Search icon

PEDIATRIX MEDICAL GROUP OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDIATRIX MEDICAL GROUP OF FLORIDA, 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 Jun 1980 (45 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2010 (14 years ago)
Document Number: 673295
FEI/EIN Number 59-2013191

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

Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
Mail Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC., ALABAMA 000-381-428 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972324028 2024-10-22 2024-10-22 1301 CONCORD TER, SUNRISE, FL, 333232843, US 308 RINEHART ROAD, LAKE MARY, FL, 327462551, US

Contacts

Phone +1 800-243-3839

Authorized person

Name NICHOLAS E. GLASER
Role PRESIDENT
Phone 0024383839

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
Is Primary No
Taxonomy Code 2080N0001X - Neonatal-Perinatal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Santana Michael R Secretary 1301 Concord Terrace, Sunrise, FL, 33323
Rossi Kasandra Treasurer 1301 Concord Terrace, Sunrise, FL, 33323
Glaser Nicholas E Director 1301 Concord Terrace, Sunrise, FL, 33323
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144355 FLORIDA PERINATAL ASSOCIATES, PART OF PEDIATRIX MEDICAL GROUP ACTIVE 2023-11-29 2028-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G23000144382 PEDIATRIX CARDIOLOGY ASSOCIATES ACTIVE 2023-11-29 2028-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G23000144396 TAMPA BAY ADULT CONGENITAL HEART CENTER, PART OF PEDIATRIX MEDICAL GROUP ACTIVE 2023-11-29 2028-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G23000144327 PEDIATRIX UROLOGY OF FLORIDA ACTIVE 2023-11-29 2028-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G23000098801 PEDIATRIX PLASTIC AND RECONSTRUCTIVE SURGERY SPECIALISTS ACTIVE 2023-08-23 2028-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G23000066919 PEDIATRIX NEONATOLOGY OF FLORIDA ACTIVE 2023-05-31 2028-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G23000009654 MELBOURNE MATERNAL-FETAL MEDICINE, PART OF PEDIATRIX MEDICAL GROUP ACTIVE 2023-01-20 2028-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G22000090192 PEDIATRIX SPECIALTY CARE OF FLORIDA ACTIVE 2022-08-01 2027-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G22000069947 MATERNAL-FETAL MEDICINE OF WEST PALM BEACH, PART OF PEDIATRIX MEDICAL GROUP ACTIVE 2022-06-08 2027-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G22000008032 PEDIATRIX | PEDIATRIC AND FETAL CARDIOLOGY OF MIAMI ACTIVE 2022-01-21 2027-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1301 Concord Terrace, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-04-22 1301 Concord Terrace, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-02-23 C T CORPORATION SYSTEM -
MERGER 2010-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000109569
MERGER 2008-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000092361
AMENDMENT AND NAME CHANGE 1992-10-26 PEDIATRIX MEDICAL GROUP OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1991-10-09 PEDIATRIX MEDICAL GROUP, P.A. -
NAME CHANGE AMENDMENT 1991-03-28 PEDIATRIC CRITICAL CARE SPECIALISTS, P.A. -
NAME CHANGE AMENDMENT 1989-03-29 MELNICK & MEDEL, M.D.S, P.A. -

Court Cases

Title Case Number Docket Date Status
TODD COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C., A MINOR, AND AS TRUSTEE OF THE J.C. SPECIAL NEEDS TRUST, ASHLEY CALZADA, AND JUAN L. CALZADA, INDIVIDUALLY AND ON BEHALF OF J.C., A MINOR VS OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERIK FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 6D2023-1244 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name J.C. Special Needs Trust
Role Appellant
Status Active
Name Ashley Calzada
Role Appellant
Status Active
Name J. C., a Minor
Role Appellant
Status Active
Name Todd E. Copeland
Role Appellant
Status Active
Representations KARA ROCKENBACH LINK, ESQ., DANIEL M. SCHWARZ, ESQ., Carlos Diez-Arguelles
Name Juan L. Calzada
Role Appellant
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Role Appellee
Status Active
Representations Patrick H. Telan, CHANCE LYMAN, ESQ., Eric F. Ochotorena, Paul R. Borr, THOMAS E. DUKES, III., ESQ., David S. Nelson, John D. Emmanuel
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name Erik Frendak, CRNA
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Mednax, Inc.
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-09-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Todd E. Copeland
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD W/PLEADINGS- 114 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-08-25
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within three days of this order, the clerk of the lower tribunal shall respond to this court's order issued August 15, 2023, or shall file a status report regarding the preparation and transmission of the supplemental record.
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Todd E. Copeland
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO SERVE THE REPLY BRIEF//30 - RB DUE 4/19/23 (LAST REQUEST)
On Behalf Of Todd E. Copeland
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ HCA,INC.'S AB BY 2/20/23
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 101 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SUPP ROA BY 12/1; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Todd E. Copeland
Docket Date 2022-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Todd E. Copeland
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Todd E. Copeland
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 9/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 487 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-26
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 Todd E. Copeland
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 8/26
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Todd E. Copeland
Docket Date 2022-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/29
On Behalf Of Todd E. Copeland
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1844 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE W/ 4/12 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Todd E. Copeland
Docket Date 2022-04-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO ENFORCE
On Behalf Of Todd E. Copeland
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2022-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE FLORIDA RULE OF APPELLATE PROCEDURE 9.200(a)(2)
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MISC. MOTION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-04-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Todd E. Copeland
Docket Date 2023-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The Clerk of Court is hereby directed to supplement the record on appeal within five (5) business days of the date hereof with the following two orders in case number 2017-CA-000174-MP: the “Order Granting HCA Inc.’s Amended and Restated Motion for Summary Judgment” e-filed on December 8, 2021 and the “Order on Plaintiffs’ Motion to Reconsider or Rehear the Order Granting HCA’s Amended and Restated Motion for Summary Judgment” e-filed on February 15, 2022.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 5, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
TODD COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C., A MINOR, AND AS TRUSTEE OF THE J.C. SPECIAL NEEDS TRUST, ASHLEY CALZADA, AND JUAN L. CALZADA, INDIVIDUALLY AND ON BEHALF OF J.C., A MINOR VS OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERIK FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 5D2022-0666 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name J.C., a Minor
Role Appellant
Status Active
Name Juan L. Calzada
Role Appellant
Status Active
Name Ashley Calzada
Role Appellant
Status Active
Name J.C. Special Needs Trust
Role Appellant
Status Active
Name Todd E. Copeland
Role Appellant
Status Active
Representations Kara Rockenbach Link, Carlos Diez-Arguelles, Daniel M. Schwarz
Name Mednax, Inc.
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name Erik Frendak, CRNA
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Role Appellee
Status Active
Representations Patrick H. Telan, John D. Emmanuel, Eric F. Ochotorena, Paul R. Borr, David S. Nelson, Thomas E. Dukes, III, Chance Lyman
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ HCA,INC.'S AB BY 2/20/23
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 101 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 12/1; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Todd E. Copeland
Docket Date 2022-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Todd E. Copeland
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Todd E. Copeland
Docket Date 2022-08-26
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 Todd E. Copeland
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 487 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/26
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Todd E. Copeland
Docket Date 2022-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/29
On Behalf Of Todd E. Copeland
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1844 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE W/ 4/12 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO ENFORCE
On Behalf Of Todd E. Copeland
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Todd E. Copeland
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2022-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE FLORIDA RULE OF APPELLATE PROCEDURE 9.200(a)(2)
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MISC. MOTION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
SEAN DOMNICK, as Trustee of Z.M. SPECIAL NEEDS TRUST, etc., et al. VS NORTH BROWARD HOSPITAL DISTRICT a/k/a BROWARD HEALTH d/b/a CORAL SPRINGS MEDICAL CENTER, et al. 4D2022-0034 2022-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15005381

Parties

Name Michelle Meikle
Role Appellant
Status Active
Name Sean Domnick
Role Appellant
Status Active
Representations Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel M. Schwarz, Maria D. Tejedor
Name Z.M., a minor
Role Appellant
Status Active
Name Z.M. Special Needs Trust
Role Appellant
Status Active
Name Carlos J. Jurado, M.D.
Role Appellee
Status Active
Name Femwell Health Group, Inc.
Role Appellee
Status Active
Name Estate of Edward J. Surrago, M.D., deceased
Role Appellee
Status Active
Name COMPREHENSIVE OB/GYN, LLC
Role Appellee
Status Active
Name Vital MD Group Holding, LLC
Role Appellee
Status Active
Name Coral Springs Medical Center
Role Appellee
Status Active
Name Armando Payas
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name Broward Health
Role Appellee
Status Active
Name Fernando A. Ginebra, M.D.
Role Appellee
Status Active
Name North Broward Hospital District
Role Appellee
Status Active
Representations Daniel Blonsky, Julia M. Ingle, Robert E. Paradela, Lars Olgerts Bodnieks, Richard Thomas Woulfe
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sean Domnick
Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Sean Domnick
Docket Date 2023-03-01
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ VITALMD GROUP HOLDING, LLC
On Behalf Of North Broward Hospital District
Docket Date 2023-02-28
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 296 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the clerk of the lower tribunal is directed to file an amended record to comply with Florida Rule of Appellate Procedure 9.200(d)(1)(C)(ii) which requires the record to be “paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.” The record page numbers do not match the PDF reader and are off by nearly 100 pages. The clerk shall file a corrected record within ten (10) days. Once a corrected record is filed, the parties shall file amended briefs referring to the correct PDF pagination within ten (10) days.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Sean Domnick
Docket Date 2022-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/14/2022
Docket Date 2022-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ VITALMD GROUP HOLDING
On Behalf Of North Broward Hospital District
Docket Date 2022-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/15/2022
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of North Broward Hospital District
Docket Date 2022-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/15/2022
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of North Broward Hospital District
Docket Date 2022-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sean Domnick
Docket Date 2022-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sean Domnick
Docket Date 2022-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sean Domnick
Docket Date 2022-06-06
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants’ May 12, 2022 jurisdictional brief is treated as a motion to withdraw the May 4, 2022 amended notice of appeal, and is granted. The May 4, 2022 amended notice of appeal is considered withdrawn. Further, ORDERED that the court’s May 5, 2022 order directing appellants to file a jurisdictional brief is vacated.
Docket Date 2022-05-16
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 Sean Domnick
Docket Date 2022-05-12
Type Record
Subtype Appendix
Description Appendix ~ to Jurisdictional Brief
On Behalf Of Sean Domnick
Docket Date 2022-05-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Sean Domnick
Docket Date 2022-05-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **VACATED**ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 4, 2022 amended notice of appeal was timely filed as to the February 8, 2022 orders; and if it was, whether filing an amended notice of appeal was the proper way of invoking this court's jurisdiction over the February 8, 2022 orders. See Fla. R. App. P. 9.110(b); Bove v. Ocwen Fin. Corp., 763 So. 2d 347 (Fla. 4th DCA 1998) ("[A]n appeal taken from one judgment 'cannot provide a basis for appellate review of a subsequent rendered, separate and independent final judgment.'") (quoting Norm Burg Const. v. Jupiter Inlet Corp., 514 So. 2d 1102, 1107 (Fla. 1987)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-05-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **Withdrawn**
On Behalf Of Clerk - Broward
Docket Date 2022-05-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sean Domnick
Docket Date 2022-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT
On Behalf Of Sean Domnick
Docket Date 2022-05-02
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 April 22, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-04-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sean Domnick
Docket Date 2022-04-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/16/2022
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sean Domnick
Docket Date 2022-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/14/2022
Docket Date 2022-02-10
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' STATUS REPORT
On Behalf Of Sean Domnick
Docket Date 2022-02-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sean Domnick
Docket Date 2022-02-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ **Stricken**
On Behalf Of Sean Domnick
Docket Date 2022-02-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ February 8, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-04
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 invocie filed by the clerk of the lower tribunal on January 27, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-01-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 5,269 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sean Domnick
Docket Date 2022-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 5,269 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Sean Domnick
Docket Date 2022-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ June 8, 2022 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ May 16, 2022 motion for extension of time is granted, and the time for service of the initial brief is extended to and including June 15, 2022. 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. Appellants are 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
TODD E. COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C. A MINOR, AS A TRUSTEE OF THE J. C. SPECIAL NEEDS TRUST, ASHLEY CALZADA AND JUAN L. CALZADA, ETC. ET AL. VS HCA HEALTH SERVICES OF FLORIDA INC., HEALTH SERVICES (DELAWARE), OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERICK FRENDAK, CRNA, ET AL 5D2020-2412 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174

Parties

Name Todd E. Copeland
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name Ashley Calzada
Role Appellant
Status Active
Name J.C, a Minor
Role Appellant
Status Active
Name Juan L. Calzada
Role Appellant
Status Active
Name Mednax, Inc.
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name Erick Frendak, CRNA
Role Appellee
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Hala A. Sandridge, Thomas E. Dukes, III, Eric F. Ochotorena, Chance Lyman, Paul R. Borr, Patrick H. Telan, Pierre Joseph Seacord, John D. Emmanuel, David S. Nelson

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Todd E. Copeland
Docket Date 2021-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2020-11-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hala A. Sandridge 0454362
On Behalf Of Osceola Regional Hospital
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Todd E. Copeland
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital
Docket Date 2020-11-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/20
On Behalf Of Todd E. Copeland
PEDIATRIX MEDICAL GROUP OF FLORIDA, INC., D/B/A FLORIDA PERINATAL ASSOCIATES VS WAUSAU UNDERWRITERS INSURANCE COMPANY 2D2019-2780 2019-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007631

Parties

Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellant
Status Active
Representations Sharon R. Vosseller, Esq., DINAH S. STEIN, ESQ.
Name D/B/A FLORIDA PERINATAL ASSOCIATES
Role Appellant
Status Active
Name WAUSAU UNDERWRITERS INSURANCE COMPANY
Role Appellee
Status Active
Representations JEFFREY S. LAPIN, ESQ., JONATHAN R. ROSENN, ESQ., Alejandra Arroyave Lopez, Esq.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees, filed pursuant to section 627.48, Florida Statutes, is denied. Appellees did not file a response to Appellant's motion for appellate fees.
Docket Date 2020-10-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH AUGUST 7, 2020 ORDER
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH AUGUST 7, 2020 ORDER
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-08-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 27, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-06-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/5/20
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-03-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS (Suite number only)
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/6/20
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 227 PAGES
Docket Date 2020-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/26/19
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/25/19
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/24/19
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - 1079 PAGES
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARABELLA HOOTEN, DANA M. JODON-HOOTEN AND DAMON HOOTEN VS PEDIATRIX MEDICAL GROUP OF FLORIDA, INC. 2D2018-4497 2018-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA002313XXCICI

Parties

Name DANA M. JODON-HOOTEN
Role Appellant
Status Active
Name DAMON HOOTEN
Role Appellant
Status Active
Name ARABELLA HOOTEN
Role Appellant
Status Active
Representations PHILIP FREIDIN, ESQ., CODY L. FRANK, ESQ., GREGORY S. D'INCELLI, ESQ., MARIO R. GIOMMONI, ESQ., JONATHAN E. FREIDIN, ESQ., KIMBERLY L. BOLDT, ESQ., RYAN C. TYLER, ESQ.
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Representations DINAH S. STEIN, ESQ., RICHARD B. MANGAN, JR., ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARABELLA HOOTEN
Docket Date 2019-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' third motion for an extension of time is granted, and Appellants shall comply with this court's November 14, 2018, order within twenty days of the date of this order.
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ THIRD MOTION FOR EXTENSION OF TIME TO FINALIZE SETTLEMENT
On Behalf Of ARABELLA HOOTEN
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motions for extensions of time are granted to the extent that Appellants shall comply with this court's November 14, 2018, order within twenty days of the date of this order.
Docket Date 2018-12-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FINALIZE SETTLEMENT
On Behalf Of ARABELLA HOOTEN
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ NOTICE OF RESOLUTION AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FINALIZE SETTLEMENT
On Behalf Of ARABELLA HOOTEN
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for an extension of time is granted, and Appellants shall comply with this court's November 14, 2018, order within ten days of the date of this order.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED NOVEMBER 14, 2018 AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SUBMIT FINAL APPEALABLE ORDER
On Behalf Of ARABELLA HOOTEN
Docket Date 2018-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ARABELLA HOOTEN
Docket Date 2018-11-14
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ In the notice of appeal, Appellants refer to an order denying additur or new trial as to damages and attaches it to the notice. Such orders are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellants shall submit a copy of the order for which review is sought within ten days.
Docket Date 2018-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARABELLA HOOTEN
Docket Date 2018-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
OSCEOLA REGIONAL HOSPITAL, D/B/A OSCEOLA REGIONAL MEDICAL CENTER VS ASHLEY CALZADA AND JUAN L. CALZADA, INDIVIDUALLY AND O/B/O J.L.C.O., A CHILD, ERIC FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 5D2017-4097 2017-12-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations Louis J. Lacava, Jason M. Azzarone, David S. Nelson
Name BHUPENDRAKUMAR M PATEL, M.D.
Role Respondent
Status Active
Name HCA INC.
Role Respondent
Status Active
Name JMJ FAMILY PRACTICE, INC.
Role Respondent
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Respondent
Status Active
Name MID-FLORIDA WOMAN'S CENTER, INC.
Role Respondent
Status Active
Name Ashley Calzada
Role Respondent
Status Active
Representations Kurt M. Spengler, Maria D. Tejedor, Craig S. Foels, Patrick H. Telan, Pierre Joseph Seacord, Paul R. Borr, Ruth C. Osborne, Carlos Diez-Arguelles, Eric F. Ochotorena, HEATHER M. KOLINSKY, John D. Emmanuel
Name Mednax, Inc.
Role Respondent
Status Active
Name Jose I. Gierbolini, M.D.
Role Respondent
Status Active
Name Juan L. Calzada
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Respondent
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Respondent
Status Active
Name Michael R. Denardis, D.O.
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Respondent
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Respondent
Status Active
Name JUAN LONGHI, M.D.
Role Respondent
Status Active
Name Osceola OB/GYN
Role Respondent
Status Active
Name Ezer A. Ojeda, M.D.
Role Respondent
Status Active
Name Rodney Del Valle, M.D.
Role Respondent
Status Active
Name JOSE RAMON FERNANDEZ, M.D.
Role Respondent
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Respondent
Status Active
Name J.L.C.O., A CHILD
Role Respondent
Status Active
Name Erick Frendak, CRNA
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-05-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Osceola Regional Hospital
Docket Date 2018-04-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ashley Calzada
Docket Date 2018-04-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ashley Calzada
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER
On Behalf Of Ashley Calzada
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/9
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/2
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ashley Calzada
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 3/1
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-01-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/28/17
On Behalf Of Osceola Regional Hospital
Docket Date 2017-12-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/28/17
On Behalf Of Osceola Regional Hospital
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
NINOSHKA RIVERA, ETC. VS FLORIDA BIRTH-RELATED NEUROLOGICAL, ETC., ET AL 5D2012-0197 2012-01-19 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
11-4320N

Parties

Name Ninoshka Rivera
Role Petitioner
Status Active
Representations BARBARA GREEN, Maria D. Tejedor
Name K.T-O., A CHILD
Role Petitioner
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Name FLORIDA BIRTH-RELATED NEUROLOG
Role Appellee
Status Active
Representations KARISSA L. OWENS, JEFFREY P. BROCK, Joseph S. Justice, Tana D. Storey, WILBUR E. BREWTON
Name EZER OJEDA, M.D.
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Respondent
Status Active
Name Angelina Pera, M.D.
Role Respondent
Status Active

Docket Entries

Docket Date 2015-03-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-03-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ DENIED AS MOOT.
Docket Date 2012-02-28
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3ORDER
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOG
Docket Date 2012-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ninoshka Rivera
Docket Date 2012-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3ORDER
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOG
Docket Date 2012-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BIRTH-RELATED NEUROLOG
Docket Date 2012-02-03
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20DAYS;ATTYS EMAIL RESPONSE IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-02-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Maria Tejedor 095834
Docket Date 2012-01-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 1/23 ORDER;PT Maria Tejedor 095834
Docket Date 2012-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED PET W/I 10 DYS WHICH REMOVES FULL NAME OF THE MINOR PET AND ANY OTHER INFORMATION CONTAINED IN THE PET IN VIOLATION OF RULE 2.425. UPON RECEIPT OF THE AMENDED PET, THE ORIGINAL PET WILL BE REMOVED FROM THIS COURT'S FILE AND DESTROYED.
Docket Date 2012-01-19
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of Ninoshka Rivera
Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State