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
|
|
|