Search icon

HENDERSON BEHAVIORAL HEALTH, INC.

Company Details

Entity Name: HENDERSON BEHAVIORAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 1960 (64 years ago)
Document Number: 701542
FEI/EIN Number 590711167
Address: 4740 N STATE ROAD 7, STE 201, FT LAUDERDALE, FL, 33319, US
Mail Address: 4740 N STATE ROAD 7, STE 201, FT LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HQLKTPWRSTOY45 701542 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Ronik, Steven CEO, 4740 North State Road 7, Suite 201, Fort Lauderdale, US-FL, US, 33319
Headquarters 4740 North State Road 7, Fort Lauderdale, US-FL, US, 33319

Registration details

Registration Date 2013-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 701542

Agent

Name Role Address
RONIK STEVEN C Agent 4740 N STATE ROAD 7, FORT LAUDERDALE, FL, 33319

Chief Financial Officer

Name Role Address
Ricketts Erica Chief Financial Officer 4740 N STATE ROAD 7, FT LAUDERDALE, FL, 33319

Chief Executive Officer

Name Role Address
Ronik Steven Chief Executive Officer 4740 N STATE ROAD 7, FT LAUDERDALE, FL, 33319

Imme

Name Role Address
Koch Kathy Imme 4740 N STATE ROAD 7, FT LAUDERDALE, FL, 33319

Vice Chairman

Name Role Address
Lee Carolyn Vice Chairman 4740 N STATE ROAD 7, FT LAUDERDALE, FL, 33319

Chief Operating Officer

Name Role Address
Demille A. V Chief Operating Officer 4740 N STATE ROAD 7, FT LAUDERDALE, FL, 33319

Treasurer

Name Role Address
Bouie Gail V Treasurer 4740 N STATE ROAD 7, FT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-06-02 HENDERSON BEHAVIORAL HEALTH, INC. No data
REINSTATEMENT 1989-12-07 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
AMENDED AND RESTATEDARTICLES 1986-01-23 No data No data
NAME CHANGE AMENDMENT 1979-06-04 HENDERSON MENTAL HEALTH CENTER, INC. No data

Court Cases

Title Case Number Docket Date Status
DAVID TAYLOR, Appellant(s) v. ANDREW POLLACK AND SHARA KAPLAN, as co-personal representatives of the Estate of MEADOW POLLACK, MELISSA FEIS, as personal representative of the Estate of AARON FEIS, and DEBRA HIXON, as personal representative of the Estate of CHRISTOPHER HIXON, Appellee(s) 4D2024-0345 2024-02-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-80000;CACE20-2525;CACE20-2527;CACE18-9607

Parties

Name DAVID TAYLOR LLC
Role Appellant
Status Active
Representations Janice Lopez, Jeffrey Arthur Mowers, Caroline Ashley Sand
Name In Re: Marjory Stoneman Douglas Cases
Role Appellee
Status Active
Name Drew Jegela Daddono
Role Appellee
Status Active
Name Estate of Lynda Cruz
Role Appellee
Status Active
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name Gregory Tony, as Sheriff
Role Appellee
Status Active
Name Scot Peterson
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Marjory Stoneman Douglas High School
Role Appellee
Status Active
Representations Anastasia Protopapadakis, Adam Mark Balkan, Alan Goldfarb, Alex Arreaza, Andrew Bryan Yaffa, Anthony C Soroka, Christopher J. Stearns, Jr., Christopher John Whitelock, Daman A Brody, Curtis Bradley Miner, Daniel Scott Maland, David Lawrence Ferguson, David Alan Frankel, David Steven Henry, David Wayne Brill, Dayron Silverio, Edwina Victoria Kessler, Eugene Keith Pettis, Jose Manuel Lorenzo, Jr., Jean Ann Costa, Jerome Alexander Stone, Jr., Joel Stephen Perwin, John Bledsoe Patterson, John Elliott Leighton, Jordan Mark Greenberg, Joseph John Rinaldi, Jr., Joshua Brian Walker, Kimberly Lauren Wald, Kristina Marie Infante, Lester Ignacio Rodriguez, Melisa Alice McNeill, Manuel A Arteaga-Gomez, Matthew Tucker Ramenda, Michael A Goldfarb, Michael Adam Wasserman, Michael Andrew Haggard, Michael Ross Piper, Neal Allan Roth, Patrick Shanan Montoya, Patrick W Lawlor, Paula C Kessler, Rachelle Marie Sousa, Robert W Kelley, Seth David Haimovitch, Spencer Todd Kuvin, Steven Alan Klinger, Stuart Z Grossman, Thomas Walter Paradise, Tracy Joseph Considine, Trisha Sanor Widowfield

Docket Entries

Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Marjory Stoneman Douglas High School
View View File
Docket Date 2024-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-09-17
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of David Taylor
View View File
Docket Date 2024-09-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David Taylor
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 10, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before September 16, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Defendant- Appellant, David Taylor's, Unopposed Motion for Extension of Time to File Reply Brief
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 27, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Defendant - Appellant, David Taylor's Corrected Unopposed Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 26, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Marjory Stoneman Douglas High School
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Defendant- Appellant, David Taylor's Notice Regarding Compliance with Rule 9.220(c) and Motion for Order Rescinding May 20, 2024 Order and/or for Clarification
On Behalf Of David Taylor
Docket Date 2024-05-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-18
Type Record
Subtype Appendix
Description Appendix to Initial Brief of Defendant - Appellant, David Taylor Volume I
On Behalf Of David Taylor
Docket Date 2024-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief of Defendant - Appellant David Taylor
On Behalf Of David Taylor
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Defendant-Appellant, David Taylor's Third Agreed Motion for Extension of Time to File Initial Brief
On Behalf Of David Taylor
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of David Taylor
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Taylor
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of David Taylor
View View File
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 27, 2024 motion for extension of time is granted.
View View File
Docket Date 2024-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Defendant-Appellant, David Taylor's Motion to Extend Time for Filing Motion for Rehearing, Rehearing En Banc, Clarification, Certification, and/or Issuance of Written Opinion
Docket Date 2024-12-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORDERED that the Appellant's October 1, 2024 request for oral argument is denied.
View View File
Docket Date 2024-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 2, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 1, 20244. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
ROYER BORGES, ET AL. VS NIKOLAS CRUZ, ET AL. SC2020-0895 2020-06-19 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
4D19-1513

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA008568AXXXCE

Parties

Name Emely Delfin
Role Petitioner
Status Active
Name Anthony Borges
Role Petitioner
Status Active
Name Royer Borges
Role Petitioner
Status Active
Representations Joel S. Perwin, Alex Arreaza
Name Nikolas Cruz
Role Respondent
Status Active
Representations Melisa A. McNeill
Name SOUTH COUNTY MENTAL HEALTH CENTER, INC.
Role Respondent
Status Active
Name Andrew Medina
Role Respondent
Status Active
Representations CRISTOPHER S. RAPP, David S. Henry
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Respondent
Status Active
Representations Eric J. Netcher, Joshua B. Walker, C. Dewitt Revels
Name Estate of Lynda Cruz
Role Respondent
Status Active
Representations Drew J. Dadonno
Name James Snead
Role Respondent
Status Active
Representations James S. Lewis Jr.
Name Kimberly Snead
Role Respondent
Status Active
Name HON. PATTI ENGLANDER HENNING, JUDGE
Role Judge/Judicial Officer
Status Active
Name Scot Peterson
Role Respondent
Status Active
Representations MICHAEL R. PIPER, Christopher J. Stearns Jr.
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-07-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Henderson Behavioral Health, Inc.
View View File
Docket Date 2020-06-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Royer Borges
View View File
Docket Date 2020-06-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Royer Borges
View View File
Docket Date 2020-06-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Royer Borges
View View File
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANDREW POLLACK, ET AL. VS NIKOLAS CRUZ, ET AL. SC2020-0897 2020-06-18 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
4D19-1512

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA009607AXXXCE

Parties

Name Shara Kaplan
Role Petitioner
Status Active
Name Estate of Meadow Pollack, Deceased
Role Petitioner
Status Active
Name Nikolas Cruz
Role Respondent
Status Active
Representations Melisa A. McNeill
Name Scot Peterson
Role Respondent
Status Active
Representations MICHAEL R. PIPER, Christopher J. Stearns Jr.
Name James Snead
Role Respondent
Status Active
Representations James S. Lewis Jr.
Name Kimberly Snead
Role Respondent
Status Active
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Respondent
Status Active
Representations Eric J. Netcher, Joshua B. Walker, C. Dewitt Revels
Name Andrew Medina
Role Respondent
Status Active
Representations David S. Henry, CRISTOPHER S. RAPP
Name SOUTH COUNTY MENTAL HEALTH CENTER, INC.
Role Respondent
Status Active
Name Estate of Lynda Cruz
Role Respondent
Status Active
Representations Drew J. Dadonno
Name HON. PATTI ENGLANDER HENNING, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name Andrew Pollack
Role Petitioner
Status Active
Representations Joseph J. Rinaldi, Jr., Zackary D. Slankard, David W. Brill, Joel S. Perwin

Docket Entries

Docket Date 2020-07-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Henderson Behavioral Health, Inc.
View View File
Docket Date 2020-06-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Andrew Pollack
View View File
Docket Date 2020-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Andrew Pollack
View View File
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Andrew Pollack
View View File
Docket Date 2020-12-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
HENDERSON BEHAVIORAL HEALTH, INC., et al. VS ROBERTO CORTES, as Personal Representative of the ESTATE OF DANIELA CORTES 4D2020-0650 2020-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003376

Parties

Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Petitioner
Status Active
Representations Eric J Netcher, Joshua B. Walker
Name Roberto Cortes
Role Respondent
Status Active
Representations Eric Daniel Freedman, M. Katherine Hunter, Alberto E. Lugo-Janer
Name Estate of Daniela Cortes
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Henderson Behavioral Health, Inc.
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-05-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioners’ April 6, 2020 and April 7, 2020 requests for oral argument are denied.
Docket Date 2020-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Roberto Cortes
Docket Date 2020-04-06
Type Response
Subtype Reply to Response
Description Reply to Response ~ HENDERSON BEHAVIORAL HEALTH
On Behalf Of Henderson Behavioral Health, Inc.
Docket Date 2020-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Henderson Behavioral Health, Inc.
Docket Date 2020-03-26
Type Response
Subtype Response
Description Response
On Behalf Of Roberto Cortes
Docket Date 2020-03-25
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that case numbers 4D20-650 and 4D20-651 are consolidated for all purposes and shall proceed in 4D20-650. The Clerk of this Court shall docket a copy of the petition and second amended appendix filed in 4D20-651 in 4D20-650; further, ORDERED that respondent shall file a response to the petitions within twenty (20) days of this order. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2020-03-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **TRANSFERRED FROM 20-651 PER 3/25/20 ORDER**
On Behalf Of Roberto Cortes
Docket Date 2020-03-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 2nd AMENDED. **TRANSFERRED FROM 20-651 PER 3/25/20 ORDER**
On Behalf Of Roberto Cortes
Docket Date 2020-03-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ for Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *Filing Fee Paid Through Portal* **STRICKEN**
Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Henderson Behavioral Health, Inc.
SOUTH BROWARD HOSPITAL DISTRICT, et al. VS ROBERTO CORTES, as Personal Representative of the Estate of DANIELA CORTES 4D2020-0651 2020-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003376

Parties

Name Memorial Regional Hospital
Role Petitioner
Status Active
Name Memorial Healthcare System
Role Petitioner
Status Active
Name South Broward Hospital District
Role Petitioner
Status Active
Representations M. Katherine Hunter, Eric Daniel Freedman
Name Estate of Daniela Cortes
Role Respondent
Status Active
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Respondent
Status Active
Name Roberto Cortes
Role Respondent
Status Active
Representations Eric J Netcher, Alberto E. Lugo-Janer, Joshua B. Walker
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-05-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioners’ April 6, 2020 and April 7, 2020 requests for oral argument are denied.
Docket Date 2020-03-25
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that case numbers 4D20-650 and 4D20-651 are consolidated for all purposes and shall proceed in 4D20-650. The Clerk of this Court shall docket a copy of the petition and second amended appendix filed in 4D20-651 in 4D20-650; further, ORDERED that respondent shall file a response to the petitions within twenty (20) days of this order. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2020-03-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 2nd AMENDED.
On Behalf Of South Broward Hospital District
Docket Date 2020-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of South Broward Hospital District
Docket Date 2020-03-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Electronically*
On Behalf Of South Broward Hospital District
Docket Date 2020-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**Filing Fee Paid Electronically*

Date of last update: 01 Feb 2025

Sources: Florida Department of State