Entity Name: | ATLANTIC UROLOGICAL ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Nov 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2002 (23 years ago) |
Document Number: | P97000096007 |
FEI/EIN Number | 59-3477199 |
Address: | 545 HEALTH BLVD., DAYTONA BEACH, FL 32114 |
Mail Address: | 545 HEALTH BLVD., DAYTONA BEACH, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1174792642 | 2008-02-28 | 2008-02-28 | 545 HEALTH BLVD, DAYTONA BEACH, FL, 321141493, US | 21 HOSPITAL DR, SUITE 140, PALM COAST, FL, 321642380, US | |||||||||||||||||||||
|
Phone | +1 386-239-8500 |
Fax | 3862747126 |
Phone | +1 386-445-8530 |
Fax | 3864465087 |
Authorized person
Name | REINE C TEBBE |
Role | BILLING MANAGER |
Phone | 3862744959 |
Taxonomy
Taxonomy Code | 208800000X - Urology Physician |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATLANTIC UROLOGICAL ASSOCIATES, P.A. EMPLOYEE SAVINGS PLAN | 2017 | 593477199 | 2018-07-24 | ATLANTIC UROLOGICAL ASSOCIATES, P.A. | 1 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-24 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-24 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862398500 |
Plan sponsor’s address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Signature of
Role | Plan administrator |
Date | 2017-10-09 |
Name of individual signing | MICHAEL S. GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-10-09 |
Name of individual signing | MICHAEL S. GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862398500 |
Plan sponsor’s address | 545 HEALTH BLVD, DAYTONA BEACH, FL, 321141493 |
Signature of
Role | Plan administrator |
Date | 2019-05-22 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-22 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862398500 |
Plan sponsor’s address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Signature of
Role | Plan administrator |
Date | 2016-10-12 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-10-12 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862398500 |
Plan sponsor’s address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Signature of
Role | Plan administrator |
Date | 2015-09-14 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-09-14 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862398500 |
Plan sponsor’s address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Signature of
Role | Plan administrator |
Date | 2014-10-09 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-09 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862398500 |
Plan sponsor’s address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Signature of
Role | Plan administrator |
Date | 2013-10-04 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-04 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862398500 |
Plan sponsor’s mailing address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Plan sponsor’s address | MICHAEL GRABLE, 545 HEALTH BLVD, DAYTONA BEACH, FL, 32114 |
Plan administrator’s name and address
Administrator’s EIN | 593477199 |
Plan administrator’s name | ATLANTIC UROLOGICAL ASSOCIATES, P.A. |
Plan administrator’s address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Administrator’s telephone number | 3862398500 |
Number of participants as of the end of the plan year
Active participants | 76 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 11 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 87 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 4 |
Signature of
Role | Plan administrator |
Date | 2012-10-04 |
Name of individual signing | MICHAEL S. GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-10-04 |
Name of individual signing | MICHAEL S. GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862741525 |
Plan sponsor’s mailing address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Plan sponsor’s address | MICHAEL GRABLE, 545 HEALTH BLVD, DAYTONA BEACH, FL, 32114 |
Plan administrator’s name and address
Administrator’s EIN | 593477199 |
Plan administrator’s name | ATLANTIC UROLOGICAL ASSOCIATES, P.A. |
Plan administrator’s address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Administrator’s telephone number | 3862741525 |
Number of participants as of the end of the plan year
Active participants | 74 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 31 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 105 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 10 |
Signature of
Role | Plan administrator |
Date | 2012-07-19 |
Name of individual signing | JERRI R. CREGGAR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-07-19 |
Name of individual signing | JERRI R. CREGGAR |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862741525 |
Plan sponsor’s mailing address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Plan sponsor’s address | MICHAEL GRABLE, 545 HEALTH BLVD, DAYTONA BEACH, FL, 32114 |
Plan administrator’s name and address
Administrator’s EIN | 593477199 |
Plan administrator’s name | ATLANTIC UROLOGICAL ASSOCIATES, P.A. |
Plan administrator’s address | 545 HEALTH BOULEVARD, DAYTONA BEACH, FL, 32114 |
Administrator’s telephone number | 3862741525 |
Number of participants as of the end of the plan year
Active participants | 74 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 31 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 105 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 10 |
Signature of
Role | Plan administrator |
Date | 2011-09-09 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-09-09 |
Name of individual signing | MICHAEL GRABLE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MERRELL, MATTHEW M | Agent | 545 HEALTH BLVD, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
REGAN, TERRENCE C, Dr. | Vice President | 2 SUGAR MILL LANE, FLAGLER BCH, FL 32136 |
Cantwell, Anthony L, Dr. | Vice President | 545 HEALTH BLVD., DAYTONA BEACH, FL 32114 |
Weiss, Stephen G, II | Vice President | 545 HEALTH BLVD., DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
Merrell, Matthew M, Dr. | President | 545 HEALTH BLVD., DAYTONA BEACH, FL 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04159700147 | OCEAN LITHOTRIPSY | EXPIRED | 2004-06-07 | 2024-12-31 | No data | 545 HEALTH BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | MERRELL, MATTHEW M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-14 | 545 HEALTH BLVD, DAYTONA BEACH, FL 32114 | No data |
AMENDMENT | 2002-06-17 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEAN P. TIRNEY, M.D. VS ATLANTIC UROLOGICAL ASSOCIATES, P.A. | 5D2021-2669 | 2021-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sean P. Tirney, M.D. |
Role | Appellant |
Status | Active |
Representations | Thomas C. Allison |
Name | ATLANTIC UROLOGICAL ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Representations | Michael M. Brownlee, Courtney Eugene Shipley |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2021-12-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; AE'S 11/12 MOTION FOR ATTYS' FEES IS PROVISIONALLY GRANTED; AA'S 11/19 MOTION TO ATTYS' FEES IS DENIED |
Docket Date | 2021-12-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT PER 11/1 ORDER |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-11-19 |
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 12/2 ORDER |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-11-12 |
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 12/2 ORDER |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-11-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-11-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 11/1 ORDER |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-11-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-11-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT; AE W/IN 10 FILE RESPONSE TO STMNT NEITHER TO EXCEED 10 PAGES |
Docket Date | 2021-10-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-10-29 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/29/21 ORDER |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-10-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-10-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 10/27/21 |
On Behalf Of | Sean P. Tirney, M.D. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2016-31132-CICI |
Parties
Name | Sean P. Tirney, M.D. |
Role | Appellant |
Status | Active |
Representations | Thomas C. Allison, Tucker H. Byrd |
Name | ATLANTIC UROLOGICAL ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Representations | Courtney Eugene Shipley, Michael M. Brownlee |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-02 |
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 12/7 ORDER |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-02-26 |
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 12/7 ORDER |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-02-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-02-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-02-22 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-02-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-01-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-01-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-11 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc ~ OR WRITTEN OPINION |
Docket Date | 2022-01-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-12-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ OR WRITTEN OPINION |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-12-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-12-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AE'S MOT GRANTED; AA'S MOT DENIED |
Docket Date | 2021-08-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-07-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-07-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Deny EOT for Answer Brief ~ ANSWER BRF BY 7/23 |
Docket Date | 2021-06-29 |
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 | Atlantic Urological Associates, P.A. |
Docket Date | 2021-06-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT EOT |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-06-08 |
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 | Atlantic Urological Associates, P.A. |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/9 |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ 4/2 MOTION TO STAY IS TREATED AS A MOTION FOR REVIEW AND GRANTED; THE TRIAL COURT'S ORDER DENYING MOTION TO STAY IS AFFIRMED |
Docket Date | 2021-04-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-04-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/7 ORDER |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-04-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO MOTION TO STAY |
Docket Date | 2021-04-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-03-31 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ APPEAL SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.130(A)(3)(C)(II). APPELLANT SHALL SERVE THE INITIAL BRIEF AND APPENDIX BY APRIL 19, 2021; 3/22 MOTION TO STAY TREATED AS A MOTION FOR REVIEW AND DENIED |
Docket Date | 2021-03-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ DENIED PER 3/30 ORDER |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/12 ORDER |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-03-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESP TO MOT DISMISS |
Docket Date | 2021-03-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-03-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-03-04 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Michael M. Brownlee 68332 |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-02-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-02-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/12/21 |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Sean P. Tirney, M.D. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2016-31132-CICI |
Parties
Name | Sean P. Tirney, M.D. |
Role | Appellant |
Status | Active |
Representations | Thomas C. Allison, Tucker H. Byrd |
Name | ATLANTIC UROLOGICAL ASSOCIATES, P.A. |
Role | Appellee |
Status | Withdrawn |
Representations | Courtney Eugene Shipley, David Eric Cannella, Jamie Billotte Moses |
Name | Michael S. Grable |
Role | Appellee |
Status | Active |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2020-09-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2020-08-25 |
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 | Sean P. Tirney, M.D. |
Docket Date | 2020-08-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 9/10 |
Docket Date | 2020-08-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 536 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-06-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ATLANTIC UROLOGICAL ASSOCIATES, P.A. DISCHARGED AS AE |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-06-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE David Eric Cannella 0983837 |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2021-05-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-12-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2020-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 12/21 |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2020-11-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2020-10-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/12 |
On Behalf Of | Atlantic Urological Associates, P.A. |
Docket Date | 2020-06-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Thomas C Allison 0035242 |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2020-06-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 6/3 ORDER |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2020-06-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/1/20 |
On Behalf Of | Sean P. Tirney, M.D. |
Docket Date | 2020-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State