Search icon

HCA HEALTH SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HCA HEALTH SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HCA HEALTH SERVICES 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: 07 Aug 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Nov 2024 (4 months ago)
Document Number: 698290
FEI/EIN Number 621113740

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003524794 2022-11-10 2023-01-25 14000 FIVAY RD, HUDSON, FL, 346677103, US 14000 FIVAY RD, HUDSON, FL, 346677103, US

Contacts

Phone +1 727-819-2929

Authorized person

Name SHAWN GREGORY
Role CFO
Phone 7278192929

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1392856 ONE PARK PLAZA, NASHVILLE, TN, 37023 ONE PARK PLAZA, NASHVILLE, TN, 37023 6153449551

Filings since 2022-07-15

Form type 15-15D
File number 333-175791-106
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-201463-163
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-226709-148
Filing date 2022-07-15
File View File

Filings since 2021-06-24

Form type 424B5
File number 333-226709-148
Filing date 2021-06-24
File View File

Filings since 2021-06-21

Form type POSASR
File number 333-226709-148
Filing date 2021-06-21
File View File

Filings since 2021-06-21

Form type 424B3
File number 333-226709-148
Filing date 2021-06-21
File View File

Filings since 2019-06-07

Form type 424B5
File number 333-226709-148
Filing date 2019-06-07
File View File

Filings since 2019-06-05

Form type 424B3
File number 333-226709-148
Filing date 2019-06-05
File View File

Filings since 2018-08-09

Form type S-3ASR
File number 333-226709-148
Filing date 2018-08-09
File View File

Filings since 2017-06-12

Form type 424B5
File number 333-201463-163
Filing date 2017-06-12
File View File

Filings since 2017-06-08

Form type POSASR
File number 333-201463-163
Filing date 2017-06-08
File View File

Filings since 2017-06-08

Form type 424B3
File number 333-201463-163
Filing date 2017-06-08
File View File

Filings since 2016-08-09

Form type 424B5
File number 333-201463-163
Filing date 2016-08-09
File View File

Filings since 2016-08-08

Form type 424B3
File number 333-201463-163
Filing date 2016-08-08
File View File

Filings since 2016-03-02

Form type 424B5
File number 333-201463-163
Filing date 2016-03-02
File View File

Filings since 2016-03-01

Form type POSASR
File number 333-201463-163
Filing date 2016-03-01
File View File

Filings since 2016-03-01

Form type 424B3
File number 333-201463-163
Filing date 2016-03-01
File View File

Filings since 2015-01-13

Form type S-3ASR
File number 333-201463-163
Filing date 2015-01-13
File View File

Filings since 2014-10-08

Form type 424B5
File number 333-175791-106
Filing date 2014-10-08
File View File

Filings since 2014-10-07

Form type 424B3
File number 333-175791-106
Filing date 2014-10-07
File View File

Filings since 2014-03-04

Form type 424B5
File number 333-175791-106
Filing date 2014-03-04
File View File

Filings since 2014-03-03

Form type POSASR
File number 333-175791-106
Filing date 2014-03-03
File View File

Filings since 2014-03-03

Form type 424B3
File number 333-175791-106
Filing date 2014-03-03
File View File

Filings since 2012-12-10

Form type POSASR
File number 333-175791-106
Filing date 2012-12-10
File View File

Filings since 2012-10-17

Form type 424B5
File number 333-175791-106
Filing date 2012-10-17
File View File

Filings since 2012-10-16

Form type 424B3
File number 333-175791-106
Filing date 2012-10-16
File View File

Filings since 2012-02-27

Form type POSASR
File number 333-175791-106
Filing date 2012-02-27
File View File

Filings since 2012-02-08

Form type 424B5
File number 333-175791-106
Filing date 2012-02-08
File View File

Filings since 2012-02-07

Form type POSASR
File number 333-175791-106
Filing date 2012-02-07
File View File

Filings since 2012-02-07

Form type 424B3
File number 333-175791-106
Filing date 2012-02-07
File View File

Filings since 2011-07-28

Form type 424B5
File number 333-175791-106
Filing date 2011-07-28
File View File

Filings since 2011-07-26

Form type 424B3
File number 333-175791-106
Filing date 2011-07-26
File View File

Filings since 2011-07-26

Form type S-3ASR
File number 333-175791-106
Filing date 2011-07-26
File View File

Filings since 2010-11-12

Form type 424B3
File number 333-159511-125
Filing date 2010-11-12
File View File

Filings since 2010-08-13

Form type 424B3
File number 333-159511-125
Filing date 2010-08-13
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-159511-125
Filing date 2010-05-11
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-165938-123
Filing date 2010-05-11
File View File

Filings since 2010-05-05

Form type 424B3
File number 333-165938-123
Filing date 2010-05-05
File View File

Filings since 2010-04-09

Form type 424B3
File number 333-159511-125
Filing date 2010-04-09
File View File

Filings since 2010-04-07

Form type S-4
File number 333-165938-123
Filing date 2010-04-07
File View File

Filings since 2010-04-07

Form type 424B3
File number 333-159511-125
Filing date 2010-04-07
File View File

Filings since 2010-04-05

Form type 424B3
File number 333-159511-125
Filing date 2010-04-05
File View File

Filings since 2010-03-15

Form type 424B3
File number 333-159511-125
Filing date 2010-03-15
File View File

Filings since 2010-03-01

Form type 424B3
File number 333-159511-125
Filing date 2010-03-01
File View File

Filings since 2010-02-18

Form type 424B3
File number 333-159511-125
Filing date 2010-02-18
File View File

Filings since 2010-01-29

Form type 424B3
File number 333-159511-125
Filing date 2010-01-29
File View File

Filings since 2009-07-10

Form type 424B3
File number 333-159511-125
Filing date 2009-07-10
File View File

Filings since 2009-07-09

Form type EFFECT
File number 333-159511-125
Filing date 2009-07-09
File View File

Filings since 2009-07-07

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

Filings since 2009-06-29

Form type S-1/A
File number 333-159511-125
Filing date 2009-06-29
File View File

Filings since 2009-05-27

Form type S-1
File number 333-159511-125
Filing date 2009-05-27
File View File

Filings since 2007-09-26

Form type EFFECT
File number 333-145054-102
Filing date 2007-09-26
File View File

Filings since 2007-09-25

Form type S-4/A
File number 333-145054-102
Filing date 2007-09-25
File View File

Filings since 2007-08-02

Form type S-4
File number 333-145054-102
Filing date 2007-08-02
File View File

Key Officers & Management

Name Role Address
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023527 HCA FLORIDA BLACK DIAMOND EMERGENCY ACTIVE 2025-02-17 2030-12-31 - 502 W HIGHLANDS BLVD, INVERNESS, FL, 34452
G24000126708 HCA FLORIDA STUART EMERGENCY, A PART OF HCA FLORIDA ST. LUCIE HOSPITAL ACTIVE 2024-10-14 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000131129 BLAKE OUTPATIENT BREAST CARE CLINIC MOB ACTIVE 2023-10-24 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000039423 HCA FLORIDA PALMETTO EMERGENCY ACTIVE 2023-03-27 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000026472 HCA FLORIDA SOUTH BRADENTON EMERGENCY ACTIVE 2023-02-26 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067853 HCA FLORIDA BLAKE HOSPITAL INPATIENT REHABILITATION CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166696 HCA FLORIDA BLAKE OUTPATIENT CLINIC ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000080900 HCA FLORIDA DARWIN SQUARE EMERGENCY, A PART OF HCA FLORIDA ST. LUCIE HOSPITAL ACTIVE 2021-06-17 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073711 HCA FLORIDA OAK HILL HOSPITAL ACTIVE 2021-06-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000072247 HCA FLORIDA ST. LUCIE HOSPITAL ACTIVE 2021-05-27 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
MERGER 2024-11-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000261089
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
MERGER 1986-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000143877
MERGER 1986-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000143873
MERGER 1986-02-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000143871
MERGER 1981-08-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000143867

Court Cases

Title Case Number Docket Date Status
Carl Zeller, Appellant(s), v. HCA Health Services of Florida, Inc. d/b/a Oak Hill Hospital, Adam Green, and National Radiology Consultants, P.A., Appellee(s). 5D2024-3239 2024-11-25 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-000811

Parties

Name Carl Zeller
Role Appellant
Status Active
Representations Stephen Henry Haskins
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Chad Anthony Steen, Gavrila A. Alexa Brotz, Victoria Nast Ferrentino
Name Oak Hill Hospital
Role Appellee
Status Active
Representations Alexandra Sanchez Farren
Name Adam Green
Role Appellee
Status Active
Representations Gail Faith Moulds
Name NATIONAL RADIOLOGY CONSULTANTS, P.A.
Role Appellee
Status Active
Representations Gail Faith Moulds
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Response
Subtype Response
Description BRIEF STATEMENT PER 11/27 ORDER
On Behalf Of Carl Zeller
Docket Date 2024-12-17
Type Order
Subtype Order
Description Order; CAUSE SHALL PROCEED AS APPEAL FROM A PARTIAL FINAL JUDGMENT...
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Response to Brief Statement
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-11-27
Type Order
Subtype Order
Description Order to File Brief Statement; AA W/IN 10 DYS RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-11-25
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/21/2024
On Behalf Of Carl Zeller
ALEXANDER FOURNIER, as Personal Representative of the ESTATE OF DIANELLA FOURNIER, deceased, et al., Appellant(s) v. HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a HCA FLORIDA ST. LUCIE HOSPITAL, Appellee(s). 4D2024-1354 2024-05-29 Open
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
23-2941MA

Parties

Name Alexander Fournier
Role Appellant
Status Active
Representations Mark Weinstein, Judson Lee Cohen, Nichole Johnston Segal
Name Estate of Dianella Fournier, deceased
Role Appellant
Status Active
Name Shelsey Fournier
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Adam W Rhys, Alyssa Mara Reiter
Name HCA Florida St. Lucie Hospital
Role Appellee
Status Active
Name Andrew D. Manko
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief **Proposed SR**
On Behalf Of Alexander Fournier
Docket Date 2024-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alexander Fournier
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 11/5/24
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-09-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO October 4, 2024.
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO September 4, 2024.
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted Pages 1-10,237
On Behalf Of DOAH Agency Clerk
Docket Date 2024-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Certified
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's November 15, 2024 motion to supplement the record is granted, and the record is supplemented to include the material attached in the appendix to the initial brief. Said appendix is deemed filed as of the date of this order.
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Alexander Fournier
Docket Date 2024-12-17
Type Response
Subtype Response
Description Response to Motion to Supplement Record on Appeal
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-12-17
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within fifteen (15) days from the date of this order, to Appellant's November 15, 2024 motion to supplement record on appeal.
View View File
Docket Date 2024-12-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 16, 2025
Docket Date 2024-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 4, 2024 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a ST. LUCIE MEDICAL CENTER, Appellant(s) v. JO ANN BERLIN, M.D., Appellee(s). 4D2022-2652 2022-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2018CA002142

Parties

Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellant
Status Active
Representations Walter J Tache, Magda Christina Rodriguez, Stefano Gabriele Battistoni
Name Jo Ann Berlin, M.D.
Role Appellee
Status Active
Representations Richard H. Levenstein, Terry Ellen Resk
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 3/5/2023
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/18/23.
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2023-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 days to July 3, 2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (493 PAGES)
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-21
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 2024-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-10-04
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.
COMERICA BANK AND TRUST, N.A., Appellant(s) v. HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a ST. LUCIE MEDICAL CENTER, Appellee(s) 4D2022-0777 2022-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000152A

Parties

Name E.F., a Child
Role Appellant
Status Active
Name June Spence
Role Appellant
Status Active
Name Comerica Bank and Trust, N.A.
Role Appellant
Status Active
Representations Bard D. Rockenbach, Peter J. Somera, Adam J. Richardson, Geoffrey Fieger, Paul M. Silva
Name MICHAEL FABIAN, PLLC
Role Appellant
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Amanda Ritucci, Adam Williams Rhys, Michael R. D'Lugo, Jaclyn D. Goldstein
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-08-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ January 12, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-06-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 18, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  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 "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-03-30
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants’ March 28, 2023 motion for continuance of oral argument is granted. Oral argument scheduled for May 16, 2023 is cancelled and will be rescheduled for a later date.
Docket Date 2023-03-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 16, 2023, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  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 "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-01-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 9 DAYS TO 11/18/2022
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's October 14, 2022 motion to dismiss is denied without prejudice to raising the arguments in the answer brief.
Docket Date 2022-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/26/22
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/26/22
Docket Date 2022-07-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' July 27, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/27/22
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/26/22
Docket Date 2022-05-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - FLASH DRIVES
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 6312 PAGES
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ January 3, 2023 motion for extension of time is granted, and appellants shall serve the reply brief within sixty (6) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/3/23
Docket Date 2022-03-21
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 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.
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 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
SPECIALIZED LOAN SERVICING, LLC VS CR&H ENTERPRISES, LLC, SUNTRUST BANK, DONALD D. SHILLCOCK, FRANK J. SHILLCOCK, LORI ANNE QUINN, GEORGE J. SHILLCOCK, JAMES M. SHILLCOCK, HCA HEALTH SERVICES OF FLORIDA, INC., ET AL. 5D2020-0195 2020-01-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CA-000499

Parties

Name SPECIALIZED LOAN SERVICING LLC
Role Appellant
Status Active
Representations David Rosenberg
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name CR&H ENTERPRISES, LLC
Role Appellee
Status Active
Representations Ronald W. Sikes
Name GEORGE J. SHILLCOCK
Role Appellee
Status Active
Name FRANK J. SHILLCOCK
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name DONALD D. SHILLCOCK
Role Appellee
Status Active
Name JAMES M. SHILLCOCK
Role Appellee
Status Active
Name LORI ANNE QUINN
Role Appellee
Status Active
Name CLEARVIEW ESTATES OF CITRUS HILLS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-04-14
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ OR IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF; TREATED AS MOT TO RELINQUISH PER 4/22 ORDER
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1357 PAGES
On Behalf Of Clerk Citrus
Docket Date 2020-02-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DAVID ROSENBERG 100963
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-02-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-01-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RONALD W. SIKES 0231428
On Behalf Of CR&H ENTERPRISES, LLC
Docket Date 2020-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/17/20
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ STATUS REPORT BY 5/21; JURIS RELINQUISHED TO 5/21 FOR LT TO RENDER ORDER ON MOT REH; MOT TO ABATE TREATED AS MOT TO RELINQUISH
HCA HEALTH SERVICES OF FLORIDA, INC. D/B/A BLAKE MEDICAL CENTER VS JOHN MONHOLLON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHASTITY MONHOLLON, DECEASED 2D2019-3540 2019-09-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-414

Parties

Name D/B/A BLAKE MEDICAL CENTER
Role Petitioner
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Representations LOUIS J. LA CAVA, ESQ., JASON M. AZZARONE, ESQ., DAVID S. NELSON, ESQ.
Name ESTATE OF CHASTITY MONHOLLON
Role Respondent
Status Active
Name JOHN MONHOLLON
Role Respondent
Status Active
Representations JORGE MARTINEZ, ESQ., PETER J. MACKEY, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-16
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of trial court's order denying stay is granted to the extent that the court has reviewed the denial of the stay and approves the trial court's ruling. Within fifteen days from the date of this order petitioner shall show cause why this petition should not be dismissed for lack of jurisdiction.
Docket Date 2019-10-08
Type Response
Subtype Objection
Description OBJECTION ~ Appellee's Objection in Opposition to Appellant's Motion for Review of Trial Court's Order Denying Stay
On Behalf Of JOHN MONHOLLON
Docket Date 2019-11-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion for extension of time to respond to the petition is denied as moot.
Docket Date 2019-10-31
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank ~ The petition for writ of certiorari is dismissed for lack of jurisdiction. Respondent's motion for extension of time to respond to the petition is denied as moot.
Docket Date 2019-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Salario, and Badalamenti
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of HCA HEALTH SERVICES OF FLORIDA, INC.
Docket Date 2019-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN MONHOLLON
Docket Date 2019-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion for review of trial court's order denying stay within fifteen days from the date of this order.
Docket Date 2019-10-07
Type Notice
Subtype Notice
Description Notice ~ PETITIONER/DEFENDANT'S SECOND NOTICE OF COMPLIANCE WITH SEPTEMBER 25, 2019, ORDER
On Behalf Of HCA HEALTH SERVICES OF FLORIDA, INC.
Docket Date 2019-09-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ NOTICE OF COMPLIANCE WITH SEPTEMBER 25, 2019, ORDER AND MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY
On Behalf Of HCA HEALTH SERVICES OF FLORIDA, INC.
Docket Date 2019-09-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITIONER/DEFENDANT'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of HCA HEALTH SERVICES OF FLORIDA, INC.
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HCA HEALTH SERVICES OF FLORIDA, INC.
JO ANN BERLIN, M.D. VS HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a ST. LUCIE MEDICAL CENTER 4D2019-2247 2019-07-17 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
562018CA002142A

Parties

Name Jo Ann Berlin, M.D.
Role Appellant
Status Active
Representations Noah B. Tennyson, Abby M. Spears, Richard H. Levenstein
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Magda C. Rodriguez, Jennifer Christianson, Walter J. Taché
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 18, 2020 motion for rehearing is denied.
Docket Date 2020-08-28
Type Response
Subtype Response
Description Response
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2020-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2020-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s May 8, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-07-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-07-06
Type Notice
Subtype Notice
Description Notice ~ TO ATTEND ORAL ARGUMENT
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2020-06-25
Type Notice
Subtype Notice
Description Notice ~ TO ATTEND ORAL ARGUMENT
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2020-06-22
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 28, 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, July 6, 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 Monday, July 6, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2020-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 28, 2020, at 10:00 A.M. for 15 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 2020-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/11/2020
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2020-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2020-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2020-05-05
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 May 1, 2020 “unopposed motion for third extension of time to file answer brief” is granted, and appellee shall serve the answer brief on or before May 7, 2020. 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 2020-05-01
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 HCA Health Services of Florida, Inc.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s April 13, 2020 motion for extension of time is granted in part without prejudice to seeking a further extension if one is necessary. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-13
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 HCA Health Services of Florida, Inc.
Docket Date 2020-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 04/17/2020
Docket Date 2020-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/23/19
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (790 PAGES)
Docket Date 2019-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jo Ann Berlin, M.D.
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
HCA HEALTH SERVICES OF FLORIDA, INC, et al VS MARIE PALLEIKO, et al 4D2017-2206 2017-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2017CA000204

Parties

Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellant
Status Active
Representations Adam Williams Rhys, Michael R. D'Lugo
Name JENNIFER NORTON, R.N.
Role Appellant
Status Active
Name PALM BEACH GENERAL SURGERY, LLC
Role Appellant
Status Active
Name SHARON DUDLEY-WILKEN, R.N.
Role Appellant
Status Active
Name HEATHER SCHAEFFER, R.N.
Role Appellant
Status Active
Name TREASURE COAST SURGICAL SPECIALISTS
Role Appellant
Status Active
Name TERESEA SEPKO, R.N.
Role Appellant
Status Active
Name RENE LOYOLA
Role Appellant
Status Active
Name ESTATE OF STANLEY PALLEIKO
Role Appellee
Status Active
Name MARIE PALLEIKO
Role Appellee
Status Active
Representations JOHN V. COLVIN, Paul R. Borr, GUY BENNETT RUBIN, F Shields McManus, Keith J. Puya
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-21
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants' November 17, 2017 motion to strike the cross-reply brief of appellee/cross-appellant is denied as moot.
Docket Date 2017-11-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of MARIE PALLEIKO
Docket Date 2017-11-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE CROSS-REPLY BRIEF OF APPELLEE/CROSS-APPELLANT
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-11-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of MARIE PALLEIKO
Docket Date 2017-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE IN OPPOSITION FILED 11/17/17
On Behalf Of MARIE PALLEIKO
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 17, 2017 motion for extension of time is granted. The reply brief was filed October 18, 2017.
Docket Date 2017-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 10, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 17, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS BRIEF
On Behalf Of MARIE PALLEIKO
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-08-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants/cross-appellees' July 31, 2017 motion for extension of time is granted, and appellants/cross-appellees shall serve the initial brief on or before August 30, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-31
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 HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-07-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HCA HEALTH SERVICES OF FLORIDA, etc. VS SARAH BYERS-MCPHEETERS, et al. 4D2015-4709 2015-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2011CA003154

Parties

Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Adam Williams Rhys, Michael R. D'Lugo
Name ST. LUCIE MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name EMCARE PHYSICIAN
Role Respondent
Status Active
Name J.H. GATEWOOD EMERGENCY SERVICES
Role Respondent
Status Active
Name MICHAEL ANTHONY MELONI, JR., M.D.
Role Respondent
Status Active
Name BRYAN MCPHEETERS
Role Respondent
Status Active
Name EM-1 MEDICAL SERVICES
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name SARAH BYERS-MCPHEETERS
Role Respondent
Status Active
Representations KEVIN O'CONNOR, Adam J. Richardson, ROBERT J. BRYAN, Philip M. Burlington, VIDIAN C. MALLARD

Docket Entries

Docket Date 2016-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondents Sarah Byers-McPheeters' and Bryan McPheeters' April 22, 2016 motion for attorney's fees is denied.
Docket Date 2016-06-29
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-05-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2016-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 5/10/16)
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 22, 2016 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-02-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-12-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' March 28, 2016 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-12-16
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.
HCA HEALTH SERVICES OF FLORIDA, INC., ETC. VS CYBERKNIFE CENTER OF THE TREASURE COAST, LLC, ETC. SC2015-1089 2015-06-11 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, Martin County
432008CA000852CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D14-3999

Parties

Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Thomas E. Warner, Dean A. Morande, Michael D. Sloan
Name (D/B/A)
Role Petitioner
Status Active
Name CYBERKNIFE CENTER OF THE TREASURE COAST LLC
Role Respondent
Status Active
Representations ANTHONY L. BAJOCZKY, JR., Major B. Harding, Richard H. Levenstein, Abby M. Spears
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-21
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 2015-08-21
Type Miscellaneous Document
Subtype West Correspondence
Description PUBLISH TABLE
View View File
Docket Date 2015-07-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CYBERKNIFE CENTER OF THE TREASURE COAST, LLC
View View File
Docket Date 2015-06-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of HCA HEALTH SERVICES OF FLORIDA, INC.
View View File
Docket Date 2015-06-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-06-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA, INC.
ANNMARIE CURRA, etc. VS HCA HEALTH SERVICES, etc., et al. 4D2015-1414 2015-04-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000093

Parties

Name ANTHONY J. CURRA
Role Petitioner
Status Active
Name ESTATE OF ANTHONY J. CURRA
Role Petitioner
Status Active
Name ANNMARIE CURRA
Role Petitioner
Status Active
Representations Matthew K. Schwenke, ANDREA A. ROBINSON, Karen Elizabeth Terry, Kara Rockenbach Link
Name NEW YORK MEDICAL ASSOC.
Role Respondent
Status Active
Name MITCHELL D. CAHN, M.D.
Role Respondent
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Respondent
Status Active
Representations THOMAS E. WARNER, JESSICA NAOMI ZAGIER WALLACE, JAMES S. HALICZER, Paul R. Borr, Andrew A. Rief, Amanda Ritucci, Claire Hurley
Name PALM BEACH GENERAL
Role Respondent
Status Active
Name TREASURE COAST SURGICAL
Role Respondent
Status Active
Name NEW YORK MEDICAL DOCTORS
Role Respondent
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Respondent
Status Active
Name JOHN C. RUGGIAN, M.D.
Role Respondent
Status Active
Name ADAM D. KURTIN, D.O.
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's April 13, 2015 petition for writ of certiorari is dismissed; further,ORDERED that the petitioner's June 15, 2015 request for oral argument is denied.
Docket Date 2015-06-15
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of ANNMARIE CURRA
Docket Date 2015-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (DENIED 8/17/15)
On Behalf Of ANNMARIE CURRA
Docket Date 2015-06-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-06-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's (HCA Health Services of Florida, Inc. d/b/a St. Lucie Medical Center) May 6, 2015 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-04-17
Type Record
Subtype Transcript
Description Transcript Received ~ ****IN CONFIDENTIAL FOLDER****
Docket Date 2015-04-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response; further,ORDERED that the motion to file confidential testimony under seal is granted. Fla. R. Jud. Admin. 2.420(g)(8). Petitioner may file the unredacted testimony under seal.
Docket Date 2015-04-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 4/17/15 ORDER
On Behalf Of ANNMARIE CURRA
Docket Date 2015-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-04-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ANNMARIE CURRA
Docket Date 2015-04-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-04-14
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 section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules 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, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, 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 2015-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CONFIDENTIAL TESTIMONY UNDER SEAL
On Behalf Of ANNMARIE CURRA
Docket Date 2015-04-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANNMARIE CURRA
Docket Date 2015-04-13
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ANNMARIE CURRA
ORANGE PARK MEDICAL CENTER, INC., ET AL. VS SHANDS JACKSONVILLE MEDICAL CENTER, INC., ET AL. SC2013-2273 2013-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
2011-0111

Unknown Court
2011-0112

Unknown Court
2011-0115

Unknown Court
2011-0113

Unknown Court
1D12-2998

Unknown Court
2011-0114

Unknown Court
1D12-3451

Unknown Court
2011-0110

Unknown Court
1D12-3453

Parties

Name ORANGE PARK MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations David P. Draigh, Raoul G. Cantero, Mr. John Stephen Menton, Mr. Stephen Alexander Ecenia, Adam A. Schwartzbaum, RICHARD MARTIN ELLIS
Name D/B/A ORANGE PARK MEDICAL CENTER
Role Petitioner
Status Active
Name BLAKE MEDICAL CENTER, (D/B/A)
Role Petitioner
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Name D/B/A REGIONAL MEDICAL CENTER BAYONET POINT
Role Petitioner
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations JEFFREY LEE FREHN, ANGELA DEFFENBAUGH MILES
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Seann M. Frazier, Karen A. Putnal, ROBERT ALFRED WEISS
Name FLORIDA HEALTH SCIENCES
Role Respondent
Status Active
Representations ANGELA DEFFENBAUGH MILES, JEFFREY LEE FREHN
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name D/B/A ST. JOSEPH'S HOSPITAL
Role Respondent
Status Active
Representations ROBERT ALFRED WEISS, Karen A. Putnal
Name Florida Department of Health
Role Respondent
Status Active
Representations JENNIFER ANN TSCHETTER
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
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 2013-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BAYFRONT MEDICAL CENTER, INC.
Docket Date 2013-12-17
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Docket Date 2013-12-13
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from State of Florida vs. Shands Jacksonville Medical Center, Inc., Et Al. to Orange Park Medical Center, Inc., Et Al. vs. Shands Jacksonville Medical Center, Inc., Et Al.
Docket Date 2013-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.
LEWIS HEALTH INSTITUTE, INC., etc., et al. VS HCA HEALTH SERVICES OF FLORIDA, INC., etc. et al 4D2013-3953 2013-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001790

Parties

Name LEWIS HEALTH INSTITUTE, INC.
Role Appellant
Status Active
Representations Peter J. Snyder
Name ANTHONY LEWIS, M.D
Role Appellant
Status Active
Name YOLANDA LEWIS, M.D
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Beverly A. Pohl, Travis R. Walker, GARY LEHMAN
Name HON. THOMAS J. WALSH, JR.
Role Appellee
Status Active
Name JOSEPH E. SMITH
Role Appellee
Status Active
Name ORION CARDIOVASCULAR I I I, PL
Role Appellee
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE **AMENDED** FOR INITIAL BRIEF AA Peter J. Snyder 0324353
Docket Date 2013-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (amended certificate of service filed 11/19/13)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-08
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 LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Gary E. Lehman has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that Petitioners' Motion filed January 28, 2014, for Rehearing is hereby denied; further, ORDERED that Appellee HCA Health Services' Motion for Attorneys' Fees is granted contingent upon appellee prevailing in the lower court. Riddell Law Group v. Feehrer, 2 So. 3d 268 (Fla. 2d DCA 2009).
Docket Date 2014-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 2/14/14)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES (AMENDED)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES (styled in l.t., will file amended)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED-SEE 2/14/14 ORDER)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that this appeal is redesignated as a petition for writ of certiorari, and the petition is denied on the merits. The Motion for Review and Motion to Dismiss Appeal are denied as moot; further,ORDERED that the supplemental Motion for Review filed January 9, 2013, is hereby denied without prejudice to seek relief in the circuit court.STEVENSON, TAYLOR and LEVINE, JJ., Concur.
Docket Date 2014-01-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO SUPP. AND URGENT MOTION FOR REVIEW
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (DENIED)SUPPLEMENTAL AND **URGENT**
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-12-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-12-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (DENIED)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that appellants' motion filed November 8, 2013, for extension of time to file the initial brief is hereby granted. Said brief filed November 18, 2013.
Docket Date 2013-11-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (RECEIVED 10/24/13)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HCA HEALTH SERVICES, INC., etc. VS CYBERKNIFE CENTER OF THE TREASURE COAST, LLC 4D2011-0484 2011-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
08-852 CA

Parties

Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Representations ELISABETH AMANDA ROMFH, THOMAS E. WARNER, Dean A. Morande
Name CYBERKNIFE CENTER
Role Respondent
Status Active
Representations Richard H. Levenstein, MAJOR B. HARDING
Name Hon. Robert R. Makemson
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-04-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2011-10-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2011-09-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Sent via E-mail 9-28-11
Docket Date 2011-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-09-01
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2011-08-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMENDED MOTION FOR REHEARING EN BANC, ETC.
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2011-07-18
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate
Docket Date 2011-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AMENDED T-
On Behalf Of CYBERKNIFE CENTER
Docket Date 2011-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-15
Type Mandate
Subtype Mandate
Description Mandate ~ Withdrawn 7-18-11
Docket Date 2011-07-14
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ T-
On Behalf Of CYBERKNIFE CENTER
Docket Date 2011-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION FOR REHEARING - WILL BE SENDING AMENDED MOTION FOR REHEARING "EN BANC" RS Richard H. Levenstein 0235296
Docket Date 2011-06-29
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2011-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2011-05-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ 14 DYS.
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER.
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2011-04-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) "ANSWER BRIEF TO PETITION) (WITH APPENDIX) *AND*
On Behalf Of CYBERKNIFE CENTER
Docket Date 2011-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DYS TO FILE RESPONSE TO SHOW CASUE AND RESPONSE TO MOT. FOR ATTY. FEES; PT. 10 DYS THEREAFTER.
Docket Date 2011-03-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSES TO 3/7/11 ORDER
On Behalf Of CYBERKNIFE CENTER
Docket Date 2011-03-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS. TO PT.'S MOTION FOR ATTY. FEES.
Docket Date 2011-02-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Thomas E. Warner 0176725
Docket Date 2011-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-09
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2011-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HCA HEALTH SERVICES OF FLORIDA

Documents

Name Date
Merger 2024-11-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345985188 0419730 2022-05-26 1401 W SEMINOLE BLVD., SANFORD, FL, 32771
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-05-26
Emphasis N: COVID-19
Case Closed 2022-06-08

Related Activity

Type Complaint
Activity Nr 1557369
Safety Yes
Health Yes
345921233 0420600 2022-04-27 11375 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-04-27
Emphasis N: COVID-19
Case Closed 2022-07-01

Related Activity

Type Complaint
Activity Nr 1656366
Health Yes
Type Complaint
Activity Nr 1628943
Safety Yes
Health Yes
Type Complaint
Activity Nr 1633134
Health Yes
345543102 0420600 2021-09-23 11375 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-09-23
Emphasis N: COVID-19
Case Closed 2022-03-28

Related Activity

Type Complaint
Activity Nr 1812334
Health Yes
344301239 0420600 2019-09-10 11375 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-09-10
Case Closed 2019-10-04

Related Activity

Type Complaint
Activity Nr 1476767
Health Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State