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 |
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 | |||||||||||||
|
Phone | +1 727-819-2929 |
Authorized person
Name | SHAWN GREGORY |
Role | CFO |
Phone | 7278192929 |
Taxonomy
Taxonomy Code | 273Y00000X - Rehabilitation Hospital Unit |
Is Primary | Yes |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1392856 | ONE PARK PLAZA, NASHVILLE, TN, 37023 | ONE PARK PLAZA, NASHVILLE, TN, 37023 | 6153449551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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. |
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. |
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. |
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 |
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 |
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. |
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. |
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 |
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 |
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. |
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. |
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 |
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. |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345985188 | 0419730 | 2022-05-26 | 1401 W SEMINOLE BLVD., SANFORD, FL, 32771 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1557369 |
Safety | Yes |
Health | Yes |
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 |
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 |
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