Search icon

SHERIDAN HEALTHCORP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SHERIDAN HEALTHCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERIDAN HEALTHCORP, 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: 06 Apr 1962 (63 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jun 2024 (9 months ago)
Document Number: 600121
FEI/EIN Number 590971075

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

Address: 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN, 37215, US
Mail Address: 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHERIDAN HEALTHCORP, INC., MINNESOTA ab4982ed-8d0d-e711-8174-00155d01c6a8 MINNESOTA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619659125 2023-08-03 2023-08-03 1525 NW 62ND ST, FT LAUDERDALE, FL, 333091831, US 3731 FAU BLVD STE 100, BOCA RATON, FL, 334316412, US

Contacts

Phone +1 973-251-1132
Phone +1 561-544-8210

Authorized person

Name KAREN VAUGHN
Role OFFICCER
Phone 4044504684

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1622828 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 615-665-1283

Filings since 2016-12-13

Form type 15-15D
File number 333-201255-156
Filing date 2016-12-13
File View File

Filings since 2015-01-16

Form type 424B3
File number 333-201255-156
Filing date 2015-01-16
File View File

Filings since 2015-01-12

Form type EFFECT
File number 333-201255-156
Filing date 2015-01-12
File View File

Filings since 2014-12-24

Form type S-4
File number 333-201255-156
Filing date 2014-12-24
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICIANS' PROFIT SHARING PLAN FOR SHERIDAN AND ITS IDENTIFIED AFFILIATES AND SUBSIDIARIES 2012 590971075 2013-10-15 SHERIDAN HEALTHCORP, INC. 162
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2007-01-02
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 246
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 132
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing THOMAS KIRALY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing THOMAS KIRALY
Valid signature Filed with authorized/valid electronic signature
SHERIDAN HEALTHCORP, INC. AND THEIR IDENTIFIED SUBSIDIARIES & AFFILIATES 401(K) PROFIT SHARING PLAN 2012 590971075 2013-10-14 SHERIDAN HEALTHCORP, INC. 3124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-05-01
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 2969
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 375
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 2816
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 57

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing THOMAS KIRALY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing THOMAS KIRALY
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS' PROFIT SHARING PLAN FOR SHERIDAN AND ITS IDENTIFIED AFFILIATES AND SUBSIDIARIES 2011 590971075 2012-10-10 SHERIDAN HEALTHCORP, INC. 103
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2007-01-02
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 154
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 125
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing MARK WALTER
Valid signature Filed with authorized/valid electronic signature
SHERIDAN HEALTHCORP, INC. AND THEIR IDENTIFIED SUBSIDIARIES & AFFILIATES 401(K) PROFIT SHARING PLAN 2011 590971075 2012-10-10 SHERIDAN HEALTHCORP, INC. 2946
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-05-01
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 2735
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 374
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 2638
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 51

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MARK WALTER
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS' PROFIT SHARING PLAN FOR SHERIDAN AND ITS IDENTIFIED AFFILIATES AND SUBSIDIARIES 2010 590971075 2011-09-06 SHERIDAN HEALTHCORP, INC. 54
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2007-01-02
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 96
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-08-30
Name of individual signing MARK WALTER
Valid signature Filed with authorized/valid electronic signature
SHERIDAN HEALTHCORP, INC. AND THEIR IDENTIFIED SUBSIDIARIES & AFFILIATES 401(K) PROFIT SHARING PLAN 2010 590971075 2011-09-06 SHERIDAN HEALTHCORP, INC. 2489
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-05-01
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 2631
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 305
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 2471
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 37

Signature of

Role Plan administrator
Date 2011-08-30
Name of individual signing MARK WALTER
Valid signature Filed with authorized/valid electronic signature
SHERIDAN HEALTHCORP, INC. AND THEIR IDENTIFIED SUBSIDIARIES & AFFILIATES 401(K) PROFIT SHARING PLAN 2009 590971075 2010-10-15 SHERIDAN HEALTHCORP, INC. 2360
Three-digit plan number (PN) 001
Effective date of plan 1968-05-01
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 2187
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 292
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 2067
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 59

Signature of

Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing MARK WALTER
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS' PROFIT SHARING PLAN FOR SHERIDAN AND ITS IDENTIFIED AFFILIATES AND SUBSIDIARIES 2009 590971075 2011-01-04 SHERIDAN HEALTHCORP, INC. 48
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2007-01-02
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 50
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-01-04
Name of individual signing MARK WALTER
Valid signature Filed with authorized/valid electronic signature
SHERIDAN HEALTHCORP, INC. AND THEIR IDENTIFIED SUBSIDIARIES & AFFILIATES 401(K) PROFIT SHARING PLAN 2009 590971075 2011-01-04 SHERIDAN HEALTHCORP, INC. 2360
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-05-01
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 2187
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 292
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 2067
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 59

Signature of

Role Plan administrator
Date 2011-01-04
Name of individual signing MARK WALTER
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS' PROFIT SHARING PLAN FOR SHERIDAN AND ITS IDENTIFIED AFFILIATES AND SUBSIDIARIES 2009 590971075 2010-10-14 SHERIDAN HEALTHCORP, INC. 48
Three-digit plan number (PN) 006
Effective date of plan 2007-01-02
Business code 621111
Sponsor’s telephone number 9548382376
Plan sponsor’s mailing address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Plan sponsor’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 590971075
Plan administrator’s name SHERIDAN HEALTHCORP, INC.
Plan administrator’s address 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
Administrator’s telephone number 9548382376

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 50
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing MARK WALTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Howe Henry President 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215
Marcus Jillian Secretary 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215
Cross William Treasurer 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215
Musso Matthew Vice President 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068105 ENVISION PHYSICIAN SERVICES ACTIVE 2017-06-21 2027-12-31 - 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
MERGER 2024-06-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000254799
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-20 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN 37215 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY -
MERGER 2010-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000110471
NAME CHANGE AMENDMENT 1995-03-30 SHERIDAN HEALTHCORP, INC. -
AMENDMENT AND NAME CHANGE 1994-10-25 SOUTHEASTERN ANESTHESIA MANAGEMENT ASSOCIATES, INC. -
AMENDMENT 1993-10-27 - -
NAME CHANGE AMENDMENT 1991-04-12 SOUTHEASTERN ANESTHESIA MANAGEMENT ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
JOEL L. SEBASTIEN, M.D. AND FLORIDA ACUTE CARE TRAUMA SURGEONS, LLC VS SHAWN PAGE AND CAROLINE PAGE, INDIVIDUALLY AND AS NATURAL PARENTS AND GUARDIANS OF E.P. AND M.P. MINORS, FLORIDA HEALTH CARE PLAN, INC., NATHAN RACHMAN, M.D., SHERIDAN HEALTHCORP, INC., ET AL. 5D2022-0846 2022-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-31475-CICI

Parties

Name FLORIDA ACUTE CARE TRAUMA SURGEONS, LLC
Role Appellant
Status Active
Name Joel L. Sebastien, M.D.
Role Appellant
Status Active
Representations Paul A. Nugent, Kevin T. O'Hara, Aneta McCleary, Dinah S. Stein
Name FLORIDA HEALTH CARE PLAN, INC.
Role Appellee
Status Active
Name CAROLINE PAGE LLC
Role Appellee
Status Active
Name M.P., a Minor
Role Appellee
Status Active
Name Nathan Rachman, M.D.
Role Appellee
Status Active
Name Shawn Page
Role Appellee
Status Active
Representations Jason O. Brown, Darren J. Elkind, Robert D. Henry, John W. Bocchino, Thomas E. Dukes, III
Name E.P., a Minor
Role Appellee
Status Active
Name SHERIDAN HEALTHCORP, INC.
Role Appellee
Status Active
Name Halifax Hospital Medical Center
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ MOT GRANTED; JURIS RELINQUISHED FOR 45 DYS TO APPROVE SETTLEMENT; PARTIES FILE EITHER NOAVD OR STATUS REPORT
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND NOTICE OF SETTLEMENT
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Shawn Page
Docket Date 2022-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-07-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Shawn Page
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-06-08
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-06-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-04-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/19 ORDER
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NTC OF AGREED EOT STRICKEN; CASE PENDING MEDIATION...
Docket Date 2022-04-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Dinah S. Stein 098272
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jason O. Brown 957429
On Behalf Of Shawn Page
Docket Date 2022-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/22
On Behalf Of Joel L. Sebastien, M.D.
LISA CAVANAUGH, ETC. VS STRYKER CORPORATION, ETC., ET AL. SC2021-0219 2021-02-11 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
4D19-523

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001800MEXXXX

Parties

Name Lisa Cavanaugh
Role Petitioner
Status Active
Representations Peter J. Somera Jr., Adam Richardson, John Scarola, Paul M. Silva, Philip M. Burlington, Michael H. Kugler
Name Estate of William Cavanaugh, deceased
Role Petitioner
Status Active
Name Nit Khamvongs, C.R.N.A
Role Respondent
Status Active
Name Stryker Corporation
Role Respondent
Status Active
Representations Daniel B. Rogers, Jennifer A. McLoone, Mr. William P. Geraghty, Ms. Hildy M. Sastre
Name Zoran Drmanovic, M.D.
Role Respondent
Status Active
Representations Brian Russell, Laura O. Zborowski
Name SHERIDAN HEALTHCORP, INC.
Role Respondent
Status Active
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name HON. GEORGE ALLEN SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Hon. Michelle Miller
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-05-13
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent Stryker Corporation's Answer Brief on Jurisdiction
On Behalf Of Stryker Corporation
View View File
Docket Date 2021-05-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent Stryker Corporation's Answer Brief on Jurisdiction, which was filed with this Court on May 5, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and is hereby stricken. Respondent is hereby directed, on or before May 13, 2021, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-05-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Stryker Corporation's Answer Brief on Jurisdition -- Stricken May 6, 2021, for non-compliance. Does not contain a Statement of the Issues.
On Behalf Of Stryker Corporation
View View File
Docket Date 2021-04-05
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Stryker Corporation's motion for extension of time is granted and all respondents are allowed to and including May 5, 2021, 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 2021-04-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Extension of Time to Serve and File Respondent's Brief on Jurisdiction
On Behalf Of Stryker Corporation
View View File
Docket Date 2021-03-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Lisa Cavanaugh
View View File
Docket Date 2021-02-23
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 March 5, 2021, 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 2021-02-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Lisa Cavanaugh
View View File
Docket Date 2021-02-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-02-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Lisa Cavanaugh
View View File
Docket Date 2021-02-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Lisa Cavanaugh
View View File
SHERIDAN HEALTHCORP, INC. VS AETNA HEALTH, INC., et al. 4D2019-3532 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-009394 (07)

Parties

Name SHERIDAN HEALTHCORP, INC.
Role Appellant
Status Active
Representations Edward Soto, Paul Genender, Amanda Pennington Prugh, Cameron Bonk, Todd S. Payne
Name Coventry Health Care of Fla. Inc.
Role Appellee
Status Active
Name AETNA HEALTH INC.
Role Appellee
Status Active
Representations Richard P. Hermann, I I, Mitchell A. Reid, Dimitri Dean Zgourides, David De Piano, John B. Shely
Name Coventry Health and Life Insurance Co.
Role Appellee
Status Active
Name FIRST HEALTH LIFE AND HEALTH INSURANCE CO.
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-10
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of AETNA HEALTH, INC.
Docket Date 2020-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 2, 2020 notice of voluntary dismissal of cross-appeal, this cross-appeal is dismissed.
Docket Date 2020-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS-APPEAL
On Behalf Of AETNA HEALTH, INC.
Docket Date 2020-03-02
Type Response
Subtype Response
Description Response
On Behalf Of AETNA HEALTH, INC.
Docket Date 2020-02-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 14, 2020 notice of voluntary dismissal, the main appeal in this case is dismissed. Further, ORDERED that appellees shall, within ten (10) days from the date of this order, provide a status report as to whether the cross-appeal will proceed.
Docket Date 2020-02-18
Type Response
Subtype Response
Description Response ~ TO AFFIDAVITS OF CLERK
On Behalf Of AETNA HEALTH, INC.
Docket Date 2020-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHERIDAN HEALTHCORP, INC.
Docket Date 2020-02-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that this court’s February 5, 2020 order is vacated. Further, ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to the lower tribunal clerk’s February 3, 2020 and February 7, 2020 affidavits of clerk.
Docket Date 2020-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 6,053 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-02-07
Type Notice
Subtype Notice
Description Notice ~ REPORT REGARDING PAYMENT OF APPEAL NVOICE AND PREPARATION OF RECORD
On Behalf Of SHERIDAN HEALTHCORP, INC.
Docket Date 2020-02-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ **VACATED**ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the lower tribunal clerk's February 3, 2020 affidavit of clerk.
Docket Date 2020-02-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-01-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ January 29, 2019 motion to supplement the record 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 ten (10) days from the date of this order. The clerk of the lower tribunal shall indicate on the front cover of the document that the record is confidential and under seal. Appellant shall monitor the supplementation process.
Docket Date 2020-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AETNA HEALTH, INC.
Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 24, 2020 amended motion to supplement the record 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 11,045 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of SHERIDAN HEALTHCORP, INC.
Docket Date 2020-01-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s January 17, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SHERIDAN HEALTHCORP, INC.
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SHERIDAN HEALTHCORP, INC.
Docket Date 2020-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/21/2020
Docket Date 2019-12-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SHERIDAN HEALTHCORP, INC.
Docket Date 2019-12-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on December 13, 2019, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-12-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 27, 2019. The $295.00 filing fee, or a circuit court clerk’s determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHERIDAN HEALTHCORP, INC.
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LISA CAVANAUGH, as Personal Representative of the ESTATE OF WILLIAM CAVANAUGH, deceased VS STRYKER CORPORATION, et al. 4D2019-0523 2019-02-25 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
562013CA001800 (ME)

Parties

Name ESTATE OF WILLIAM CAVANAUGH, deceased
Role Appellant
Status Active
Name LISA CAVANAUGH
Role Appellant
Status Active
Representations Adam J. Richardson, Andrew A. Harris, MICHAEL H. KUGLER, Jack Scarola, Peter J. Somera, Paul M. Silva
Name SHERIDAN HEALTHCORP, INC.
Role Appellee
Status Active
Name NIT KHAMVONGS, CRNA
Role Appellee
Status Active
Name STRYKER CORPORATION
Role Appellee
Status Active
Representations William P. Geraghty, Hildy Sastre, Daniel Brandon Rogers, Brian Russell, Laura O Zborowski, Jennifer A. McLoone, KATHERINE MASTRUCCI
Name ZORAN DRMANOVIC, MD
Role Appellee
Status Active
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-08-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-219
Docket Date 2021-02-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-219
Docket Date 2021-02-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LISA CAVANAUGH
Docket Date 2021-02-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's November 9, 2020 motion for rehearing and rehearing en banc is denied.DAMOORGIAN and FORST, JJ., concur.ARTAU, J., dissents.
Docket Date 2021-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PLAINTIFF'S MOTION FOR REHEARING OR REHEARING EN BANC
On Behalf Of STRYKER CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LISA CAVANAUGH
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Stryker Corporation's November 18, 2020 motion for extension of time is granted, and the time for filing a response is extended to and including December 15, 2020.
Docket Date 2020-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STRYKER CORPORATION
Docket Date 2020-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LISA CAVANAUGH
Docket Date 2020-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 22, 2020 motion for extension of time is granted, and appellant shall file a post-opinion motion within fifteen (15) days from the date of this order.
Docket Date 2020-10-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTION
On Behalf Of LISA CAVANAUGH
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION
On Behalf Of LISA CAVANAUGH
Docket Date 2020-06-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of LISA CAVANAUGH
Docket Date 2020-06-12
Type Notice
Subtype Notice
Description Notice ~ IN RESPONSE TO THE 06/09/2020 ORDER
On Behalf Of LISA CAVANAUGH
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:30 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.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 2020-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LISA CAVANAUGH
Docket Date 2020-03-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's March 18, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for April 7, 2020 is cancelled and will be rescheduled for a later date.
Docket Date 2020-03-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LISA CAVANAUGH
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 7, 2020, at 9:30 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. 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 2020-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA CAVANAUGH
Docket Date 2020-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/06/2020
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of LISA CAVANAUGH
Docket Date 2019-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRYKER CORPORATION
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 18, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 23, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
Docket Date 2019-12-18
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 STRYKER CORPORATION
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee, Stryker Corporation's December 16, 2019 motion to supplement the record is granted, and the record is supplemented to include Stryker Corporation’s memorandum in support of admissibility of plaintiff’s claim against Lawnwood and Nurse Kelly. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of STRYKER CORPORATION
Docket Date 2019-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STRYKER CORPORATION
Docket Date 2019-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/18/2019
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STRYKER CORPORATION
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STRYKER CORPORATION
Docket Date 2019-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/18/2019
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STRYKER CORPORATION
Docket Date 2019-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/18/2019
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISA CAVANAUGH
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISA CAVANAUGH
Docket Date 2019-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LISA CAVANAUGH
Docket Date 2019-08-08
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 August 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 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.
Docket Date 2019-08-06
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 LISA CAVANAUGH
Docket Date 2019-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/07/2019
Docket Date 2019-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LISA CAVANAUGH
Docket Date 2019-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/05/2019
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LISA CAVANAUGH
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LISA CAVANAUGH
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/05/2019
Docket Date 2019-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (3921PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STRYKER CORPORATION
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA CAVANAUGH
ALL WOMEN'S HEALTHCARE, INC. VS MATTHEW BIGGS, as Personal Representative of the Estate of JAQUELYNN WILLIAMS, Deceased. 4D2018-0747 2018-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-020296 (02)

Parties

Name AMSURG CORP.
Role Petitioner
Status Active
Name ALL WOMEN'S HEALTHCARE, INC.
Role Petitioner
Status Active
Representations Hala Sandridge, Thomas E. Dukes, III, DAVID ZIKA, JOHN D. EMMANUEL
Name SHERIDAN HEALTHCARE, INC.
Role Petitioner
Status Active
Name SHERIDAN HOLDING, INC.
Role Petitioner
Status Active
Name SHERIDAN HEALTHCORP, INC.
Role Petitioner
Status Active
Name MATTHEW BIGGS
Role Respondent
Status Active
Representations Joel S. Perwin, Ivan Francis Cabrera, William G. Wolk, Scott S. Liberman, JOHN D. EMMANUEL, Sean F. Thompson, Donald T. Norton
Name ESTATE OF JAQUELYNN WILLIAMS
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further, ORDERED that the petitioner’s April 3, 2018 motion for review is denied.MAY, LEVINE and CONNER, JJ., concur.
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ TO PETITIONER, ALL WOMEN'S HEALTHCARE, INC.'S MOTION TO REVIEW ORDER DENYING STAY PENDING APPEAL
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE EMAIL ADDRESS DESIGNATION
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-04-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-08
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.
Docket Date 2018-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-03-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Merger 2024-06-07
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State