Search icon

LAWNWOOD MEDICAL CENTER, INC. - Florida Company Profile

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 (49 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386681468 2006-05-31 2022-03-30 PO BOX 188, FORT PIERCE, FL, 349540188, US 1700 S 23RD ST, FORT PIERCE, FL, 349504803, US

Contacts

Phone +1 772-461-4000
Fax 7724684510

Authorized person

Name RENEE CROSS
Role CFO
Phone 7724684500

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1392853 ONE PARK PLAZA, NASHVILLE, TN, 37023 ONE PARK PLAZA, NASHVILLE, TN, 37023 6153449551

Filings since 2022-07-15

Form type 15-15D
File number 333-175791-75
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-201463-134
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-226709-175
Filing date 2022-07-15
File View File

Filings since 2021-06-24

Form type 424B5
File number 333-226709-175
Filing date 2021-06-24
File View File

Filings since 2021-06-21

Form type POSASR
File number 333-226709-175
Filing date 2021-06-21
File View File

Filings since 2021-06-21

Form type 424B3
File number 333-226709-175
Filing date 2021-06-21
File View File

Filings since 2019-06-07

Form type 424B5
File number 333-226709-175
Filing date 2019-06-07
File View File

Filings since 2019-06-05

Form type 424B3
File number 333-226709-175
Filing date 2019-06-05
File View File

Filings since 2018-08-09

Form type S-3ASR
File number 333-226709-175
Filing date 2018-08-09
File View File

Filings since 2017-06-12

Form type 424B5
File number 333-201463-134
Filing date 2017-06-12
File View File

Filings since 2017-06-08

Form type POSASR
File number 333-201463-134
Filing date 2017-06-08
File View File

Filings since 2017-06-08

Form type 424B3
File number 333-201463-134
Filing date 2017-06-08
File View File

Filings since 2016-08-09

Form type 424B5
File number 333-201463-134
Filing date 2016-08-09
File View File

Filings since 2016-08-08

Form type 424B3
File number 333-201463-134
Filing date 2016-08-08
File View File

Filings since 2016-03-02

Form type 424B5
File number 333-201463-134
Filing date 2016-03-02
File View File

Filings since 2016-03-01

Form type POSASR
File number 333-201463-134
Filing date 2016-03-01
File View File

Filings since 2016-03-01

Form type 424B3
File number 333-201463-134
Filing date 2016-03-01
File View File

Filings since 2015-01-13

Form type S-3ASR
File number 333-201463-134
Filing date 2015-01-13
File View File

Filings since 2014-10-08

Form type 424B5
File number 333-175791-75
Filing date 2014-10-08
File View File

Filings since 2014-10-07

Form type 424B3
File number 333-175791-75
Filing date 2014-10-07
File View File

Filings since 2014-03-04

Form type 424B5
File number 333-175791-75
Filing date 2014-03-04
File View File

Filings since 2014-03-03

Form type POSASR
File number 333-175791-75
Filing date 2014-03-03
File View File

Filings since 2014-03-03

Form type 424B3
File number 333-175791-75
Filing date 2014-03-03
File View File

Filings since 2012-12-10

Form type POSASR
File number 333-175791-75
Filing date 2012-12-10
File View File

Filings since 2012-10-17

Form type 424B5
File number 333-175791-75
Filing date 2012-10-17
File View File

Filings since 2012-10-16

Form type 424B3
File number 333-175791-75
Filing date 2012-10-16
File View File

Filings since 2012-02-27

Form type POSASR
File number 333-175791-75
Filing date 2012-02-27
File View File

Filings since 2012-02-08

Form type 424B5
File number 333-175791-75
Filing date 2012-02-08
File View File

Filings since 2012-02-07

Form type POSASR
File number 333-175791-75
Filing date 2012-02-07
File View File

Filings since 2012-02-07

Form type 424B3
File number 333-175791-75
Filing date 2012-02-07
File View File

Filings since 2011-07-28

Form type 424B5
File number 333-175791-75
Filing date 2011-07-28
File View File

Filings since 2011-07-26

Form type 424B3
File number 333-175791-75
Filing date 2011-07-26
File View File

Filings since 2011-07-26

Form type S-3ASR
File number 333-175791-75
Filing date 2011-07-26
File View File

Filings since 2010-11-12

Form type 424B3
File number 333-159511-76
Filing date 2010-11-12
File View File

Filings since 2010-08-13

Form type 424B3
File number 333-159511-76
Filing date 2010-08-13
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-159511-76
Filing date 2010-05-11
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-165938-95
Filing date 2010-05-11
File View File

Filings since 2010-05-05

Form type 424B3
File number 333-165938-95
Filing date 2010-05-05
File View File

Filings since 2010-04-09

Form type 424B3
File number 333-159511-76
Filing date 2010-04-09
File View File

Filings since 2010-04-07

Form type S-4
File number 333-165938-95
Filing date 2010-04-07
File View File

Filings since 2010-04-07

Form type 424B3
File number 333-159511-76
Filing date 2010-04-07
File View File

Filings since 2010-04-05

Form type 424B3
File number 333-159511-76
Filing date 2010-04-05
File View File

Filings since 2010-03-15

Form type 424B3
File number 333-159511-76
Filing date 2010-03-15
File View File

Filings since 2010-03-01

Form type 424B3
File number 333-159511-76
Filing date 2010-03-01
File View File

Filings since 2010-02-18

Form type 424B3
File number 333-159511-76
Filing date 2010-02-18
File View File

Filings since 2010-01-29

Form type 424B3
File number 333-159511-76
Filing date 2010-01-29
File View File

Filings since 2009-07-10

Form type 424B3
File number 333-159511-76
Filing date 2009-07-10
File View File

Filings since 2009-07-09

Form type EFFECT
File number 333-159511-76
Filing date 2009-07-09
File View File

Filings since 2009-07-07

Form type CORRESP
Filing date 2009-07-07
File View File

Filings since 2009-06-29

Form type S-1/A
File number 333-159511-76
Filing date 2009-06-29
File View File

Filings since 2009-05-27

Form type S-1
File number 333-159511-76
Filing date 2009-05-27
File View File

Filings since 2007-09-26

Form type EFFECT
File number 333-145054-93
Filing date 2007-09-26
File View File

Filings since 2007-09-25

Form type S-4/A
File number 333-145054-93
Filing date 2007-09-25
File View File

Filings since 2007-08-02

Form type S-4
File number 333-145054-93
Filing date 2007-08-02
File View File

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
WYATT CHRISTOPHER F Senior Vice President 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
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
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
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
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
G21000167644 HCA FLORIDA LAWNWOOD MENTAL HEALTH AND WELLNESS 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
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
G19000077671 VERO BEACH EMERGENCY ROOM, A CAMPUS OF LAWNWOOD REGIONAL MEDICAL CENTER ACTIVE 2019-07-18 2029-12-31 - 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
HOLLY D. FOSTER and SCOTT J. FOSTER VS LAWNWOOD MEDICAL CENTER, INC. 4D2016-3381 2016-09-30 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
562013CA003422 (OC)

Parties

Name HOLLY D. FOSTER
Role Appellant
Status Active
Representations MICHAEL P. MCSOLEY, PHILIP A. HAAS
Name SCOTT J. FOSTER
Role Appellant
Status Active
Name LAWNWOOD MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Adam Williams Rhys, Traci L. Glickman, Alyssa Reiter
Name Lawnwood Regional Medical Center
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name HON. ABBY CYNAMON
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' August 1, 2017 motion for rehearing, for written opinion and/or certification is denied.
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-10
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING FOR WRITTEN OPINION AND/OR CERTIFICATION
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-08-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /WRITTEN OPINION *AND/OR* CERTIFICATION
On Behalf Of HOLLY D. FOSTER
Docket Date 2017-07-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' December 27, 2016 motion for attorney's fees is denied.
Docket Date 2017-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLLY D. FOSTER
Docket Date 2017-05-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 18, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's March 17, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOLLY D. FOSTER
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 3/21/17 OF UNAVAILABILITY
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 8, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOLLY D. FOSTER
Docket Date 2017-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ REDACTED COPY
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (against Appellant, Scott J. Foster)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **IN CONFIDENTIAL FOLDER**
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-02-21
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants' January 26, 2017 objection, it is ORDERED that appellee's January 25, 2017 motion for extension of time for appellee to serve answer brief is granted, and appellee shall serve the answer brief on or before February 21, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-26
Type Response
Subtype Response
Description Response ~ OBJECTION TO MOTION FOR EXTENSION
On Behalf Of HOLLY D. FOSTER
Docket Date 2017-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 1/31/17
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-12-30
Type Response
Subtype Response
Description Response
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOLLY D. FOSTER
Docket Date 2016-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOLLY D. FOSTER
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 5, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-05
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 HOLLY D. FOSTER
Docket Date 2016-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1106 PAGES **IN CONFIDENTIAL**
On Behalf Of Clerk - St. Lucie
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-05
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOLLY D. FOSTER
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAWNWOOD MEDICAL CENTER, INC. VS RANDALL SEEGER, M.D. and MAUREEN ZELINKA, M.D. 4D2016-0885 2016-03-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2016CA391

Parties

Name LAWNWOOD MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations THOMAS E. WARNER, Michael David Sloan, Dean A. Morande
Name MAUREEN ZELINKA, M.D.
Role Respondent
Status Active
Name RANDALL SEEGER, M.D.
Role Respondent
Status Active
Representations Richard H. Levenstein, Abby M. Spears
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's June 30, 2016 request for written opinion and motion for rehearing en banc are denied.
Docket Date 2016-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of RANDALL SEEGER, M.D.
Docket Date 2016-07-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RANDALL SEEGER, M.D.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' July 7, 2016 motion for extension is granted, and the time for filing a response to petitioner's request for written opinion and motion for rehearing en banc is extended through and including July 26, 2016.
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of RANDALL SEEGER, M.D.
Docket Date 2016-06-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING EN BANC, ETC.
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ *AND* REQUEST FOR WRITTEN OPINION
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-06-15
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2016-05-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-04-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RANDALL SEEGER, M.D.
Docket Date 2016-04-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-03-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-03-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. 4D2015-4408 2015-11-19 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
09-CA-010027

Parties

Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name ANIL DESAI, M.D.
Role Appellant
Status Active
Representations Richard H. Levenstein, Abby M. Spears, GLENN J. WEBBER, Jon N. Ekdahl, Leonard A. Nelson, MARY THOMAS
Name LAWNWOOD MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Michael David Sloan, Dean A. Morande, JASON A. COE, STEPHANIE RUSSO, Walter J. Taché, THOMAS E. WARNER, Martin B. Goldberg

Docket Entries

Docket Date 2018-12-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1493
Docket Date 2018-02-07
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ *CONFIDENTIAL RECORD*(RECORD SENT ELECTRONICALLY)
Docket Date 2018-01-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1493 (BRIEFING SCHEDULE)
Docket Date 2017-08-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1493
Docket Date 2017-08-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-08-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction
On Behalf Of ANIL DESAI, M.D.
Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 28, 2016 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ OF NO OPPOSITION TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-05-19
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ANIL DESAI, M.D.
Docket Date 2017-07-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-02
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **AMICUS BRIEF PERMITTED - SEE 12/2/16 ORDER**
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-12-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-11-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's November 8, 2016 motion for extension of time is granted, and the time for filing a response to appellee's motion for appellate attorneys' fees and costs is extended to and including December 9, 2016.
Docket Date 2016-11-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AE'S MOTION FOR LEAVE TO FILE BRIEF ON BEHALF OF 41 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF AE
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 12/2/16)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (AMENDED) 291 PAGES **IN CONFIDENTIAL**
On Behalf Of Clerk - St. Lucie
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's October 25, 2016 motion for extension of time is granted, and the time for filing a response to the motion for leave to file brief on behalf of 41 Florida Hospital Facilities as Amici Curiae in support of appellee is extended to and including November 14, 2016.
Docket Date 2016-10-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED APPENDIX TO INITIAL BRIEF PURSUANT TO THIS COURT'S 10/21/16 ORDER**
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR LEAVE TO FILE BRIEF ON BEHALF OF 41 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF APPELLEE
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality
Docket Date 2016-10-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/27/16
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-06-06
Type Response
Subtype Response
Description Response
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-05-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-09-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AE'S M/TO DETERMINE CONFIDENTIALITY OF COURT RECORDS, ETC.
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS *AND* FOR LEAVE TO FILE BRIEF UNDER SEAL *AND* FOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 9/6/16
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ACCEPTANCE OF FILING OF APPELLANT'S APPENDIX TO INITIAL BRIEF ON 5/10/16 AS TIMELY
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-05-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **REMOVED FROM THE DOCKET - SEE 10/21/16 ORDER**
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-04-05
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 ANIL DESAI, M.D.
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 04/27/16
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ NINETEEN (19) VOLUMES **REMOVED FROM THE DOCKET - SEE 10/21/16 ORDER**
Docket Date 2015-12-22
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's December 18, 2015 notice of similar case pending, it is ORDERED sua sponte that the above-styled case numbers are now consolidated for the purposes of assignment to the same panel of the court.
Docket Date 2015-12-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-4371 **SEE 12/22/15 ORDER**
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DEAN A. MORANDE AND MICHAEL D. SLOAN
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANIL DESAI, M.D.
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 15, 2017 motion for rehearing, motion to certify conflict and motion to certify question of great public importance is denied.
Docket Date 2017-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* TO CERTIFY CONFLICT *AND* TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ANIL DESAI, M.D.
Docket Date 2017-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 1, 2016 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Thomas E. Warner is denied without prejudice to seek costs in the trial court.
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-01-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED** ORDERED that case numbers 4D15-4371 and 4D15-4408 are consolidated for Oral Argument purposes. These cases are set for a combined Oral Argument on March 21, 2017, at 10:30 A.M. for 20 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 6, 2017 second motion to supplement the record on appeal is granted, and the record is supplemented to include Defendant's Exhibit 1 – Applicant's Undertaking and Affirmation. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-01-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 PAGE **SEE 1/13/17 ORDER**
On Behalf Of ANIL DESAI, M.D.
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ OF NO OPPOSITION TO SECOND MOTION TO FILE SUPP. ROA
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANIL DESAI, M.D.
Docket Date 2017-01-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ CERTIFICATE OF CLERK RE: SUPPLEMENTAL RECORD
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ Upon consideration of appellant’s November 10, 2016 response in opposition, it is ORDERED that the October 14, 2016 “motion for leave to file brief on behalf of 41 Florida hospital facilities as amici curiae in support of appellee” is granted. The proposed amici curiae brief filed on October 14, 2016 is deemed properly filed as of the date of this order.
Docket Date 2016-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANIL DESAI, M.D.
Docket Date 2016-09-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant's September 15, 2016 response in opposition, it is ORDERED that appellee's September 6, 2016 motion to determine confidentiality of court records is denied without prejudice to file an amended motion with a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3); see also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. ORDERED that appellee's September 6, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within two (2) days from the date that the proposed order is submitted. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further,ORDERED that appellee's September 6, 2016 motion for leave to file the answer brief under seal is denied in part. The appendix to the answer brief may be filed under seal to the extent that it contains any confidential materials requested in the amended motion to determine confidentiality of court records and proposed order granting the same.PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2016-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 8/25/16
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that The Association of American Physicians & Surgeons¿ and American Medical Association¿s May 19, 2016 motions for leave to file amicus curiae briefs are granted.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 8/5/16
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-05-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 9, 2016 motion to supplement the record is granted. The supplemental record is deemed filed as of the date of this order; further,ORDERED that appellant's May 10, 2016 motion for acceptance of filing of appendix to initial brief as timely is granted.
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 5, 2016 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before May 9, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
IRVIN BASIL KELLER, M.D. VS LAWNWOOD MEDICAL CENTER, INC. 4D2015-4371 2015-11-19 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
562010CA004571

Parties

Name IRVIN BASIL KELLER, M.D.
Role Appellant
Status Active
Representations Abby M. Spears, Richard H. Levenstein
Name LAWNWOOD MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Dean A. Morande, ADAM J. KOPPEL, THOMAS E. WARNER, Michael David Sloan
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1497 DENIED
Docket Date 2019-04-24
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ PETITIONER TO SHOW CAUSE WHY SC SHOULD NOT DECLINE TO ACCEPT JURISDICTION
Docket Date 2018-01-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1497 (CASE STAYED)
Docket Date 2017-08-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1497
Docket Date 2017-08-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2017-08-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 15, 2017 motion for rehearing, motion to certify conflict and motion to certify question of great public importance is denied.
Docket Date 2017-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING, etc.
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2017-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION TO CERTIFY CONFLICT AND MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE.
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 1, 2016 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Thomas E. Warner is denied without prejudice to seek cost in the trial court.
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-01-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED** ORDERED that case numbers 4D15-4371 and 4D15-4408 are consolidated for Oral Argument purposes. These cases are set for a combined Oral Argument on March 21, 2017, at 10:30 A.M. for 20 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 21, 2017, at 10:30 A.M. for 20 minutes total per side for 15-4371 and 15-4408. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS.
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's November 8, 2016 motion for extension of time is granted, and the time for filing a response to appellee's November 1, 2016 motion for attorney's fees and costs is extended to and including December 9, 2016.
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-10-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED TO INITIAL BRIEF** SEE THIS COURT'S 10/19/16 ORDER.
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ **IN CONFIDENTIAL** (30 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2016-10-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee’s October 5, 2016 amended motion to determine confidentiality of court records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) This is an appeal, pursuant to Florida Rule of Appellate Procedure 9.030(b)(1)(A), from a final order dismissing appellant’s complaint with prejudice, entered in a non-criminal case; (B) The following portions of the record on appeal, and appellant’s appendix, are being sealed as privileged and confidential pursuant to section 395.0191(8), Florida Statutes, and Rules 2.420(c)(7) and 2.420(c)(9)(A): • Exhibit B to Keller’s Verified Complaint (R1: 143); • Exhibit C to Keller’s Verified Complaint (R1: 144-145); • Exhibit D to Keller’s Verified Complaint (R1: 146-149); • Exhibit B to Keller’s Second Amended Complaint (R2: 431); • Exhibit C to Keller’s Second Amended Complaint (R2: 432-433); • Exhibit D to Keller’s Second Amended Complaint (R2: 434-437); • Exhibit B to Keller’s Third Amended Complaint (R4: 841); • Exhibit C to Keller’s Third Amended Complaint (R4: 843-844); • Exhibit D to Keller’s Third Amended Complaint (R4: 846-849); and • The corresponding portions of Tabs A and D of appellant’s appendix to initial brief; (C) The names of the parties need not be redacted or substituted; (D) The progress docket and similar records need not be deemed confidential; (E) The information that is determined to be confidential consists of: Any records of, correspondence about, or narrative descriptions of the peer review or credentialing process by the appellee or its medical staff as it pertains to the appellant, including the reports, notices, testimony, minutes, or recommendations considered in or resulting from those proceedings, which are deemed confidential, including the above-referenced contents of the record on appeal and appellant’s appendix; (F) This District Court, the Nineteenth Circuit Court in and for St. Lucie County, their clerks, the parties, and their counsel of record shall be permitted to review the confidential information; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c) of Rule 2.420; and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c) of Rule 2.420; and (H) The Clerk of the Court is directed to publish this Order in accordance with subdivision (e)(4) of Rule 2.420 by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days, and to provide a copy of this Order to the clerk of the lower tribunal, with directions that the lower tribunal clerk is to seal the records identified in the Order, in accordance with Rule 2.420(g)(4), in that pursuant to Rule 2.420(g)(3), this Order makes the same records confidential in the lower tribunal during the pendency of this appeal. Further, it is ORDERED that the clerk of the lower tribunal shall prepare and file within twenty (20) days from the date of this order an amended record on appeal in accordance with the above. The amended record on appeal shall be filed in two parts: (1) one without all of the confidential materials as designated by this order; and (2) one with the confidential materials. The record on appeal filed on December 27, 2015 shall be removed from the docket; further,ORDERED that the appellant’s appendix to the initial brief filed on May 10, 2016 shall be removed from the docket. An amended appendix to the initial brief in compliance with this order shall be filed within ten (10) days from the date of this order.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/27/16
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *AMENDED* MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS.
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant¿s September 15, 2016 response in opposition, it is ORDERED that appellee¿s September 6, 2016 motion to determine confidentiality of court records is denied without prejudice to file an amended motion with a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3); see also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. ORDERED that appellee¿s September 6, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within two (2) days from the date that the proposed order is submitted. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee¿s right to file a brief or otherwise participate in this appeal; further, ORDERED that appellee¿s September 6, 2016 motion for leave to file the answer brief under seal is denied in part. The appendix to the answer brief may be filed under seal to the extent that it contains any confidential materials requested in the amended motion to determine confidentiality of court records and proposed order granting the same. PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2016-09-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS, FOR LEAVE TO FILE BRIEF UNDER SEAL AND FOR EXTENSION OF TIME...
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS, FOR LEAVE TO FILE BRIEF UNDER SEAL AND FOR EXTENSION OF TIME FOLLOWING RESOLUTION OF PRESENT MOTION FOR SERVICE AND FILING OF APPELLEE'S BRIEF.
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 9/6/16.
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 8/25/16.
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 8/5/16
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2016-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's May 10, 2016 motion for acceptance of filing of appellant's appendix to initial brief on May 10, 2016 as timely is granted.
Docket Date 2016-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ACCEPTANCE OF FILING OF APPELLANT'S APPENDIX TO INITIAL BRIEF ON 5/10/16 AS TIMELY
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-05-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **SEE AMENDED APPENDIX FILED 10/27/16**TO INITIAL BRIEF. **MOVED TO CONFIDENTIAL SEE 10/19/16 ORDER**
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 5, 2016 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before May 9, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-05
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 IRVIN BASIL KELLER, M.D.
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 04/27/16
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2015-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ **MOVED TO CONFIDENTIAL, SEE 10/19/16 ORDER**
On Behalf Of Clerk - St. Lucie
Docket Date 2015-12-22
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's December 18, 2015 notice of similar case pending, it is ORDERED sua sponte that the above-styled case numbers are now consolidated for the purposes of assignment to the same panel of the court.
Docket Date 2015-12-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-4408 **SEE 12/22/15 ORDER**
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DEAN MORANDE AND MICHAEL D. SLOAN
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRVIN BASIL KELLER, M.D.
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NIKOLAOS IOANNOU, M.D. VS LAWNWOOD MEDICAL CENTER, INC. 4D2012-3552 2012-10-05 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
562007CA004630

Parties

Name NIKOLAOS IOANNOU, M.D.
Role Appellant
Status Active
Representations Abby M. Spears, Richard H. Levenstein
Name LAWNWOOD MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations THOMAS E. WARNER, JAMES J. EVANGELISTA, Dean A. Morande, Adam Williams Rhys
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NIKOLAOS IOANNOU, M.D.
Docket Date 2012-10-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorney's fees filed May 2, 2013, is granted. On remand the trial court shall set 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 therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that the motion for costs filed by Dean Morande is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2013-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-10-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NIKOLAOS IOANNOU, M.D.
Docket Date 2013-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, November 5, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-06-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed June 3, 2013, to supplement the record is granted, and the record is hereby supplemented to include the August 28, 2012, Letter From C.J. Gideon, Jr. to Judge Dan Vaughn (sealed), January 25, 2008 Hearing Transcript (confidential), and May 29, 2008 Hearing Transcript (confidential).
Docket Date 2013-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***CONFIDENTIAL/SEALED***
On Behalf Of NIKOLAOS IOANNOU, M.D.
Docket Date 2013-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUMES ****CONFIDENTIAL/SEALED**** (*PROPOSED*)
On Behalf Of NIKOLAOS IOANNOU, M.D.
Docket Date 2013-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ WITH SEALED MATERIAL *AND* MOTION TO SUBMIT CONFIDENTIAL HEARING TRANSCRIPTS
On Behalf Of NIKOLAOS IOANNOU, M.D.
Docket Date 2013-05-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed April 29, 2013, to supplement the record on appeal with sealed materials and agreed motion to submit confidential hearing transcript are granted, and the record is hereby supplemented to include the documents designated as Exhibits A, B, and C. Said documents are deemed filed the date of the entry of this order and are filed under seal.
Docket Date 2013-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***CONFIDENTIAL***
Docket Date 2013-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) PER 4/29/13 ORDER
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 06/09/13
On Behalf Of NIKOLAOS IOANNOU, M.D.
Docket Date 2013-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***CONFIDENTIAL***
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ WITH SEALED MATERIALS *AND* MOTION TO SUBMIT CONFIDENTIAL HEARING TRANSCRIPT
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-04-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed April 1, 2013, to supplement the record on appeal is granted, and the record is hereby supplemented to include the April 26, 2012 Notice of Hearing on Defendant's Motion for Rehearing on Motion for Summary Judgment and Second Motion for Summary Judgment, designated as Tab 1 and the May 18, 2012 Notice of Hearing on Plaintiff's Motion for Leave to File Second Amended Complaint for Injunctive Relief, designated as Tab 2. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 5, 2013, to file brief under seal is hereby granted, and appellee shall file its brief under seal and appellant is compelled to file any reply brief and any supplemental appendix under seal; further,ORDERED that appellee's motion filed March 21, 2013, for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE BRIEF UNDER SEAL
On Behalf Of NIKOLAOS IOANNOU, M.D.
Docket Date 2013-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (SECOND)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE ANSWER BRIEF UNDER SEAL
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 04/30/13
Docket Date 2013-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/6/13
Docket Date 2013-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (4) FOUR VOLUMES -- WITH CD ROM
Docket Date 2013-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NIKOLAOS IOANNOU, M.D.
Docket Date 2013-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Richard H. Levenstein 0235296
Docket Date 2012-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/11/13
Docket Date 2012-10-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Dean A. Morande 807001
Docket Date 2012-10-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Richard H. Levenstein 0235296
Docket Date 2012-10-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Dean A. Morande 807001
Docket Date 2012-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
LaCRISE MOODY and JULIUS C. WILSON, III, etc. VS LAWNWOOD MEDICAL CENTER, INC. 4D2011-3879 2011-10-21 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
562008CA008435AXXXHC

Parties

Name JULIUS C. WILSON, I I I
Role Appellant
Status Active
Name S.A.W.
Role Appellant
Status Active
Name LACRISE MOODY
Role Appellant
Status Active
Representations GLORETTA H. HALL, MARK MILLER
Name LAWNWOOD MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations SHELLEY H. LEINICKE, RACHEL STUDLEY (DNU), Adam Williams Rhys
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LACRISE MOODY
Docket Date 2013-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's motion filed March 18, 2013, for rehearing and rehearing en banc is hereby denied.
Docket Date 2013-03-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of LACRISE MOODY
Docket Date 2013-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (M)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LACRISE MOODY
Docket Date 2012-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark Miller 94961
Docket Date 2012-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 14 DAYS TO 7/2/12
Docket Date 2012-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2012-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/29/12
Docket Date 2012-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of LACRISE MOODY
Docket Date 2012-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 10 DAYS TO 4/2/12
Docket Date 2012-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/23/12
Docket Date 2012-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF CORRECTED (TO REDUCE COST) 2ND NOTICE FOR PAYMENT FOR PREPARATION OF INDEX TO ROA TO MARK MILLER CL Joseph E. Smith, Clerk CC04
Docket Date 2012-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ THE CLERK OF THE L.T. IS DIRECTED TO REDUCE THE COST OF THE RECORD, ETC. (SEE ORDER)
Docket Date 2012-02-13
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days
Docket Date 2012-02-13
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of LACRISE MOODY
Docket Date 2012-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME (CD ROM FILED 2/16/12)
On Behalf Of LACRISE MOODY
Docket Date 2012-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of LACRISE MOODY
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 2/26/12
Docket Date 2011-12-27
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 LACRISE MOODY
Docket Date 2011-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark Miller 94961
Docket Date 2011-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LACRISE MOODY
Docket Date 2011-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
Docket Date 2011-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LACRISE MOODY
Docket Date 2011-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State