Search icon

LAWNWOOD MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAWNWOOD MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWNWOOD MEDICAL CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 1977 (48 years ago)
Document Number: 487397
FEI/EIN Number 591764486

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XHH4UJDX2987
UEI Expiration Date:
2026-02-14

Business Information

Doing Business As:
HCA FLORIDA LAWNWOOD HOSPITAL
Division Name:
EAST FLORIDA DIVISION
Activation Date:
2025-02-18
Initial Registration Date:
2024-02-19

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001392853
Phone:
6153449551

Latest Filings

Form type:
15-15D
File number:
333-175791-75
Filing date:
2022-07-15
File:
Form type:
15-15D
File number:
333-201463-134
Filing date:
2022-07-15
File:
Form type:
15-15D
File number:
333-226709-175
Filing date:
2022-07-15
File:
Form type:
424B5
File number:
333-226709-175
Filing date:
2021-06-24
File:
Form type:
POSASR
File number:
333-226709-175
Filing date:
2021-06-21
File:

National Provider Identifier

NPI Number:
1386681468
Certification Date:
2022-03-30

Authorized Person:

Name:
RENEE CROSS
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
273Y00000X - Rehabilitation Hospital Unit
Is Primary:
Yes

Contacts:

Fax:
7724684510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050992 HCA FLORIDA LAWNWOOD HOSPITAL BREAST CENTER ACTIVE 2025-04-15 2030-12-31 - 10521 SW VILLAGE CENTER DRIVE, STE. 201, PORT ST. LUCIE, FL, 34987
G23000126092 HCA FLORIDA LAWNWOOD HOSPITAL CONFERENCE CENTER AND EDUCATION SERVICES ACTIVE 2023-10-11 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000126088 HCA FLORIDA LAWNWOOD HOSPITAL OUTPATIENT PHYSICAL REHABILITATION AND PEDIATRIC CENTER ACTIVE 2023-10-11 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000076984 HCA FLORIDA LAWNWOOD HOSPITAL MENTAL HEALTH AND WELLNESS CENTER ACTIVE 2022-06-27 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067897 HCA FLORIDA LAWNWOOD HOSPITAL MENTAL HEALTH AND WELLNESS ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167642 HCA FLORIDA LAWNWOOD HOSPITAL MENTAL HEALTH AND PHYSICAL REHABILITATION CENTER ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167643 HCA FLORIDA LAWNWOOD HOSPITAL PHYSICAL REHABILITATION CENTER ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167644 HCA FLORIDA LAWNWOOD MENTAL HEALTH AND WELLNESS ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000094580 HCA FLORIDA LAWNWOOD HOSPITAL ACTIVE 2021-07-20 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000081440 HCA FLORIDA VERO BEACH EMERGENCY, A PART OF HCA FLORIDA LAWNWOOD HOSPITAL ACTIVE 2021-06-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 ONE PARK PLAZA, NASHVILLE, TN 37203 -
NAME CHANGE AMENDMENT 1977-02-15 LAWNWOOD MEDICAL CENTER, INC. -

Court Cases

Title Case Number Docket Date Status
RICHARD MARR, SR., Appellant(s) v. LAWNWOOD MEDICAL CENTER, INC. d/b/a LAWNWOOD REGIONAL MEDICAL CENTER & HEART INSTITUTE, Appellee(s). 4D2024-1892 2024-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA001682

Parties

Name Richard Marr, Sr.
Role Appellant
Status Active
Name LAWNWOOD MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Adam W Rhys, Alyssa Mara Reiter
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further, ORDERED that appellee's November 1, 2024 motion to dismiss is denied as moot.
View View File
Docket Date 2024-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal --584 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-08-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of St. Lucie Clerk
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's December 20, 2024 notice of filing is stricken as unauthorized as the case is closed, without prejudice to filing a motion for reinstatement.
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of St. Lucie Clerk
Docket Date 2024-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
LAWNWOOD HEALTHCARE SPECIALISTS, LLC d/b/a LAWNWOOD TRAUMA SURGEONS, et al., Appellant(s) v. GWENDOLYN ROUSE, as Personal Representative of the ESTATE OF MARLEANA ROUSE, Deceased, et al., Appellee(s) 4D2022-2637 2022-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000082

Parties

Name LAWNWOOD MEDICAL CENTER, INC.
Role Appellant
Status Active
Name LAWNWOOD HEALTHCARE SPECIALISTS, LLC
Role Appellant
Status Active
Representations Raoul G. Cantero, III, Jason M. Azzarone, Torri Macarages, Alyssa Mara Reiter, Sara E. Cendejas
Name Patrick Regan, D.O.
Role Appellant
Status Active
Name Lawnwood Trauma Surgeons
Role Appellant
Status Active
Name Lawnwood Regional Medical Center and Heart Institute
Role Appellant
Status Active
Name Joseph Katta, M.D., P.A.
Role Appellee
Status Active
Representations Reed Wesley Kellner
Name JFK MEDICAL CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Gwendolyn Rouse
Role Appellee
Status Active
Representations Christopher J. Schulte, Jennifer K. Thomas, Kara Rockenbach Link, Michael V. Baxter, Daniel Marc Schwarz
Name Jason Moore M.D.
Role Appellee
Status Active
Name JFK Medical Center
Role Appellee
Status Active
Name Kayade Olowe M.D.
Role Appellee
Status Active
Name Digestive Disease Centers of the Palm Beaches
Role Appellee
Status Active
Name Kyron Tamar M.D.
Role Appellee
Status Active
Name PALM BEACH GENERAL SURGERY, LLC
Role Appellee
Status Active
Name Joseph Katta M.D.
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Estate of Marleana Rouse, Deceased
Role Appellee
Status Active
Name LOCUMTENENS.COM, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-06-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, this Court determines that it has jurisdiction over the partial final judgment in 4D22-2637 as to both Lawnwood Regional Medical Center, Inc. and Patrick Regan, D.O. Accordingly, the petition for writ of certiorari in case 4D22-2630 is denied.DAMOORGIAN, CONNER and KUNTZ, JJ., concur.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the October 7, 2022 motion of Alyssa Reiter, Esq. and the law firm of Wicker Smith O’Hara Mccoy & Ford P.A., counsel for appellants, to withdraw as counsel is granted. This Court notes that attorney Jason M. Azzarone and La Cava Jacobson & Goodis, P.A. will continue to represent appellants in the above-styled case. Further, ORDERED that appellants’ October 6, 2022 motion to relinquish jurisdiction is granted. The trial court may rule on the motion to vacate that was filed below. This appeal is stayed pending further order of this Court. Appellants shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary and promptly file a notice with this Court advising when the motion to vacate has been resolved.
Docket Date 2024-10-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellants' July 18, 2024 motion for rehearing or certification is denied.
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Motion for Rehearing or Certification
On Behalf Of Gwendolyn Rouse
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-01-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **OA RESCHEDULED TO APRIL 16, 2024** Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-06
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lawnwood Healthcare Specialists, LLC
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 12/05/2023.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for an Enlargement of Time to Respond to Appellee's Motion for Appellate Attorneys' Fees
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-10-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gwendolyn Rouse
View View File
Docket Date 2023-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 11/13/2023)
On Behalf Of Gwendolyn Rouse
Docket Date 2023-10-19
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Gwendolyn Rouse
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description 7 DAYS TO 10/23/2023.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gwendolyn Rouse
Docket Date 2023-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Gwendolyn Rouse
Docket Date 2023-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order - Supplement Record with Submitted Material
View View File
Docket Date 2023-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description 10 DAYS TO 10/16/2023.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gwendolyn Rouse
Docket Date 2023-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Record - 37 Pages
On Behalf Of Clerk - St. Lucie
Docket Date 2023-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Gwendolyn Rouse
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lawnwood Healthcare Specialists, LLC
View View File
Docket Date 2023-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/05/2023.
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 344 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-05-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, having considered the April 26, 2023 status report, appellee’s April 11, 2023 motion is granted. The relinquishment of jurisdiction and stay of this proceeding is lifted.
Docket Date 2023-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-04-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of Gwendolyn Rouse
Docket Date 2023-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gwendolyn Rouse
Docket Date 2023-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO END RELINQUISHMENT AND REINSTATE APPEAL AND LIFT APPELLATE STAYS
On Behalf Of Gwendolyn Rouse
Docket Date 2023-04-10
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE REGARDING APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gwendolyn Rouse
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE REGARDING APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2022-12-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2022-11-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2022-11-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the disposition of the pending motion in the trial court.
Docket Date 2022-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2022-10-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CORRECTED
On Behalf Of Lawnwood Healthcare Specialists, LLC
Docket Date 2024-01-26
Type Order
Subtype Order Rescheduling Oral Argument
Description Order Rescheduling Oral Argument
View View File
Docket Date 2024-01-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellants' Motion to Reschedule Oral Argument
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Gwendolyn Rouse, as Personal Representative of the Estate of Marleana Rouse's October 19, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2023), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed; Conflict Certified - En Banc
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description Defendants' Amended Designation of E-Mail Addresses for Service of Pleadings by Electronic Mail
On Behalf Of Joseph Katta, M.D., P.A.
Docket Date 2024-06-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Katta, M.D., P.A.
Docket Date 2024-06-20
Type Order
Subtype Case to be Determined En Banc
Description Case to be Determined En Banc
View View File
Docket Date 2022-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
LAWNWOOD MEDICAL CENTER, INC., et al. VS GWENDOLYN ROUSE, et al. 4D2022-2630 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000082

Parties

Name LAWNWOOD MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Louis J. La Cava, Sara E. Cendejas, Alyssa Reiter, Torri Macarages, Jason M. Azzarone, Raoul G. Cantero
Name Lawnwood Regional Medical Center and Heart Institute
Role Petitioner
Status Active
Name Gwendolyn Rouse
Role Respondent
Status Active
Representations Christopher J. Schulte, Michael V. Baxter, Jennifer K. Thomas, Kara Rockenbach Link
Name LAWNWOOD HEALTHCARE SPECIALISTS, LLC
Role Respondent
Status Active
Name Digestive Disease Centers of the Palm Beaches
Role Respondent
Status Active
Name PALM BEACH GENERAL SURGERY, LLC
Role Respondent
Status Active
Name Estate of Marleana Rouse, Deceased
Role Respondent
Status Active
Name JFK MEDICAL CENTER LIMITED PARTNERSHIP
Role Respondent
Status Active
Name Kayode Olowe, M.D.
Role Respondent
Status Active
Name Kyron Tamar, M.D.
Role Respondent
Status Active
Name Joseph Katta, M.D.
Role Respondent
Status Active
Name Jason Moore, M.D.
Role Respondent
Status Active
Name JFK Medical Center
Role Respondent
Status Active
Name LOCUMTENENS.COM, LLC
Role Respondent
Status Active
Name Patrick Regan, D.O.
Role Respondent
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-09-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-09-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-06-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-06-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, this Court determines that it has jurisdiction over the partial final judgment in 4D22-2637 as to both Lawnwood Regional Medical Center, Inc. and Patrick Regan, D.O. Accordingly, the petition for writ of certiorari in case 4D22-2630 is denied.DAMOORGIAN, CONNER and KUNTZ, JJ., concur.
Docket Date 2023-06-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ May 25, 2023 motion for extension of time is granted and the time for filing a reply to the response is extended to June 22, 2023.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-05-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Gwendolyn Rouse
Docket Date 2023-05-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Gwendolyn Rouse
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ May 16, 2023 motion for extension of time is granted. The time for filing a response is extended to May 30, 2023.
Docket Date 2023-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Gwendolyn Rouse
Docket Date 2023-04-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, having considered the April 26, 2023 status report, respondent’s April 11, 2023 motion to end relinquishment and reinstate appeal is granted. The stay of this proceeding is lifted. Within twenty (20) days of this order, respondents shall file a response and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2023-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-04-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of Gwendolyn Rouse
Docket Date 2023-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO END RELINQUISHMENT AND REINSTATE APPEAL AND LIFT APPELLATE STAYS
On Behalf Of Gwendolyn Rouse
Docket Date 2023-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gwendolyn Rouse
Docket Date 2023-04-10
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE REGARDING PETITIONER'S MOTION TO STAY PROCEEDINGS
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gwendolyn Rouse
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-03-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that petitioner shall file a status report concerning the motion to vacate at issue on or before May 31, 2023.
Docket Date 2023-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING PETITIONER'S MOTION TO STAY PROCEEDINGS
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2023-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2022-12-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2022-11-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2022-11-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that petitioner has failed to file a status report as required by this Court’s October 10, 2022 order. Petitioner shall file a status report within ten (10) days of this order, or this case will be dismissed.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the October 7, 2022 motion of Alyssa Reiter, Esq. and the law firm of Wicker Smith O’Hara Mccoy & Ford P.A., counsel for petitioners, to withdraw as counsel is granted. This Court notes that attorney Jason M. Azzarone and La Cava Jacobson & Goodis, P.A. will continue to represent appellants in the above-styled case. Further, ORDERED that petitioners’ October 6, 2022 motion to stay proceedings is granted. This certiorari proceeding is stayed pending further order of this Court. This Court’s October 4, 2022 order to show cause is vacated. Petitioner shall file a status report regarding the motion to vacate that is pending below within thirty (30) days of this order and every thirty (30) days thereafter as necessary. Petitioner shall promptly file a supplemental appendix containing a copy of the court’s order on the motion to vacate and advise this Court if this proceeding has become moot.
Docket Date 2022-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Lawnwood Medical Center, Inc.
Docket Date 2022-10-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Lawnwood Medical Center, Inc.
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4408

Parties

Name ANIL DESAI, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Thomas P. Crapps
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Dean A. Morande, Michael D. Sloan, Thomas E. Warner
Name American Medical Association
Role Amicus - Petitioner
Status Active
Representations Mr. Leonard A. Nelson, Mary Thomas, Erin G. Sutton
Name The Association of American Physicians & Surgeons
Role Amicus - Petitioner
Status Active
Representations Glenn J. Webber
Name WEST BOCA MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name HMA SANTA ROSA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Cape Canaveral Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Palm Beach Gardens Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a St. Mary's Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Punta Gorda
Role Amicus - Respondent
Status Active
Name d/b/a Lower Keys Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Boca Raton Regional Hospital
Role Amicus - Respondent
Status Active
Name D/B/A WEST BOCA MEDICAL CENTER
Role Amicus - Respondent
Status Active
Name LAKE SHORE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Hialeah Hospital
Role Amicus - Respondent
Status Active
Name VIERA HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Palm Bay Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Good Samaritan Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Shands Starke Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Lakewood Ranch Medical Center
Role Amicus - Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Amicus - Respondent
Status Active
Name CORAL GABLES HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Delray Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Wellington Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Venice Regional Bayfront Health
Role Amicus - Respondent
Status Active
Name NAPLES HMA, LLC
Role Amicus - Respondent
Status Active
Name LIVE OAK HMA, LLC
Role Amicus - Respondent
Status Active
Name HERNANDO HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Munroe Regional Health System
Role Amicus - Respondent
Status Active
Name Hialeah Hospital, Inc.
Role Amicus - Respondent
Status Active
Name Osceola SC, LLC
Role Amicus - Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Spring Hill
Role Amicus - Respondent
Status Active
Name MUNROE HMA HOSPITAL, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Lake Wales Medical Center
Role Amicus - Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Brooksville
Role Amicus - Respondent
Status Active
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Name VENICE HMA, LLC
Role Amicus - Respondent
Status Active
Name Wellington Regional Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Port Charlotte
Role Amicus - Respondent
Status Active
Name d/b/a Palmetto General Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Shands Lake Shore Regional Medical Center
Role Amicus - Respondent
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name Manatee Memorial Hospital, LP
Role Amicus - Respondent
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name Lakewood Ranch Medical Group, LLC
Role Amicus - Respondent
Status Active
Name PUNTA GORDA HMA, LLC
Role Amicus - Respondent
Status Active
Name KEY WEST HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Santa Rosa Medical Center
Role Amicus - Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Coral Gables Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Collier
Role Amicus - Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active
Name d/b/a Physicians Regional Healthcare System - Pine Ridge
Role Amicus - Respondent
Status Active
Name PALM BAY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name CITRUS HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a St. Cloud Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Shore Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Okaloosa Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Manatee Memorial Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Seven Rivers Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Viera Hospital
Role Amicus - Respondent
Status Active
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jason A. Coe, Martin B. Goldberg
Name d/b/a Shands Live Oak Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Holmes Regional Medical Center
Role Amicus - Respondent
Status Active
Name HAINES CITY HMA, LLC
Role Amicus - Respondent
Status Active
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name d/b/a Heart of Florida Regional Medical Center
Role Amicus - Respondent
Status Active
Name STARKE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health St. Petersburg
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 3, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 21, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 11, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Leonard A. Nelson, on behalf of American Medical Association, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2018.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 21, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 13, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.CORRECTED ON 9/29/2017
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2018-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 18, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File
IRVIN BASIL KELLER, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1497 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4371

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA004571AXXXHC

Parties

Name Irvin Basil Keller, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Michael D. Sloan, Dean A. Morande, Thomas E. Warner
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Having received no response to this Court's order to show cause dated April 23, 2019, the Court has determined that it should decline to accept jurisdiction in this case. See Desai v. Lawnwood Medical Center, Inc., 260 So. 3d 218 (Fla. 2018). The petition for discretionary review is, therefore, denied.Respondent's Motion for Appellate Attorney's Fees and Costs is hereby granted, the amount to be determined by the trial court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-03-18
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Pending
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE PENDING ~ The Florida Supreme Court has received the following documents reflecting a filing date of 3/17/2020.Respondent's Notice Regarding Pending Order to Show CauseIn response to the above notice, please be advised that the above styled case is still pending before this Court.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-03-17
Type Notice
Subtype Notice
Description NOTICE ~ Respondent's Notice Regarding Pending Order to Show Cause
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2019-04-24
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondent's "Motion to Lift Stay and Decline Jurisdiction in Accordance with Disposition of Desai v. Lawnwood Regional Medical Center, Case No. SC17-1493," is hereby denied as moot.
Docket Date 2019-04-23
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 8, 2019, why in light of this Court's decision to discharge jurisdiction in Desai v. Lawnwood Medical Center, Inc., 260 So. 3d 218 (Fla. 2018), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 20, 2019.
Docket Date 2019-03-19
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ RESPONDENT'S MOTION TO LIFT STAY AND DECLINEJURISDICTION IN ACCORDANCE WITH DISPOSITION OF DESAI v.LAWNWOOD REGIONAL MEDICAL CENTER, CASE NO. SC17-1493
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of Irvin Basil Keller, M.D.
View View File
Docket Date 2018-01-29
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Anil Desai, M.D. v. Lawnwood Medical Center, Inc., Case No. SC17-1493, which is pending in this Court.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Respondent's Motion for Appellate Attorney's Fees and Costs
On Behalf Of Irvin Basil Keller, M.D.
View View File
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees and Costs
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Opposition Brief on Jurisdiction
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's Motion for Extension of Time to Serve Answer Brief on Jurisdiction is granted and respondent is allowed to and including October 12, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-09-28
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Respondent's Unopposed Motion to Toll Briefing Schedule Pending Disposition of Unopposed Motion for Extension of Time to Serve Answer Brief on Jurisdiction
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Irvin Basil Keller, M.D.
View View File
Docket Date 2017-08-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Irvin Basil Keller, M.D.
View View File
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Irvin Basil Keller, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Irvin Basil Keller, M.D.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State