Search icon

FLORIDA MEDICAL ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA MEDICAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Dec 1959 (65 years ago)
Document Number: 700311
FEI/EIN Number 590559672
Address: 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308, US
Mail Address: 1430 Piedmont Drive East, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2023 590559672 2024-04-26 FLORIDA MEDICAL ASSOCIATION 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-26
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2022 590559672 2023-04-18 FLORIDA MEDICAL ASSOCIATION 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-17
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2021 590559672 2022-03-04 FLORIDA MEDICAL ASSOCIATION 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-04
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2020 590559672 2021-04-19 FLORIDA MEDICAL ASSOCIATION 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 590559672
Plan administrator’s name KRISTY JONES
Plan administrator’s address 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308
Administrator’s telephone number 8502246496

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-15
Name of individual signing TIMOTHY STAPLETON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2019 590559672 2020-07-20 FLORIDA MEDICAL ASSOCIATION 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 590559672
Plan administrator’s name KRISTY JONES
Plan administrator’s address 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308
Administrator’s telephone number 8502246496

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing TIMOTHY STAPLETON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2018 590559672 2019-05-02 FLORIDA MEDICAL ASSOCIATION 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DR E, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-02
Name of individual signing TIMOTHY STAPLETON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2017 590559672 2018-05-25 FLORIDA MEDICAL ASSOCIATION 44
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DR E, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing KRISTY JONES
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2018-05-25
Name of individual signing TIMOTHY STAPLETON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2017 590559672 2018-05-25 FLORIDA MEDICAL ASSOCIATION 44
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DR E, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing KRISTY JONES
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2018-05-25
Name of individual signing TIMOTHY STAPLETON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2017 590559672 2018-05-25 FLORIDA MEDICAL ASSOCIATION 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DR E, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-25
Name of individual signing TIMOTHY STAPLETON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATION EMPLOYEE RETIREMENT PLAN 2016 590559672 2017-06-22 FLORIDA MEDICAL ASSOCIATION 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 621111
Sponsor’s telephone number 8502246496
Plan sponsor’s address 1430 PIEDMONT DR E, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-22
Name of individual signing TIMOTHY STAPLETON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Scott Jeffery Agent 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Treasurer

Name Role Address
Chase Charles Treasurer 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Secretary

Name Role Address
Littles Alma Secretary 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

President

Name Role Address
Goldman Jason President 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Vice President

Name Role Address
Norse Ashley Vice President 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
AMENDMENT 2002-09-12 No data No data
AMENDMENT 2001-10-29 No data No data
AMENDMENT 1996-06-10 No data No data
AMENDMENT 1995-08-07 No data No data

Court Cases

Title Case Number Docket Date Status
Publix Super Markets, Inc., Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Prescription Partners, LLC; Florida Medical Association; Florida Osteopathic Medical Association; and Florida Orthopaedic Society, Appellee(s). 1D2023-0941 2023-04-21 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-0276RP

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name Division of Workers Compensation
Role Appellee
Status Active
Name PRESCRIPTION PARTNERS LLC
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay K. Ervin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Florida Orthopaedic Society
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Leonard Billmeier
Role Amicus Curiae
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Cassidy Perdue, Douglas Ray Ware, Katie Beth Privett

Docket Entries

Docket Date 2023-09-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
Docket Date 2024-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-12-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-09-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Accept a Reply to Appellee's Response
On Behalf Of Leonard Billmeier
Docket Date 2023-08-17
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Leave to File an Amicus Curiae Brief In Support of Appellants
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix to Amicus Curiae Brief
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Leonard Billmeier
View View File
Docket Date 2023-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-02
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 162 pages
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prescription Partners, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-09-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response to portions of motion for leave to file opposition to portions of motion for leave to file an amici curiae brief and appendix
On Behalf Of Prescription Partners, LLC
Docket Date 2023-08-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
University of Florida Board of Trustees, et al. , Petitioner(s) v. Laurie Carmody, Respondent(s) SC2022-0068 2022-01-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D21-634

Parties

Name University of Florida Board of Trustees
Role Petitioner
Status Active
Representations Francis E. Pierce, III, Christine R. Davis
Name Shands Hospital
Role Petitioner
Status Active
Name SHANDS TEACHING HOSPITAL & CLINICS, INC.
Role Petitioner
Status Active
Name Laurie Carmody
Role Respondent
Status Active
Representations Adam Richardson, Kennan G. Dandar
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Respondent
Status Active
Representations Dimitrios A. Peteves, Bryan S. Gowdy
Name American Medical Association
Role Amicus - Petitioner
Status Interim
Representations Mr. Andrew S. Bolin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. Andrew S. Bolin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. Andrew S. Bolin
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Kansas R. Gooden, Jessica N. Cochran
Name Hon. Donna Michelle Keim
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full - Opinion issued July 6, 2023.
View View File
Docket Date 2023-11-02
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2023-10-12
Type Disposition
Subtype Rehearing DY
Description FSC-OPINION: Petitioners' "Motion for Rehearing" is hereby denied.
View View File
Docket Date 2023-08-24
Type Notice
Subtype Address Change
Description Notice of Address Change
View View File
Docket Date 2023-08-03
Type Response
Subtype Response
Description Response to Petitioner's Motion for Rehearing
On Behalf Of Laurie Carmody
View View File
Docket Date 2023-07-19
Type Motion
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2023-07-06
Type Disposition
Subtype Approved
Description FSC-OPINION: Because the circuit court's allegedly erroneous determination that Dr. DeStephens satisfied the Medical Malpractice Act's presuit requirements does not constitute an "essential departure from the law," certiorari relief is unavailable. We therefore approve the First District's decision below to the extent that it is consistent with our decision here, and we disapprove the Second and Fifth Districts' decisions in Clare and Riggenbach, respectively. It is so ordered.
View View File
Docket Date 2023-03-14
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority
View View File
Docket Date 2023-03-01
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, April 6, 2023.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-02-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners Unversty of Florda Board of Trustees and Shands Teachng Hosptal and Clinics, d/b/a Shands Hospital
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2023-01-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 6, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-01-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-12-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 30, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-12-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-12-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Brief of the Florida Justice Association in Support of Respondent
On Behalf Of Florida Justice Association
View View File
Docket Date 2022-12-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for extension of time filed in the above case by Florida Justice Association is granted and said amicus curiae is allowed to and including December 19, 2022, in which to serve the amicus brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-12-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave for Florida Justice Association to Appear as Amicus Curiae and for Extension of Time
On Behalf Of Florida Justice Association
View View File
Docket Date 2022-11-30
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondent
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-10-31
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including November 30, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-10-31
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-10-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 31, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-09-30
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-09-12
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of Florida Hospital association, Florida Medical Association and the Litigation Center of the American Medical Association in Support of Petitioners
On Behalf Of Florida Hospital Association
View View File
Docket Date 2022-08-31
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Petitioners University of Florida Board of Trustees and Shands Teaching Hospital and Clinics, d/b/a Shands Hospital
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-08-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2022-07-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-07-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 31, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-07-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Hospital Association, Florida Medical Association, and the American Medical Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2022-07-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA HOSPITAL ASSOCIATION AND THE FLORIDA MEDICAL ASSOCIATION AND THE AMERICAN MEDICAL ASSOCIATION'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORTOF PETITIONERS
On Behalf Of Florida Hospital Association
View View File
Docket Date 2022-06-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 29, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-06-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-06-14
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS * Record filed electronically *
On Behalf Of 1DCA Clerk
Docket Date 2022-06-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2022-06-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2022-05-25
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 29, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before June 20, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2022-04-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-03-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ AGREED MOTION FOR EXTENSION OF TIME TO FILERESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-03-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 25, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-02-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST-ORAL ARGUMENT
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-02-28
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SNOTICE OF INTENT TO APPEAR AS AMICUS CURIAEON BEHALF OF THE PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2022-02-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-01-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 28, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly
View View File
Docket Date 2022-01-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-01-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-01-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
WILLIAM BOYLE VS MYLES RUBIN SAMOTIN, M.D., ET AL. SC2020-1399 2020-09-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D18-2932

Circuit Court for the Twentieth Judicial Circuit, Collier County
112016CA0023080001XX

Parties

Name WILLIAM BOYLE, INC.
Role Petitioner
Status Active
Representations Landis V. Curry III, J. Scott Murphy
Name Myles Rubin Samotin, M.D.
Role Respondent
Status Active
Representations Kirsten K. Ullman, Brian M. Bursa
Name MYLES RUBIN SAMOTIN, M.D., P.A.
Role Respondent
Status Active
Name Samotin Orthopaedics
Role Respondent
Status Active
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Kansas R. Gooden
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Name Hon. Lauren L. Brodie
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-05-12
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-04-21
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: We hold that under section 766.106, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.650, it is the timely mailing of the presuit notice of intent to initiate litigation, not the receipt of the notice, that begins the tolling of the applicable limitations period for filing a complaint for medical negligence. Accordingly, we quash the Second District's decision in Boyle, and we approve the certified conflict cases of Zacker and Baxter to the extent they are consistent with this opinion. It is so ordered.
View View File
Docket Date 2021-03-24
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of William Boyle
View View File
Docket Date 2021-03-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 29, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-03-17
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Extensionof Time to Serve Reply Brief on the Merits
On Behalf Of William Boyle
View View File
Docket Date 2021-03-02
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of amici curiae Florida Hospital Association and Florida Medical Association's amended brief filed with this Court on March 2, 2021, it is ordered that Florida Hospital Association and Florida Medical Association's brief filed with this Court on March 1, 2021, is hereby stricken.
Docket Date 2021-03-02
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association and Florida Medical Association
On Behalf Of Florida Hospital Association
View View File
Docket Date 2021-03-01
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association and Florida Medical Association **Does not contain Certificate of Compliance - Stricken 3/2/21, in light of amended brief filed.**
On Behalf Of Florida Hospital Association
View View File
Docket Date 2021-02-18
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Myles Rubin Samotin, M.D.
View View File
Docket Date 2021-02-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Myles Rubin Samotin, M.D.
View View File
Docket Date 2021-01-19
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of William Boyle
View View File
Docket Date 2021-01-08
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL (VOLUME 1) - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-01-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-01-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Hospital Association, and Florida Medical Association, is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-01-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-01-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Hospital Association
View View File
Docket Date 2020-12-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of William Boyle
View View File
Docket Date 2020-12-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 19, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-12-08
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before December 28, 2020; respondent's brief on the merits shall be served thirty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served thirty days after service of respondent's brief on the merits.The Clerk of the Second District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 8, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2020-11-02
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2020-10-14
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated October 8, 2020, directing the petitioner to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis, is hereby vacated. The filing fee was received by the Second District Court of Appeal on September 25, 2020.
Docket Date 2020-10-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 9, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. (10/14/20 VACATED)
Docket Date 2020-09-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of William Boyle
View View File
Docket Date 2020-09-25
Type Event
Subtype Fee Transferred From L.T.
Description Fee Transferred From L.T.
Docket Date 2020-09-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of William Boyle
View View File
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description PT:Fee Transferred From L.T.
SANDRA SANTIAGO, ET AL. VS FRANCISCO A. RODRIGUEZ, M.D. SC2019-1909 2019-11-12 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362017CA002624A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D18-3114

Parties

Name Sandra Santiago
Role Petitioner
Status Active
Representations William M. Powell, Mr. Michael March Brownlee
Name Francisco A. Rodriguez, M.D.
Role Respondent
Status Active
Representations Mr. Isaac R. Ruiz-Carus, R. Clifton Acord
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mark Hicks, Dinah Stein
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Kansas R. Gooden
Name Hon. John Earle Duryea Jr.
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Estate of Ramona Reyes
Role Petitioner
Status Active
Name Norma Caceres
Role Petitioner
Status Active

Docket Entries

Docket Date 2019-12-10
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers - Filed electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2020-02-26
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-02-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Sandra Santiago
View View File
Docket Date 2020-01-13
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Sandra Santiago
View View File
Docket Date 2020-01-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 14, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-01-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-01-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEON BEHALF OF THE RESPONDENT
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-12-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Medical Association is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA MEDICAL ASSOCIATION'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Florida Medical Association
View View File
Docket Date 2019-12-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 27, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE MERITS BRIEF
On Behalf Of Sandra Santiago
View View File
Docket Date 2019-12-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of Sandra Santiago
View View File
Docket Date 2019-12-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Francisco A. Rodriguez, M.D.
View View File
Docket Date 2019-11-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2019-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Sandra Santiago
View View File
Docket Date 2019-12-04
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 24, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before February 3, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
MRI ASSOCIATES OF TAMPA, INC., ETC. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY SC2018-1390 2018-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014CA008634A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-4036

Parties

Name D/B/A Park Place MRI
Role Petitioner
Status Active
Name MRI ASSOCIATES OF TAMPA, INC.
Role Petitioner
Status Active
Representations Scott Jeeves, David M. Caldevilla, Craig E. Rothburd, John V. Orrick Jr., Stuart C. Markman, Kristin A. Norse
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations Marcy L. Aldrich, Chris W. Altenbernd, D. Matthew Allen, Nancy A. Copperthwaite, Kenneth P. Hazouri
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Edward Herbert Zebersky, Lawrence M. Kopelman
Name FLORIDIANS FOR FAIR INSURANCE, INC.
Role Amicus - Petitioner
Status Active
Representations Melisa L. Coyle, Kenneth John Dorchak, Mac S. Phillips, Stuart Lee Koenigsberg
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations L. Michael Billmeier Jr., Maria Elena Abate
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Respondent
Status Active
Representations Maria Elena Abate, L. Michael Billmeier Jr.
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Filed with FSC on 4/29/22)
View View File
Docket Date 2022-03-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-03-11
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-03-10
Type Order
Subtype Stay Proceedings USSC
Description ORDER-STAY PROCEEDINGS USSC DY ~ PETITIONER'S MOTION TO EXTEND STAY PENDING REVIEW BY U.S. SUPREME COURT
Docket Date 2022-03-08
Type Motion
Subtype Stay (USSC Application Review)
Description MOTION-STAY (USSC APPLICATION REVIEW) ~ PETITIONER'S MOTION TO EXTEND STAYPENDING REVIEW BY U.S. SUPREME COURT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-02-07
Type Order
Subtype Stay Proceedings USSC
Description ORDER-STAY PROCEEDINGS USSC GR ~ Petitioner's motion for stay of proceeding is hereby granted in part and proceedings in this Court, in the Second District Court of Appeal and in the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida are hereby stayed only to and including March 9, 2022, to allow petitioner to seek review in the Supreme Court of the United States and obtain any further stay from that court.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ State Farm's Response to Petitioner's Motion to Stay Mandate
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2022-01-31
Type Motion
Subtype Stay (USSC Application Review)
Description MOTION-STAY (USSC APPLICATION REVIEW) ~ PETITIONER'S MOTION TO STAY MANDATEPENDING REVIEW BY U.S. SUPREME COURT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-01-19
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing or Clarification is hereby denied.
Docket Date 2022-01-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITYCONCERNING PETITIONER'S MOTION FOR REHEARINGOR CLARIFICATION. AND STATE FARM'S RESPONSE
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ STATE FARM'S RESPONSETO PETITIONER'S MOTIONFOR REHEARING OR CLARIFICATION
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2021-12-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Petitioner's Motion for Rehearing or Clarification
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2021-12-09
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2021-12-09
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We therefore reject the argument that State Farm has used a prohibited hybrid-payment methodology, and we approve the result reached by the Second District. No basis has been presented for invalidating State Farm's election of the limitations of the schedule of maximum charges. It is so ordered.
View View File
Docket Date 2021-12-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ STATE FARM'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2021-12-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Petitioner's Third Notice of Supplemental Authority
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2021-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-05-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-05-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-24
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended initial brief is granted and said amended brief was filed with this Court on April 23, 2020. Petitioner's amended initial brief filed with this Court on August 12, 2020, is hereby stricken.
Docket Date 2020-04-23
Type Order
Subtype Notice of Scrivener's Error
Description ORDER-NOTICE SCRIVENER'S ERROR ~ Petitioner's notice of scrivener's error(s) has been docketed and placed with the above styled case without consideration by the Court. In the event petitioner wishes the Court to consider the scrivener's error(s) referenced in the notice, a motion for permission to file an amended initial brief on the merits and the amended initial brief on the merits itself, which corrects the scrivener's error(s), must be immediately filed with this Court.
Docket Date 2020-04-23
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ PETITIONER'S MOTION TO FILE CORRECTED AMENDED INITIAL BRIEFTO CORRECT SCRIVENER'S ERROR
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-23
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ PETITIONER'S CORRECTED AMENDED INITIAL BRIEF ON THEMERITS (correcting scrivener's errors on p. 12)
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-23
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ Petitioner's Notice of Scrivener's Error in Amended Initial Brief
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-13
Type Order
Subtype Oral Argument Calendar Dispense/Removal DY
Description ORDER-ORAL ARGUMENT CALENDAR DISPENSE/REMOVAL DY ~ Petitioner's Motion to Dispense with Oral Arguments is hereby denied.
Docket Date 2020-04-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2020-04-07
Type Motion
Subtype Oral Argument Dispense/Removal
Description MOTION-ORAL ARGUMENT DISPENSE/REMOVAL ~ PETITIONER'S MOTION TO DISPENSE WITH ORAL ARGUMENTS
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-01-24
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ State Farm's Unopposed Motion to Continue Oral Argument is granted and the above case which was scheduled for oral argument on Wednesday, April 1, 2020, has been rescheduled for oral argument at 9:00 a.m., Wednesday, May 6, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2020-01-22
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ State Farm's Unopposed Motion to Continue Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2020-01-17
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, April 1, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-01-06
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion to Expand Page-Limit for Reply Brief is hereby granted and said brief consisting of 16 pages was filed with this Court on January 3, 2020.
Docket Date 2020-01-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-01-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-11-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 6, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-11-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by American Property Casualty Insurance Association and Personal Insurance Federation of Florida is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae was filed with this Court on November 6, 2019.
Docket Date 2019-11-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion of American Property Casualty Insurance and Personal Insurance Federation of Florida for Leave to File an Amici Curiae Brief in Support of Respondent
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2019-11-06
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amici Curiae American Property Casualty Insurance Association and Personal Insurance Federation of Florida in Support of Respondent
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2019-10-25
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-10-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Request to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-10-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 25, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's amended motion for extension of time is granted, and respondent is allowed to and including October 11, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-21
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ State Farm's Amended Motion for Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-08-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Request to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-08-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on August 15, 2019.
Docket Date 2019-08-15
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Florida Medical Association
On Behalf Of Florida Medical Association
View View File
Docket Date 2019-08-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The Florida Medical Association's Motion for Leave to File an Amicus Curiae Brief on Behalf of Petitioner
On Behalf Of Florida Medical Association
View View File
Docket Date 2019-08-13
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's Unopposed Motion to File Amended Initial Brief on the Merits is granted and said amended brief was filed with this Court on August 12, 2019. Petitioner's initial merit brief filed with this Court on August 6, 2019, is hereby stricken.
Docket Date 2019-08-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Floridians For Fair Insurance, Inc.'s Motion for Leave to File Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2019-08-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2019-08-12
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Petitioner's Unopposed Motion to File Amended Initial Brief on the Merits
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-12
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ PETITIONER'S AMENDED INITIAL BRIEF ON THE MERITS *Brief stricken 4/24/20. Amended brief filed.*
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS*Brief stricken 8/13/2019. Amended brief filed.*
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Appellate Attorney's Fees
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-07-29
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 Volume ROA - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2019-07-17
Type Order
Subtype Dual Basis Juris Accept/Decline (OA Later Date)
Description ORDER-DUAL BASIS JURIS ACCEPT/DECLINE (OA LATER DATE) ~ The Court accepts jurisdiction of this case as to the Certified Great Public Importance.Petitioner's initial brief on the merits must be served on or before August 6, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before September 16, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. The Court has determined that it should decline to accept jurisdiction as to express and direct conflict. Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-10-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Floridians for Fair Insurance, Inc.'s Notice of Intent to Seek Leave to File Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2018-10-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-09-21
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Amended Initial Brief is hereby denied. Respondent shall have to and including October 8, 2018, in which to serve the answer brief on jurisdiction. ***Amended 9/21/2018 to add answer brief due date.***
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to State Farm's Motion to Strike Amended Initial Brief on Jurisdiction
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-09-14
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondent's motion to toll time for filing the answer brief on jurisdiction is granted and the time for filing said brief is tolled pending resolution of respondent's Motion to Strike Amended Initial Brief.
Docket Date 2018-09-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Motion to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-09-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Florida Medical Association, Inc.'s Notice of Intent to File Amicus Brief in Florida Supreme Court
On Behalf Of Florida Medical Association
View View File
Docket Date 2018-09-05
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional brief is granted and said amended brief was filed with this Court on September 4, 2018. Petitioner's jurisdictional brief filed with this Court on August 31, 2018, is hereby stricken.
Docket Date 2018-09-04
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-09-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioners' Amended Initial Brief on Jurisdiction with appendix
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Initial Brief on Jurisdiction with appendix -- Stricken September 5, 2018, in light of filing of amended brief.
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ State Farm's Objection to Notice of Related or Similar Cases
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-08-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-20
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-20
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before September 4, 2018, an initial brief on jurisdiction. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2018-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT GPI
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-15
Type Letter-Case
Subtype Letter
Description LETTER ~ Filing Fee Letter
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JEAN CHARLES, JR., ETC., ET AL. VS SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC., ETC., ET AL. SC2015-2180 2015-11-25 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D15-109

Circuit Court for the Fourth Judicial Circuit, Duval County
162012CA002677XXXXMA

Parties

Name MARIE CHARLES LLC
Role Appellant
Status Active
Name ANGEL ALSTON
Role Appellant
Status Active
Name JAZMIN HOUSTON
Role Appellant
Status Active
Name PERVIN ALSTON
Role Appellant
Status Active
Name JEAN CHARLES, JR.
Role Appellant
Status Active
Representations Bryan S. Gowdy, BORDEN RHEA HALLOWES, Howard C. Coker, John J. Schickel, CHARLES A. SORENSON, Mr. Thomas S. Edwards Jr.
Name NC QUALITY CENTER PSO
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name SAFEER A. ASHRAF, M.D.
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name GREGORY J. SENGSTOCK, M.D.
Role Appellee
Status Active
Representations LINDA M. HESTER, WADE DOUGLAS CHILDS
Name SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
Role Appellee
Status Active
Representations MICHAEL H. HARMON, JACK E. HOLT, III, WILLIAM E. KUNTZ, EARL EDWIN GOOGE Jr., George N. Meros Jr., Andy Bardos
Name AVANTE AT LEESBURG OUTPATIENT REHAB, INC.
Role Appellee
Status Active
Name EUGENE R. BEBEAU, M.D.
Role Appellee
Status Active
Name D/B/A BAPTIST MEDICAL CENTER-SOUTH
Role Appellee
Status Active
Name YUVAL Z. NAOT, M.D.
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name QI TO QI LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name ANDREW NAMEN, M.D.
Role Appellee
Status Active
Representations JESSE F. SUBER
Name KRISTIN FERNANDEZ, D.O.
Role Appellee
Status Active
Name INTEGRATED COMMUNITY ONCOLOGY NETWORK, LLC
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name CHILD HEALTH PATIENT SAFETY ORDANIZATION, INC.
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name JOHN D. PENNINGTON, M.D.
Role Appellee
Status Active
Representations FRANKLIN DUKE REGAN, JOHN R. SAALFIELD
Name SOCIETY OF NEUROINTERVENTIONAL SURGERY PSO
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name MEDNAX PSO, LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name PASCAL METRICS, INC.
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name MISSOURI CENTER FOR PATIENT SAFETY
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name THE PSO ADVISORY, LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name AARP INC.
Role Amicus - No Position
Status Active
Representations RICHARD N. ASFAR, Nancy A. Lauten, MAAME GYAMFI, George A. Vaka
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Philip M. Burlington
Name FLORIDA CONSUMER ACTION NETWORK, INC.
Role Amicus - Petitioner
Status Active
Representations Christopher V. Carlyle
Name LA AMISTAD RESIDENTIAL TREATMENT CENTER, LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CLARITY PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH, MICHAEL R. CALLAHAN
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name IASIS HEALTHCARE LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name AMERICAN DATA NETWORK
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CHS PSO, LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CENTER FOR THE ASSESSMENT OF RADIOLOGICAL SCIENCES PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ALLIANCE FOR PATIENT MEDICATION SAFETY
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name UHS ACUTE CARE
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name QUALITY CIRCLE FOR HEALTHCARE, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name FLORIDA HEALTH SCIENCES CENTER, INC D/B/A TAMPA GENERAL HOSP
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MIDWEST ALLIANCE FOR PATIENT SAFETY
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CALIFORNIA HOSPITAL PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ASCENSION HEALTH PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name THE PATIENT SAFETY ORGANIZATION OF FLORIDA
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name PSYCHSAFE
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name QUANTROS PATIENT SAFETY CENTER
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MCIC VERMONT PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MANATEE MEMORIAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name AMERICAN MEDICAL FOUNDATION PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name American Medical Association
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name THE JOINT COMMISSION
Role Amicus - Respondent
Status Active
Representations KATHLEEN T. PANKAU, Ms. Kristen M. Fiore, KIRK S. DAVIS, Katherine E. Giddings
Name ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
Role Amicus - Respondent
Status Active
Representations PAUL E. DWYER, ELIZABETH J CAMPBELL
Name L P & CO INC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name VIZIENT PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ECRI INSTITUTE PSO
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin, JOSHUA P. WELSH
Name STRATEGIC RADIOLOGY PATIENT SAFETY ORGANIZATION LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name Hon. Waddell A. Wallace III
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellants' Opposed Motion to Accept USA Amicus Brief as Supplemental Authority or Take Judicial Notice of Same is hereby denied.
Docket Date 2016-06-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE OPPOSING APPELLEE BAPTIST'S MOTIONFOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ BAPTIST'S RESPONSE TO APPELLANTS' OPPOSEDMOTION TO ACCEPT USA AMICUS BRIEF AS SUPPLEMENTALAUTHORITY OR TAKE JUDICIAL NOTICE OF SAME
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-06-15
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ BAPTIST'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2017-10-02
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The motion for leave to file a brief in opposition under seal with redacted copies for the public record is granted. The motion for leave to file a motion for just damages and costs pursuant to Rule 42.2 under seal withredacted copies for the public record is granted. The motion for leave to file a response to motion for leave to file a motion for just damages and costs pursuant to Rule 42.2 under seal with redacted copies for the public record is granted. The motion for just damages and costs pursuant to Rule 42.2 isdenied. The petition for a writ of certiorari is denied. (REC'D BY FSC 10/06/2017)
View View File
Docket Date 2017-06-12
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed on May31, 2017 and placed on the docket June 6, 2017 as No. 16-1446.
Docket Date 2017-05-31
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on May 31, 2017 and placed on the docket June 6, 2017 as No. 16-1446.
Docket Date 2017-04-14
Type Miscellaneous Document
Subtype USSC Application Ext of Time
Description USSC APPLICATION EXT OF TIME ~ Application No. 16A984 - The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on April 27, 2017, extended the time to and including May 31, 2017. This letter has been sent to those designated on the attached notification list. (REC'D BY FSC 05/01/2017)
Docket Date 2017-02-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-24
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ William DeForest Thompson, Jr. ***02/15/17: Updated address and mailed opinion.***
View View File
Docket Date 2017-01-31
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: In conclusion, we hold that Congress did not intend to preempt state laws or Amendment 7 through the passage of the Federal Act creating a voluntary reporting system. Rather, the clear intent of the Federal Act, as set forth in the actual language of the Federal Act, was for the voluntary reporting system to function harmoniously within existing state reporting and discovery laws. The Federal Act was intended by Congress to improve the overall health care in this system, not to act as a shield to providers, thereby dismantling an important right afforded to Florida citizens through Amendment 7. Moreover, health care providers should not be able to unilaterally decide which documents will be discoverable and which will not in medical malpractice cases. Accordingly, we reverse the decision of the First District below. It is so ordered.
View View File
Docket Date 2017-01-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-10-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-04
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Filed as "Stipulation for Dismissal"
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-07-21
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-07-01
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION GR ~ Baptist's Motion for Leave to File Supplemental Brief is hereby granted in part. The parties are hereby directed, within twenty days, to simultaneously file supplemental briefs addressing the "Guidance on Patient Safety and Quality Improvement Act of 2005" issued by the U.S. Department of Health and Human Services on May 24, 2016. The supplemental briefs shall not exceed ten pages. No other issues shall be addressed.
Docket Date 2016-06-08
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ APPELLANTS' OPPOSED MOTION TO ACCEPT USA AMICUS BRIEF AS SUPPLEMENTAL AUTHORITY OR TAKE JUDICIAL NOTICE OF SAME
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-06-01
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 5, 2016. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-06-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ APPELLANTS' AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-31
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Appellants' Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken. Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a brief as an item that may be filed as a supplemental authority.
Docket Date 2016-05-26
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ ***STRICKEN 5/31/16***
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including May 23, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-05-13
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Paul E. Dwyer, on behalf of appellee, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on May 2, 2016.
Docket Date 2016-05-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS CURIAE BRIEFOF THE PATIENT SAFETY ORGANIZATION OF FLORIDA AND ECRIINSTITUTE PSO ***STRICKEN 05/02/2016***
On Behalf Of THE PATIENT SAFETY ORGANIZATION OF FLORIDA
View View File
Docket Date 2016-05-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Fee paid for Paul Dwyer
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
Docket Date 2016-04-29
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE JOINT COMMISSION IN SUPPORTOF APPELLEE SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-05-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Paul E. Dwyer
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
View View File
Docket Date 2016-05-02
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's Amicus Curiae Brief of The Patient Safety Organization of Florida and ECRI Institute PSO is accepted and said amended brief was filed with this Court on May 2, 2016. Respondent's Amicus Curiae Brief of The Patient Safety Organization of Florida and ECRI Institute PSO filed with this Court on May 2, 2016, is hereby stricken.
Docket Date 2016-04-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-03-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Clarity PSO, Vizient PSO, California Hospital Patient Safety Organization, CHS PSO, LLC, The PSO Advisory, LLC, Society of NeuroInterventional Surgery PSO, QA to QI LLC, Pascal Metrics, Inc., MEDNAX PSO, LLC, Child Health Patient Safety Organization, Inc., Missouri Center for Patient Safety, NC Quality Center PSO, American Data Network PSO, ECRI Institute PSO, Strategic Radiology Patient Safety Organization LLC, Ascension Health Patient Safety Organization, Quantros Patient Safety Center, Quality Circle for Healthcare, Inc., PsychSafe, UHS Acute Care PSO, Midwest Alliance for Patient Safety, Alliance for Patient Medication Safety, American Medical Foundation Patient Safety Organization, Center for the Assessment of Radiological Sciences PSO, MCIC Vermont PSO (the "PSO Amici") and IASIS Healthcare LLC, Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital, Crestview Hospital Corporation, Lake Wales HospitalCorporation, Manatee Memorial Hospital, L.P., La Amistad Residential Treatment Center, LLC, and Adventist Health System/Sunbelt, Inc. (the "Provider Amici") is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-03-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association and the Florida Medical Association the "Association Amici" is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-03-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The American Medical Association and the Florida Medical Association (the"Association Amici")
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Docket Date 2016-02-26
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ AARP's amended amicus curiae brief is granted and said amended brief was filed with this Court on February 22, 2016. AARP's amicus curiae brief filed with this Court on February 22, 2016, is hereby stricken.
Docket Date 2016-02-26
Type Letter-Case
Subtype Letter
Description LETTER ~ re: Pro Hac Fee Maame Gyamfi
On Behalf Of AARP
View View File
Docket Date 2016-02-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Justice Association (FJA) is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae was filed with this Court on February 22, 2016.
Docket Date 2016-02-23
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Maame Gyamfi, on behalf of appellants, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED. (2/23/2016: AMENDED TO REFLECT MAAME GYAMFI)
Docket Date 2016-02-22
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of AARP
View View File
Docket Date 2016-02-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ ***STRICKEN 02/26/2016***
On Behalf Of AARP
View View File
Docket Date 2016-02-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-02-05
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's motion to dismiss is hereby denied.
Docket Date 2016-02-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Justice Association
View View File
Docket Date 2016-02-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Kathleen Trebat Pankau, on behalf of The Joint Commission, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on February 8, 2016.
Docket Date 2016-02-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO PARTICIPATEAS AMICUS CURIAE BY THE ALLIANCE FOR QUALITYIMPROVEMENT AND PATIENT SAFETY
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
View View File
Docket Date 2016-02-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-02-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-02-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Alliance for Quality Improvement and Patient Safety is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-02-08
Type Letter-Case
Subtype Letter
Description LETTER ~ re: Kathleen Trebat Pankau's Pro Hac Vice Fee w/ copy of motion attached
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-02-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 10, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-02-01
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-01-28
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTITIED COPIES OF APPEAL PAPERS
On Behalf Of Jon S. Wheeler
Docket Date 2016-01-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP is hereby granted and they are allowed to file brief. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of AARP
View View File
Docket Date 2016-01-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Patient Safety Organization of Florida (the PSOF) and ECRI Institute PSO (ECRI) is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Thomas Stoneham Edwards, Jr.
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-01-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF APPELLEE,SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
On Behalf Of ECRI INSTITUTE PSO
View View File
Docket Date 2016-01-04
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ FILED AS "APPENDIX TO APPELLANTS' RESPONSE TO MOTION TO DISMISS"
On Behalf Of JEAN CHARLES, JR.
Docket Date 2015-12-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted, and appellants are allowed to and including February 3, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANTS FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-30
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2015-12-29
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the appellant's initial brief on the merits with appendix in accordance with Florida Rule of Appellate Procedure 9.110(j). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Consumer Action Network is hereby granted and they are allowed to file brief only in support of appellants. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA CONSUMER ACTION NETWORK'S UNOPPOSEDMOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF ON BEHALF OF PETITIONERS
On Behalf Of FLORIDA CONSUMER ACTION NETWORK
View View File
Docket Date 2015-12-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Michael R. Callahan, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2015-12-15
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Filed as "BAPTIST'S MOTION TO DISMISS"
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2015-12-09
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Copy received 12/17/2015
On Behalf Of CLARITY PSO
Docket Date 2015-12-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2015-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID) ~ **UNCERTFIED COPY** (REC'D 11/30/2015)
On Behalf Of JEAN CHARLES, JR.
View View File
MARIANNE EDWARDS VS THE SUNRISE OPHTHALMOLOGY ASC, ETC., ET AL. SC2013-2168 2013-11-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-143

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-40825 CACE 05

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name MARIANNE EDWARDS
Role Petitioner
Status Active
Representations RODRIGO LOUIS SAAVEDRA, LINCOLN J. CONNOLLY
Name FOUNDATION FOR ADVANCED EYE CARE
Role Respondent
Status Active
Name THE SUNRISE OPHTHALMOLOGY ASC
Role Respondent
Status Active
Representations KEVIN MONROE VANNATTA
Name GIL A. EPSTEIN
Role Respondent
Status Active
Representations JOHN KELNER, BURT E. REDLUS
Name FORT LAUDERDALE EYE INSTITUTE, INC.
Role Respondent
Status Active
Representations JOHN KELNER, BURT E. REDLUS
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations IAIN LESLIE COOPER KENNEDY
Name American Medical Association
Role Amicus - Respondent
Status Active
Representations IAIN LESLIE COOPER KENNEDY
Name HON. RICHARD DAVID EADE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-03-26
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 2 VOLUMES RECORD & 1 VOLUME (CC PAPERS & BRIEFS HARDCOPY)
Docket Date 2015-03-26
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ We initially accepted jurisdiction to review the Fourth District Court of Appeal's decision in Edwards v. Sunrise Opthalmology ASC, LLC, 134 So. 3d 1056 (Fla. 4th DCA 2013). See art. V, § 3(b)(3), Fla. Const. However, upon further consideration, we conclude that jurisdiction was improvidently granted. Accordingly, we dismiss the petition. It is so ordered.
Docket Date 2014-10-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of MARIANNE EDWARDS
Docket Date 2014-10-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Medical Association and American Medical Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on September 30, 2014.
Docket Date 2014-09-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS UNOPPOSED MOTION OF THE FLORIDA MEDICAL ASSOCIATION AND AMERICAN MEDICAL ASSOCIATION FOR LEAVE TO FILE AMICI CURIAE BRIEF IN SUPPORT OF RESPONDENT
On Behalf Of Florida Medical Association
Docket Date 2014-09-30
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of Florida Medical Association
Docket Date 2014-09-24
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ OF GIL A. EPSTEIN & FORT LAUDERDALE EYE INSTITUTE, INC.
On Behalf Of GIL A. EPSTEIN
Docket Date 2014-09-03
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO INITIAL BRIEF MERITS
On Behalf Of MARIANNE EDWARDS
Docket Date 2014-08-28
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of MARIANNE EDWARDS
Docket Date 2014-08-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 2 VOLUMES RECORD & 1 VOLUME (CC PAPERS & BRIEFS HARDCOPY)
Docket Date 2014-08-04
Type Record
Subtype Record/Transcript
Description RECORD ~ ANSWER BRIEF (ELECTRONICALLY FILED)
Docket Date 2013-12-16
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional initial brief is granted. Petitioner is allowed to and including December 26, 2013, to file said amended brief with this Court.
Docket Date 2014-07-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 3, 2014, in which to serve the initial brief on the merits with appendix. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-07-29
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of MARIANNE EDWARDS
Docket Date 2014-07-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of MARIANNE EDWARDS
Docket Date 2014-07-09
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction and dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.Petitioner's brief on the merits shall be served on or before August 4, 2014; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before September 8, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Fourth District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-12-23
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of MARIANNE EDWARDS
Docket Date 2013-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of GIL A. EPSTEIN
Docket Date 2013-12-06
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's "Emergency Motion to Stay Mandate" filed in the above styled cause is hereby denied.
Docket Date 2013-11-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-11-25
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of MARIANNE EDWARDS
Docket Date 2013-11-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of MARIANNE EDWARDS
Docket Date 2013-11-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ NO APPENDIX FILED
On Behalf Of MARIANNE EDWARDS
Docket Date 2013-11-22
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "EMERGENCY MOTION TO STAY MANDATE"
On Behalf Of MARIANNE EDWARDS
Docket Date 2013-11-18
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 11/13/2013, RE: TRANSMITTAL OF FILING FEE
On Behalf Of HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Docket Date 2013-11-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 15, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARIANNE EDWARDS

Date of last update: 01 Feb 2025

Sources: Florida Department of State