Search icon

BRIAN S. ZIEGLER, M.D., INC.

Company Details

Entity Name: BRIAN S. ZIEGLER, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: P99000060163
FEI/EIN Number 593589384
Address: 830 EXECUTIVE LANE, SUITE 120, ROCKLEDGE, FL, 32955-3595, US
Mail Address: 830 EXECUTIVE LANE, SUITE 120, ROCKLEDGE, FL, 32955-3595, US
Place of Formation: FLORIDA

Agent

Name Role Address
ZIEGLER BRIAN SM.D. Agent 830 Executive Lane, Rockledge, FL, 329553595

Director

Name Role Address
ZIEGLER BRIAN SM.D. Director 830 EXECUTIVE LANE, STE 120, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343700012 ORTHOPAEDICS OF BREVARD EXPIRED 2008-12-08 2013-12-31 No data 830 EXECUTIVE LANE, SUITE 120, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-20 BRIAN S. ZIEGLER, M.D., INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 830 EXECUTIVE LANE, SUITE 120, ROCKLEDGE, FL 32955-3595 No data
CHANGE OF MAILING ADDRESS 2021-03-03 830 EXECUTIVE LANE, SUITE 120, ROCKLEDGE, FL 32955-3595 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-03 830 Executive Lane, Suite 120, Rockledge, FL 32955-3595 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 ZIEGLER, BRIAN S, M.D. No data

Court Cases

Title Case Number Docket Date Status
RICHARD L. SHURE, M.D. VS AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS, AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS, AND BRIAN S. ZIEGLER, M.D. 5D2022-2836 2022-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002175-O

Parties

Name Richard L. Shure, M.D.
Role Appellant
Status Active
Representations Shane B. Vogt, Christopher V. Carlyle, Kenneth G. Turkel
Name AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS CORPORATION
Role Appellee
Status Active
Name BRIAN S. ZIEGLER, M.D., INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name American Association of Orthopaedic Surgeons
Role Appellee
Status Active
Representations Thomas E. Dukes, III, Johanna E. Sheehe, Stacey J. Carlisle, Phillip J. Sheehe

Docket Entries

Docket Date 2022-12-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher V. Carlyle 991007
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/22
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-11-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Phillip J. Sheehe 0259128
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Richard L. Shure, M.D., Appellant(s) v. American Association of Orthopaedic Surgeons, American Academy of Orthopaedic Surgeons, and Brian S. Ziegler, M.D., Appellee(s). 6D2023-1614 2022-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002175-O

Parties

Name Richard L. Shure, M.D.
Role Appellant
Status Active
Representations SHANE B. VOGT, ESQ., CHRISTOPHER V. CARLYLE, ESQ., KENNETH G. TURKEL, ESQ., Michael Lowe, Brian Evander
Name American Association of Orthopaedic Surgeons
Role Appellee
Status Active
Representations PHILLIP J. SHEEHE, ESQ., THOMAS E. DUKES, III., ESQ., STACEY J. CARLISLE, ESQ., JOHANNA E. SHEEHE, ESQ.
Name AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS CORPORATION
Role Appellee
Status Active
Name BRIAN S. ZIEGLER, M.D., INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION FOR REHEARING AND FOR CLARIFICATION
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing and clarification is denied.
View View File
Docket Date 2024-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING AND FOR CLARIFICATION
On Behalf Of Richard L. Shure, M.D.
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time is granted.
View View File
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S MOTION UNDER RULE 9.330
On Behalf Of Richard L. Shure, M.D.
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed and Remanded
View View File
Docket Date 2024-04-18
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 21, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Judges Mary Alice Nardella and Joshua A. Mize, and Associate Judge Gilbert L. Feltel Jr., although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-01-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Richard L. Shure, M.D.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before January 17, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF//30 - RB DUE 1/2/24 (LAST REQUEST)
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-11-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Appellee's motion to strike is granted, and appellee's answer brieffiled October 25, 2023, is stricken.
Docket Date 2023-11-01
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2023-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES AMERICAN ASSOCIATION OF ORTHOPAEDICSURGEONS AND AMERICAN ACADEMY OF ORTHOPAEDICSURGEONS' UNOPPOSED MOTION TO STRIKE ANSWER BRIEF
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2023-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial14-point font or Bookman Old Style 14-point font, and it requires a certificateof compliance to indicate that the document complies with the font andapplicable word count limits specified in the appellate rules. Appellee's answerbrief is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-10-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ *not bookmarked*
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2023-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on the notice of correction, the correction to page 26 of the initial brief is accepted.
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, American Association of Orthopaedic Surgeons and American Academy of Orthopaedic Surgeons’ motion for extension of time to serve answer brief is granted. The answer brief shall be served within fifteen days from the date of this order.
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 246 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CORRECTION TO PAGE 26 OF INITIAL BRIEF
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees, American Association of Orthopaedic Surgeons and American Academy of Orthopaedic Surgeons' motion to supplement the record is granted. Appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within fifteen days from the date of this order.
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2023-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEES' ANSWER BRIEF//28 - AB DUE 9/25/23
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEES' ANSWER BRIEF//30 - AB DUE 8/28/23
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2023-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-06-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CORRECTED SUPPLEMENTAL RECORD** 265 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ****SEALED SUPPLEMENTAL RECORD**** 1350 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 130 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted, and the initial brief shall be served within thirty days from the date of transmission of the record.
Docket Date 2023-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE FOR EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF//30 - IB DUE 4/24/23 (LAST REQUEST)
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ WEISS - 12314
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE FOR EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF//30 - IB DUE 3/23/23
On Behalf Of Richard L. Shure, M.D.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher V. Carlyle 991007
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-12-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Phillip J. Sheehe 0259128
On Behalf Of American Association of Orthopaedic Surgeons
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/22
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-11-30
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
BRIAN S. ZIEGLER, M.D. VS RICHARD L. SHURE, M.D., AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS, AND AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS 6D2023-1399 2022-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002175-O

Parties

Name BRIAN S. ZIEGLER, M.D., INC.
Role Appellant
Status Active
Representations THOMAS E. DUKES, III., ESQ., STACEY J. CARLISLE, ESQ.
Name American Association of Orthopaedic Surgeons
Role Appellee
Status Active
Name Richard L. Shure, M.D.
Role Appellee
Status Active
Representations KENNETH G. TURKEL, ESQ., Brian C. Evander, SHANE B. VOGT, ESQ., Michael R. Lowe, PHILLIP J. SHEEHE, ESQ.
Name AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS CORPORATION
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **RESCHEDULED TO 6/6/2023**
Docket Date 2023-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **RESCHEDULED FROM 6/8/2023** **DISPENSED WITH BY 5/26/2023 Order**
Docket Date 2023-05-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed May 8, 2023, for continuance of oral argument is granted. Oral argument scheduled for June 8, 2023, is canceled, and will be rescheduled for June 6, 2023.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on June 6, 2023, at 9:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL 33801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT'S MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED ORDER 5/11/2023** The Court has set the above cause for oral argument on June 8, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 N. Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ENTERED IN ERROR.
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-06
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR ORAL ARGUMENTDISPENSED SEE 5/26/23 ORDER.
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-10-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/21
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-GRANT. CONFIDENTIALITY ~ APX TO AB FILED UNDER SEAL; NTC ACKNOWLEDGED
Docket Date 2022-09-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ APX TO AB
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ APX TO IB
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ NOTICE OF CI ACK.
Docket Date 2022-08-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SEALED LT DOCUMENTS- APPENDIX LOCATED IN CONFIDENTIAL
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ APPENDIX DOCUMENTS FILED UNDER SEAL IN LT
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/22
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
BRIAN S. ZIEGLER, M.D. VS RICHARD L. SHURE, M.D., AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS, AND AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS 5D2022-1780 2022-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002175-O

Parties

Name BRIAN S. ZIEGLER, M.D., INC.
Role Appellant
Status Active
Representations Stacey J. Carlisle, Thomas E. Dukes, III
Name American Association of Orthopaedic Surgeons
Role Appellee
Status Active
Name AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS CORPORATION
Role Appellee
Status Active
Name Richard L. Shure, M.D.
Role Appellee
Status Active
Representations Kenneth G. Turkel, Michael R. Lowe, Shane B. Vogt, Phillip J. Sheehe, Brian C. Evander
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-06
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-10-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/21
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ APX TO AB FILED UNDER SEAL; NTC ACKNOWLEDGED
Docket Date 2022-09-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ IN CONFIDENTIAL
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ APX TO AB
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ APX TO IB
On Behalf Of Richard L. Shure, M.D.
Docket Date 2022-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF CI ACK.
Docket Date 2022-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ APPENDIX DOCUMENTS FILED UNDER SEAL IN LT
On Behalf Of Brian S. Ziegler, M.D.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/22
On Behalf Of Brian S. Ziegler, M.D.

Documents

Name Date
ANNUAL REPORT 2024-04-03
Name Change 2023-07-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State