Entity Name: | GALENCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALENCARE, 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: | 19 Jul 1978 (47 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | 578881 |
FEI/EIN Number |
610947837
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 |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649905860 | 2022-07-21 | 2022-07-21 | 119 OAKFIELD DR, BRANDON, FL, 335115779, US | 119 OAKFIELD DR, BRANDON, FL, 335115779, US | |||||||||||||
|
Phone | +1 813-681-5551 |
Authorized person
Name | GARY SEARLS |
Role | CFO |
Phone | 8139410600 |
Taxonomy
Taxonomy Code | 273Y00000X - Rehabilitation Hospital Unit |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
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 |
Hackett John M | Senior Vice President | One Park Plaza, Nashville, TN, 37203 |
Hackett John M | Treasurer | One Park Plaza, Nashville, TN, 37203 |
CLINE NATALIE H | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
GRUBBS RONALD NJr. | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000092070 | HCA FLORIDA NORTH LAKELAND, A PART OF HCA FLORIDA BRANDON HOSPITAL | ACTIVE | 2024-08-02 | 2029-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000097211 | HCA FLORIDA PLANT CITY EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL | ACTIVE | 2021-07-26 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000081436 | HCA FLORIDA UNIVERSITY EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL | ACTIVE | 2021-06-18 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000081407 | HCA FLORIDA NEW TAMPA EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL | ACTIVE | 2021-06-18 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000081426 | HCA FLORIDA RIVERVIEW EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL | ACTIVE | 2021-06-18 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000081021 | HCA FLORIDA LAKELAND EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL | ACTIVE | 2021-06-17 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000073708 | HCA FLORIDA NORTHSIDE HOSPITAL | ACTIVE | 2021-06-01 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000073553 | HCA FLORIDA BRANDON CHILDREN'S HOSPITAL | ACTIVE | 2021-06-01 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000073575 | HCA FLORIDA BRANDON HOSPITAL | ACTIVE | 2021-06-01 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G19000125601 | ER 24/7 IN WESLEY CHAPEL, A DEPARTMENT OF BRANDON REGIONAL HOSPITAL | EXPIRED | 2019-11-25 | 2024-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-11-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000261087 |
MERGER | 2023-11-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000246219 |
CHANGE OF MAILING ADDRESS | 2004-04-22 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1992-11-30 | GALENCARE, INC. | - |
NAME CHANGE AMENDMENT | 1981-09-09 | HUMHOSCO, INC. | - |
NAME CHANGE AMENDMENT | 1979-02-21 | BRANDON COMMUNITY HOSPITAL, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GINA OVIEDO-BATT, M.D. AND LAKE MAGDALENE EMERGENCY PHYSICIANS, LLC VS TAVIA J. STOKES, ET AL | 2D2022-1287 | 2022-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GALENCARE, INC. |
Role | Petitioner |
Status | Active |
Representations | BRYAN D. HULL, ESQ., JACLYN E. JONES, ESQ., TROY J. CROTTS, ESQ., LAURA B. LABBEE, ESQ. |
Name | LAKE MAGDALENE EMERGENCY PHYSICIANS, LLC |
Role | Petitioner |
Status | Active |
Name | D/ B/ A ER 24/7 TEMPLE TERRACE, A DEPARTMENT OF BRANDON REGIONAL HOSPITAL |
Role | Petitioner |
Status | Active |
Name | GINA OVIEDO-BATT, M.D. |
Role | Petitioner |
Status | Active |
Name | TAVIA J. STOKES |
Role | Respondent |
Status | Active |
Representations | MARK MESSERSCHMIDT, ESQ., RHONDA L. BEESING, ESQ., HERB R. BORROTO, ESQ. |
Name | MEAGAN COOPER, D.O. |
Role | Respondent |
Status | Active |
Name | STAFF CARE, INC. |
Role | Respondent |
Status | Active |
Name | HON. MELISSA M. POLO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by July 25, 2022. |
Docket Date | 2022-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | TAVIA J. STOKES |
Docket Date | 2022-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-14 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Citation |
Docket Date | 2022-12-06 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Remote |
Docket Date | 2022-11-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the Notice of Voluntary Dismissal with Prejudice filed October 26, 2022, the petition in this case is dismissed as to Petitioner Galencare, Inc., d/b/a/ ER 24/7 [sic] Temple Terrace, A Department of Brandon Regional Hospital. The petition shall proceed as to the remaining parties. |
Docket Date | 2022-10-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF PETITION FOR WRIT OF CERTIORARI AS TO GALENCARE, INC. D/B/A ER 24/7 [sic] TEMPLE TERRACE, A DEPARTMENT OF BRANDON REGIONAL HOSPITAL ONLY |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-10-13 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 06, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ Petitioner Galencare, Inc.’s motion to stay proceedings is denied. |
Docket Date | 2022-09-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ RESPONDENT'S REQUEST FOR ORAL ARGUMENTTO BE CONDUCTED BY VIDEO |
On Behalf Of | TAVIA J. STOKES |
Docket Date | 2022-09-07 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request. |
Docket Date | 2022-09-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-08-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED NOTICE OF PENDINGSETTLEMENT AND MOTION TO STAY PROCEEDINGS |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-08-25 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ RESPONSE IN OPPOSITION TO PETITIONER GALENCARE'S NOTICE OF PENDING SETTLEMENT AND MOTION TO STAY PROCEEDINGS |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-08-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF PENDING SETTLEMENTAND MOTION TO STAY PROCEEDINGS |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-08-22 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO DEFENDANT'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAVIA J. STOKES |
Docket Date | 2022-06-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-06-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 20 days respondent shall comply with this court's April 28, 2022, order fora response to the petition for writ of certiorari, or this proceeding will be decided on thepetition alone. |
Docket Date | 2022-04-28 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2022-04-22 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX OF JOINING PETITIONERS |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2022-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-20 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2022-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | GALENCARE, INC. |
Classification | NOA Final - Administrative - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2017-135 |
Parties
Name | BAYFRONT HMA MEDICAL CENTER, L L C |
Role | Appellant |
Status | Active |
Representations | Timothy B. Elliott, Esq., CORINNE T. PORCHER, ESQ., GEOFFREY D. SMITH, ESQ. |
Name | D/B/A BAYFRONT HEALTH - ST. PETERSBURG |
Role | Appellant |
Status | Active |
Name | GALENCARE, INC. |
Role | Appellee |
Status | Active |
Name | DEPT. OF HEALTH |
Role | Appellee |
Status | Active |
Representations | J. STEPHEN MENTON, ESQ., MICHAEL J. WILLIAMS, ESQ., KAREN A. PUTNAL, ESQ., GABRIEL WARREN, ESQ, STEPHEN A. ECENIA, ESQ., LOUISE WILHITE - ST. LAURENT, ESQ., JON C. MOYLE, JR., ESQ. |
Docket Entries
Docket Date | 2018-11-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BAYFRONT HMA MEDICAL CENTER, L L C |
Docket Date | 2018-12-19 |
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 | DEPT. OF HEALTH |
Docket Date | 2018-12-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BAYFRONT'S RESPONSE TO DOH'S EXPEDITED MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | BAYFRONT HMA MEDICAL CENTER, L L C |
Docket Date | 2018-12-18 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ EXPEDITED MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | DEPT. OF HEALTH |
Docket Date | 2018-12-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPT. OF HEALTH |
Docket Date | 2020-03-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-31 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2019-03-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | BAYFRONT HMA MEDICAL CENTER, L L C |
Docket Date | 2019-03-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ THE DEPARTMENT OF HEALTH |
On Behalf Of | DEPT. OF HEALTH |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Bayfront Health-St. Petersburg's "motion for leave to respond to DOH's reply to expedited motion to relinquish jurisdiciton" is denied as moot. |
Docket Date | 2019-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ADMINISTRATIVE - 2050 PAGES |
Docket Date | 2019-01-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within ten days from the date of this order, appellee Department of Health is directed to reply to appellant's response to the expedited motion to relinquish jurisdiction. |
Docket Date | 2018-12-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BAYFRONT'S RESPONSE TO APPELLEE NORTHSIDE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | BAYFRONT HMA MEDICAL CENTER, L L C |
Docket Date | 2018-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - admin; atty ~ This administrative appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | BAYFRONT HMA MEDICAL CENTER, L L C |
Docket Date | 2018-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | BAYFRONT HMA MEDICAL CENTER, L L C |
Docket Date | 2019-01-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to file answer briefs is granted to the extent that the answer briefs shall be served within forty-five days from the date of this order. |
Docket Date | 2019-01-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ BAYFRONT'S MOTION FOR LEAVE TO RESPOND TO DOH'S REPLY TO EXPEDITED MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | BAYFRONT HMA MEDICAL CENTER, L L C |
Docket Date | 2019-01-22 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ DEPARTMENT OF HEALTH'S REPLY TO BAYFRONT'S RESPONSE EXPEDITED MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | DEPT. OF HEALTH |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2012-CA-003552-CI |
Parties
Name | HADI A. HAKKI, M. D. |
Role | Appellant |
Status | Active |
Representations | Bradley A. Muhs, Esq., JOHN D. GOLDSMITH, ESQ., BRIGID A. MERENDA, ESQ. |
Name | D/ B/ A NORTHSIDE HOSPITAL |
Role | Appellee |
Status | Active |
Name | GALENCARE, INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL D. SLOAN, ESQ., THOMAS E. WARNER, ESQ., DEAN A. MORANDE, ESQ., STEPHANIE A. RUSSO, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-01-31 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's motion for appellate attorney fees pursuant to section 395.0191(9)(a), Florida Statutes (2010), is denied. See E. Coast Metal Decks, Inc. v. Boran Craig Barber Engel Const. Co., Inc., 114 So. 3d 311, 314 (Fla. 2d DCA 2013) ("[W]e continue to adhere to the traditional approach of conditionally awarding prevailing party appellate attorneys' fees only to the party who prevails on appeal."). |
Docket Date | 2017-09-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ APPELLEE'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2017-09-20 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa 2nd Floor |
Docket Date | 2017-06-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | HADI A. HAKKI, M. D. |
Docket Date | 2017-05-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2017-05-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2017-05-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2017-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 05/17/17 |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2017-03-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 04/17/17 |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2017-02-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 03/16/17 |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2017-01-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ST. ARNOLD |
Docket Date | 2017-01-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | HADI A. HAKKI, M. D. |
Docket Date | 2017-01-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | HADI A. HAKKI, M. D. |
Docket Date | 2016-12-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 01/20/17 |
On Behalf Of | HADI A. HAKKI, M. D. |
Docket Date | 2016-11-02 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | HADI A. HAKKI, M. D. |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GALENCARE, INC. |
Docket Date | 2016-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2016-10-14 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-10-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HADI A. HAKKI, M. D. |
Name | Date |
---|---|
Merger | 2024-11-25 |
ANNUAL REPORT | 2024-04-21 |
Merger | 2023-11-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346222607 | 0420600 | 2022-08-30 | 119 OAKFIELD DRIVE, BRANDON, FL, 33511 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1940528 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2022-12-06 |
Current Penalty | 5180.0 |
Initial Penalty | 10360.0 |
Final Order | 2022-12-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) On or about August 26, 2022, at 119 Oakfield Drive, Brandon, FL 33511, the employer failed to report to OSHA within 24-hours of a work-related in-patient hospitalization of an employee. The employer notified OSHA On August 29, 2022 of the inpatient hospitalization. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2021-09-23 |
Emphasis | N: COVID-19 |
Case Closed | 2022-02-23 |
Related Activity
Type | Complaint |
Activity Nr | 1812648 |
Health | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State