signing BUNNY GARCIA
Valid signature Filed with authorized/valid electronic signature
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2016 593422525 2017-07-06 THOMAS M. KERR, M.D., P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8133489088
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing BUNNY GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-03
Name of individual signing THOMAS M. KERR, M.D., P.A.
Valid signature Filed with authorized/valid electronic signature
THOMAS M KERR, M. D. P. A. 401 (K) PLAN 2015 593422525 2016-08-16 THOMAS M. KERR, M.D., P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8133489088
Plan sponsor’s address 19185 N DALE MABRY HWY, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing THOMAS M. KERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-16
Name of individual signing THOMAS M. KERR
Valid signature Filed with authorized/valid electronic signature
THOMAS M. KERR, M.D., P.A. 401(K) PLAN 2014 593422525 2015-08-24 THOMAS M. KERR, M.D., P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8135975143
Plan sponsor’s address 2809 WEST WATERS AVENUE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing THOMAS M. KERR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROMM JOSEPH Agent 5135 W. CYPRESS STREET, TAMPA, FL, 33607

President

Name Role Address
KERR THOMAS M President 2809 W. WATERS AVE., TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085554 THE VEIN & VASCULAR INSTITUTE OF SPRING HILL ACTIVE 2021-06-28 2026-12-31 No data 2809 W WATERS AVE, TAMPA, FL, 33614
G21000079339 THE HOLISTIC AND WELLNESS INSTITUTE OF TAMPA BAY ACTIVE 2021-06-14 2026-12-31 No data 2809 W WATERS AVE, TAMPA, FL, 33614
G20000070402 THE VASCULAR INSTITUTE OF TAMPA BAY ACTIVE 2020-06-22 2025-12-31 No data 2809 W WATERS AVE, TAMPA, FL, 33614
G20000070409 THE VEIN & VASCULAR INSTITUTE OF NEW PORT RICHEY ACTIVE 2020-06-22 2025-12-31 No data 2809 W WATERS AVE, TAMPA, FL, 33614
G20000062132 THE VEIN AND VASCULAR INSTITUTE OF TAMPA BAY ACTIVE 2020-06-04 2025-12-31 No data 19185 N DALE MABRY HWY, LUTZ, FL, 33548
G20000060538 THE INSTITUTE OF HORMONE THERAPY AND WEIGHT LOSS ACTIVE 2020-06-01 2025-12-31 No data 2809 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 2809 W. WATERS AVE., TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 2809 W. WATERS AVE., TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 5135 W. CYPRESS STREET, SUITE 104, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2011-03-16 BROMM, JOSEPH No data
REINSTATEMENT 1998-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC, ET AL. VS MARK GOCHENOUR 2D2023-0584 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-008853

Parties

Name THOMAS M. KERR, M.D., P.A.
Role Appellant
Status Active
Name THE VEIN & VASCULAR INSTITUTE OF TAMPA BAY
Role Appellant
Status Active
Name THOMAS M. KERR
Role Appellant
Status Active
Name THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Role Appellant
Status Active
Representations GARY RAGNAR VON STANGE, ESQ., SHARON KRICK, ESQ., GUY M. BURNS, ESQ.
Name MARK GOCHENOUR
Role Appellee
Status Active
Representations J. DANIEL CLARK, ESQ., DAVID M. CALDEVILLA, ESQ., CHRISTOPHER S. POLASZEK, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees pursuant to sections 501.2105(1) and 559.77(2), Florida Statutes (2015), is denied. Appellee's response to appellants' motion is noted. Appellee seeks appellate attorneys' fees pursuant to sections 59.46, 501.2105(1), 501.211(2), and 559.77(2). Appellee's motion is granted pursuant to those statutes as they relate to counts I-III of appellee's complaint below. Appellee also seeks appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2021), based upon a proposal for settlement allegedly served on appellants. Though appellee obtained a final summary judgment in his favor below, the trial court reserved jurisdiction to decide the issue of attorneys' fees and there is no indication that it determined appellee's entitlement to attorneys' fees pursuant to section 768.79. Thus, we remand this portion of the motion for a determination of entitlement to fees under section 768.79. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2024-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ***SEE AMENDED ORDER DATED 2/19/2024**Appellants' motion for appellate attorneys' fees pursuant to sections 501.2105(1) and 559.77(2), Florida Statutes (2015), is denied. Appellee's response to appellants' motion is noted.Appellee seeks appellate attorneys' fees pursuant to sections 59.46, 501.2105(1), 501.211(2), and 557.77(2). Appellee's motion is granted pursuant to those statutes as they relate to counts I-III of appellee's complaint below. Appellee also seeks appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2021), based upon a proposal for settlement allegedly served on appellants. Though appellee obtained a final summary judgment in his favor below, the trial court reserved jurisdiction to decide the issue of attorneys' fees and there is no indication that it determined appellee's entitlement to attorneys' fees pursuant to section 768.79. Thus, we remand this portion of the motion for a determination of entitlement to fees under section 768.79. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2024-01-25
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ **AMENDED ORDER**This case is provisionally set for oral argument on TUESDAY, FEBRUARY 06, 2024, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-03-20
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 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17 - IB due 06/09/2023
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2024-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 5292 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK GOCHENOUR
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 06, 2024, at 11:00 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-11-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE,S RESPONSE IN OPPOSITION TOAPPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARK GOCHENOUR
Docket Date 2023-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/14/2023
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2023-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ FOR VIDEO ORAL ARGUMENT
On Behalf Of MARK GOCHENOUR
Docket Date 2023-09-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARK GOCHENOUR
Docket Date 2023-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of MARK GOCHENOUR
Docket Date 2023-09-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK GOCHENOUR
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 DAYS - AB DUE ON 09/18/23
On Behalf Of MARK GOCHENOUR
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 09/08/2023
On Behalf Of MARK GOCHENOUR
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 08/09/23
On Behalf Of MARK GOCHENOUR
Docket Date 2023-06-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC, ET AL. VS MARK GOCHENOUR 2D2022-1400 2022-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-008853

Parties

Name THOMAS M. KERR
Role Appellant
Status Active
Name THE VEIN & VASCULAR INSTITUTE OF TAMPA BAY
Role Appellant
Status Active
Name THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Role Appellant
Status Active
Representations GARY RAGNAR VON STANGE, ESQ.
Name THOMAS M. KERR, M.D., P.A.
Role Appellant
Status Active
Name MARK GOCHENOUR
Role Appellee
Status Active
Representations CHRISTOPHER S. POLASZEK, ESQ., DAVID M. CALDEVILLA, ESQ., J. DANIEL CLARK, ESQ., MATTHEW A. CRIST, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted to the extent that the trial court may award reasonable attorney's fees if appellee prevails below.
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARK GOCHENOUR
Docket Date 2022-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MARK GOCHENOUR
Docket Date 2022-06-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion for appellate attorney's fees is granted to the extent that the trial court may award reasonable attorney's fees if appellee prevails below.
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-23
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as being from a nonappealable nonfinal order.Appellee's motion for appellate attorney's fees is granted to the extent that the trial courtmay award reasonable attorney's fees if appellee prevails below. Appellee's motion forleave to file a reply is denied as unnecessary. Appellant's motion to consolidate isdenied as moot.
Docket Date 2022-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and SMITH
Docket Date 2022-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE A REPLY TO "APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE REGARDING WHY THIS APPEAL SHOULD NOT BE DISMISSED BECAUSE THERE ARE RELATED COUNTS PENDING IN THE TRIAL COURT"
On Behalf Of MARK GOCHENOUR
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK GOCHENOUR
Docket Date 2022-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE REGARDING WHY THIS APPEAL SHOULD NOT BE DISMISSED BECAUSE THERE ARE RELATED COUNTS PENDING IN THE TRIAL COURT
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2022-05-18
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the "final judgment" and appellants' motion to consolidate this appeal with the certiorari proceeding in case number 2D22-426, appellants shall show cause within 15 days why this appeal should not be dismissed because there are related counts pending in the trial court.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2022-04-29
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 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC VS MARK GOCHENOUR 2D2022-0426 2022-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-008853

Parties

Name THE VEIN & VASCULAR INSTITUTE OF TAMPA BAY
Role Petitioner
Status Active
Name THOMAS M. KERR
Role Petitioner
Status Active
Name THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Role Petitioner
Status Active
Representations JONATHAN S. COLEMAN, ESQ., GARY RAGNAR VON STANGE, ESQ., GUY M. BURNS, ESQ.
Name THOMAS M. KERR, M.D., P.A.
Role Petitioner
Status Active
Name MARK GOCHENOUR
Role Respondent
Status Active
Representations MATTHEW A. CRIST, ESQ., DAVID M. CALDEVILLA, ESQ., CHRISTOPHER S. POLASZEK, ESQ., J. DANIEL CLARK, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's motion for appellate attorneys' fees is granted, contingent upon the Respondent prevailing below upon a theory authorizing fees. If entitlement is found, the trial court is authorized to award a reasonable amount for fees incurred in this case.
Docket Date 2022-11-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of MARK GOCHENOUR
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ GOCHENOUR'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARK GOCHENOUR
Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GOCHENOUR'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of MARK GOCHENOUR
Docket Date 2022-09-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ GOCHENOUR'S SUPPLEMENTAL APPENDIX
On Behalf Of MARK GOCHENOUR
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 9, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARK GOCHENOUR
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served within 30 days of this order.
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR30-DAY TIME EXTENSION OF RESPONSE DEADLINE
On Behalf Of MARK GOCHENOUR
Docket Date 2022-06-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss the petition for writ of certiorari and motion for appellate attorney's fees are denied. Petitioner's motion to continue stay of the certiorari proceeding is denied as moot.
Docket Date 2022-05-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Consideration of the motion to dismiss is deferred until a decision on theappealability of the order under review in case number 2D22-426 is issued.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONERS' "MOTION TO CONTINUE STAY OF THESECERTIORARI PROCEEDINGS PENDING RESOLUTION OF A RELATED (FORTHCOMING) APPEAL"
On Behalf Of MARK GOCHENOUR
Docket Date 2022-04-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO CONTINUE STAY OF THESE CERTIORARI PROCEEDINGS PENDING RESOLUTION OF A RELATED (FORTHCOMING) APPEAL, AND RESPONSE TO RESPONDENT'S APRIL 12, 2022 "MOTION TO DISMISS AND FOR APPELLATEATTORNEYS' FEES"
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2022-04-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's unopposed motion to temporarily hold this certiorari proceeding inabeyance pending the trial court's ruling on a motion for entry of final judgment isgranted. This case will be held in abeyance for 30 days. At the conclusion of theabeyance period, respondent shall update the court on the status of the proceeding inthe trial court.
Docket Date 2022-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS ANDFOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARK GOCHENOUR
Docket Date 2022-04-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO TEMPORARILY HOLD CERTIORARI PROCEEDINGS IN ABEYANCE
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2022-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall respond to respondent's "motion to temporarily hold certiorariproceedings in abeyance pending anticipated final judgment" within 10 days of thisorder.
Docket Date 2022-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO TEMPORARILY HOLD CERTIORARI PROCEEDINGS IN ABEYANCE PENDING ANTICIPATED FINAL JUDGMENT
On Behalf Of MARK GOCHENOUR
Docket Date 2022-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The defendants in the action below have filed a petition for writ of certiorari toreview an order that they maintain requires them to provide private patient medicalinformation. Within the petition, defendants ask this court in the first instance to stay thediscovery below. Defendants' request is denied without prejudice to first seek a stay inthe trial court, and if denied, then move for review in this court. See Fla. R. App. P.9.310(a) and (f).Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK GOCHENOUR
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2022-02-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE VEIN & VASCULAR INSTITUTE OF SPRING HILL, PLLC
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State