Gregory L. Williams, as Successor Personal Representative of the Estate of Addilyn Leeann Shirer, Appellant(s), v. Leesburg Regional Medical Center, Inc., d/b/a Central Florida Health n/k/a UF Health Leesburg Hospital, Paragon Emergency Services, LLC, Mariano De La Mata, Tina Best, and Lorraine Chmielewski, Appellee(s).
|
5D2024-1910
|
2024-07-12
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000450
|
Parties
Name |
GREGORY L. WILLIAMS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam Jeffrey Richardson, Wesley Straw, Matthew Emerson
|
|
Name |
Addilyn Leeann Shirer
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam Jeffrey Richardson
|
|
Name |
LEESBURG REGIONAL MEDICAL CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christine Riley Davis, David O Doyle, Jr.
|
|
Name |
PARAGON EMERGENCY SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol
|
|
Name |
Mariano De La Mata
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol
|
|
Name |
Tina Best
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lorraine Chmielewski
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Danny Ray Mosley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal Volume Pages 1-1250
|
On Behalf Of |
Lake Clerk
|
|
Docket Date |
2024-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 7/3/2024
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Paragon Emergency Services, LLC
|
|
Docket Date |
2024-07-12
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief to 2/3
|
On Behalf Of |
Gregory L. Williams
|
|
Docket Date |
2024-11-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief TO 1/2
|
On Behalf Of |
Gregory L. Williams
|
|
|
Chrystal Holmes, Gerald Fink, Alexander Roshell, Denise Kinsey, Appellant(s), v. The Villages Tri-County Medical Center, Inc. d/b/a UF Health Central Florida, Central Florida Health, Inc. d/b/a UF Health Central Florida, Leesburg Regional Medical Center, Inc. d/b/a UF Health Central Florida, and Chrystal Holmes, Appellee(s).
|
5D2024-0999
|
2024-04-16
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001536-A
|
Parties
Name |
Gerald Fink
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Allen Yanchunis, Ryan Dennis Maxey
|
|
Name |
Alexander Roshell
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Denise Kinsey
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Chrystal Holmes
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Yameel L. Mercado Robles, Matthew D. Pearson
|
|
Name |
CENTRAL FLORIDA HEALTH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEESBURG REGIONAL MEDICAL CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Danny Ray Mosley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 669 pages
|
On Behalf Of |
Lake Clerk
|
|
Docket Date |
2024-07-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice INABILITY TO COMPLETE ROA
|
On Behalf Of |
Lake Clerk
|
|
Docket Date |
2024-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief TO 12/6 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
|
On Behalf Of |
The Villages Tri-County Medical Center, Inc.
|
|
Docket Date |
2024-10-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Gerald Fink
|
|
Docket Date |
2024-10-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
INITIAL BRF BY 10/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Gerald Fink
|
|
Docket Date |
2024-07-30
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Order on Motion to Appear Pro Hac Vice; MOT GRANTED; FEE PAID
|
View |
View File
|
|
Docket Date |
2024-07-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief TO 9/23
|
On Behalf Of |
Gerald Fink
|
|
Docket Date |
2024-07-24
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Pay Pro Hac Vice Fee-100
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Order; ATTY PEARSON W/IN 10 DYS FILE PRO HAC VICE FEE $100; MOT ACTED ON ONCE FEE SATISFIED
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice- FOR MATTHEW PEARSON, ESQ.
|
On Behalf Of |
The Villages Tri-County Medical Center, Inc.
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal per 4/22/2024 Order - Filed below 4/29/2024
|
On Behalf Of |
Gerald Fink
|
|
Docket Date |
2024-04-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
AE Confidential Statement
|
On Behalf Of |
The Villages Tri-County Medical Center, Inc.
|
|
Docket Date |
2024-04-29
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
AA Confidential Statement
|
On Behalf Of |
Gerald Fink
|
|
Docket Date |
2024-04-19
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-04-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-04-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2024-04-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-30
|
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 |
The Villages Tri-County Medical Center, Inc.
|
|
Docket Date |
2024-12-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief TO 1/3 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
|
On Behalf Of |
The Villages Tri-County Medical Center, Inc.
|
|
Docket Date |
2024-12-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief to 12/20 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
|
On Behalf Of |
The Villages Tri-County Medical Center, Inc.
|
|
Docket Date |
2024-04-23
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
|
GEICO GENERAL INSURANCE COMPANY VS LEESBURG REGIONAL MEDICAL CENTER, INC., A/A/O FELINA JOHNSON
|
5D2021-0596
|
2021-03-09
|
Closed
|
|
Classification |
Original Proceedings - County Small Claims - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-011833-0
County Court for the Ninth Judicial Circuit, Orange County
2020-SC-008864
|
Parties
Name |
GEICO GENERAL INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Edward K. Cottrell, Kelly Wilson
|
|
Name |
LEESBURG REGIONAL MEDICAL CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Chad A. Barr, William S. England
|
|
Name |
Felina Johnson
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Jenifer M. Harris
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Brian F. Duckworth
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2021-08-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-08-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Grant Att Fees-Remand to JCC 60d fr Mand
|
|
Docket Date |
2021-08-04
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-08-04
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2021-05-28
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2021-05-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-05-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO AMENDED REPLY
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-05-13
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ SECOND AMENDED
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-05-12
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ AMENDED
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-04-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ TO 5/12
|
|
Docket Date |
2021-04-21
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-03-29
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-591, 5D21-601, 5D21-603, 5D21-405, AND 5D21-605
|
|
Docket Date |
2021-03-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2021-03-23
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...
|
|
Docket Date |
2021-03-22
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
|
On Behalf Of |
Leesburg Regional Medical Center, Inc.
|
|
Docket Date |
2021-03-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2021-03-10
|
Type |
Order
|
Subtype |
Order to File Reply
|
Description |
ORD-File Reply to Response ~ REPLY BY 4/22
|
|
Docket Date |
2021-03-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2021-03-09
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ FILED BELOW 1/29
|
On Behalf Of |
Leesburg Regional Medical Center, Inc.
|
|
Docket Date |
2021-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RSP FILED BELOW 1/29
|
On Behalf Of |
Leesburg Regional Medical Center, Inc.
|
|
Docket Date |
2021-03-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-11-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE BRIEF 01/29/21
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2020-11-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO PETITION FILED BELOW 11/30
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2020-11-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FILED BELOW 1/20 - MOT IN CONFIDENTIAL
|
On Behalf Of |
Leesburg Regional Medical Center, Inc.
|
|
Docket Date |
2020-11-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED BELOW 11/30/20
|
On Behalf Of |
Geico General Insurance Company
|
|
|
CENTRAL FLORIDA HEALTH ALLIANCE, INC., ETC. VS NATASHA SMITH , AS PERSONAL REPRESENTATIVE, ETC.
|
5D2015-3787
|
2015-10-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-002636
|
Parties
Name |
CENTRAL FLORIDA HEALTH ALLIANCE, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Adam M. Pastis, David O. Doyle
|
|
Name |
LEESBURG REGIONAL MEDICAL CENTER, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ESTATE OF WILLIE SMITH, JR
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NATASHA SMITH
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kevin T. O'Hara, Rafael E. Martinez, GRANT A. KUVIN, Philip M. Burlington, ANDREW M. BROWN
|
|
Name |
Hon. G. Richard Singeltary
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2016-05-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-04-19
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-04-19
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2015-12-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ PER 11/17 ORDER W/ ATTACHED SEALED DOCUMENTS (CONFIDENTIAL)
|
|
Docket Date |
2015-12-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE
|
On Behalf Of |
CENTRAL FLORIDA HEALTH ALLIANCE, INC.
|
|
Docket Date |
2015-11-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/10 ORDER
|
On Behalf Of |
NATASHA SMITH
|
|
Docket Date |
2015-11-25
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
NATASHA SMITH
|
|
Docket Date |
2015-11-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATASHA SMITH
|
|
Docket Date |
2015-11-17
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ DOCUMENT TO TRANSMITTED TO THIS COURT W/I 30 DYS.
|
|
Docket Date |
2015-11-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ TRANSCRIPT IN SUPPORT OF PETITION
|
On Behalf Of |
CENTRAL FLORIDA HEALTH ALLIANCE, INC.
|
|
Docket Date |
2015-11-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2015-11-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENT UNDER SEAL
|
On Behalf Of |
CENTRAL FLORIDA HEALTH ALLIANCE, INC.
|
|
Docket Date |
2015-10-29
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 10/29/15
|
On Behalf Of |
CENTRAL FLORIDA HEALTH ALLIANCE, INC.
|
|
Docket Date |
2015-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-10-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-10-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2015-10-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 10/29/15
|
On Behalf Of |
CENTRAL FLORIDA HEALTH ALLIANCE, INC.
|
|
|