Search icon

BOCA RATON REGIONAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: BOCA RATON REGIONAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1962 (63 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: 704612
FEI/EIN Number 591006663

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

Address: 800 MEADOWS ROAD, BOCA RATON, FL, 33486, US
Mail Address: 800 MEADOWS ROAD, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972327872 2024-11-08 2024-11-08 PO BOX 71200, CHARLOTTE, NC, 282721200, US 10125 GLADES RD, BOCA RATON, FL, 334986739, US

Contacts

Phone +1 561-765-3650

Authorized person

Name LINCOLN SIDEL MENDEZ
Role CEO
Phone 5619554200

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

Key Officers & Management

Name Role Address
LYNN CHRISTINE E Chairman 800 MEADOWS ROAD, BOCA RATON, FL, 33486
ALTSCHUL LAWRENCE D Secretary 800 MEADOWS ROAD, BOCA RATON, FL, 33486
ORLANDO WARREN Vice Chairman 800 MEADOWS ROAD, BOCA RATON, FL, 33486
MENDEZ LINCOLN Chief Executive Officer 800 MEADOWS ROAD, BOCA RATON, FL, 33486
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009659 BAPTIST HEALTH EMERGENCY CARE WEST BOCA ACTIVE 2024-01-16 2029-12-31 - 10125 GLADES ROAD, BOCA RATON, FL, 33498
G23000143418 GLORIA DRUMMOND PHYSICAL REHABILITATION INSTITUTE ACTIVE 2023-11-27 2028-12-31 - 650 GLADES ROAD, BOCA RATON, FL, 33486
G23000138646 BOCA RATON REGIONAL HOSPITAL OUTPATIENT SURGERY CENTER ACTIVE 2023-11-13 2028-12-31 - 745 MEADOWS ROAD, BOCA RATON, FL, 34486
G21000035841 LYNN CANCER INSTITUTE AT BETHESDA ACTIVE 2021-03-15 2026-12-31 - 10301 HAGEN RANCH ROAD, SUITE A960, BOYNTON BEACH, FL, 33437
G19000048894 LYNN CANCER INSTITUTE-DELRAY ACTIVE 2019-04-19 2029-12-31 - 16313 SOUTH MILITARY TRAIL, DELRAY BEACH, FL, 33484
G19000048879 LYNN CANCER INSTITUTE- CENTER FOR HEMATOLOGY ONCOLOGY EXPIRED 2019-04-19 2024-12-31 - 6282 LINTON BLVD, DELRAY BEACH, FL, 33484
G19000048870 BOCA RATON REGIONAL HOSPITAL PAIN CENTER ACTIVE 2019-04-19 2029-12-31 - 670 GLADES ROAD, 4TH FLOOR, BOCA RATON, FL, 33486
G17000068305 GLORIA DRUMMOND PHYSICAL REHABILITATION INSTITUTE EXPIRED 2017-06-21 2022-12-31 - 650 GLADES ROAD, BOCA RATON, FL, 33486
G15000038656 BOCA RATON REGIONAL HOSPITAL IMAGING AT BOCA CLINIC ACTIVE 2015-04-17 2025-12-31 - 800 MEADOWS ROAD, BOCA RATON, FL, 33486
G15000038653 BOCA RATON REGIONAL HOSPITAL OUTPATIENT CENTER - DEERFIELD ACTIVE 2015-04-17 2025-12-31 - 800 MEADOWS ROAD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
MERGER 2021-09-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000218511
AMENDED AND RESTATEDARTICLES 2021-09-16 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2019-07-17 - -
AMENDED AND RESTATEDARTICLES 2019-06-27 - -
CHANGE OF MAILING ADDRESS 2012-04-13 800 MEADOWS ROAD, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 800 MEADOWS ROAD, BOCA RATON, FL 33486 -
NAME CHANGE AMENDMENT 2010-07-30 BOCA RATON REGINOAL HOSPITAL, INC. -
AMENDED AND RESTATEDARTICLES 2009-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000449201 ACTIVE 50-2019-SC-011272 PALM BEACH COUNTY COURT CLERK 2021-07-15 2026-09-07 $3,445.95 TIDEWATER FINANCE COMPANY, 6520 INDIAN RIVER ROAD, VIRGINIA BEACH, VA, 23464
J06900008039 TERMINATED 50 2003 CA 012326 XX CO AB 15TH JUD CIR PALM BCH CTY FL 2006-05-01 2011-05-30 $3506053.09 S.R. MAESEL, INC., 4658 PINETREE DRIVE, BOYNTON BEACH, FL 33436

Court Cases

Title Case Number Docket Date Status
BOCA RATON REGIONAL HOSPITAL, INC. f/k/a BOCA RATON COMMUNITY HOSPITAL, INC., et al. VS SECURITY NATIONAL INSURANCE COMPANY 4D2021-0211 2021-01-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502013SC006480XXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000139CAXX

Parties

Name Henk Schiffer
Role Appellant
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellant
Status Active
Representations Chad A. Barr, Virginia E. Davis Horton, Dalton Gray, Chad Christensen
Name Boca Raton Community Hospital, Inc.
Role Appellant
Status Active
Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Sunia Y. Marsh, Jennifer Opiola, Jordana Kahn, Anthony Parrino
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that appellant Haines City HMA, Inc.’s July 21, 2021 motion for rehearing is granted. Further,ORDERED that this court’s July 21, 2021 order granting appellee’s motion for attorney’s fees is vacated.
Docket Date 2021-07-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AS TO ORDER GRANTING APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ **VACATED, SEE 08/12/2021 ORDER** ORDERED that appellee's August 12, 2020 amended motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-03-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-02-01
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2021-01-14
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Boca Raton Regional Hospital, Inc.
BOCA RATON REGIONAL HOSPITAL, INC. VS EDWINA EGNAK BARNES 4D2019-2907 2019-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA007738

Parties

Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellant
Status Active
Representations Aleida M. Mielke, JAMES C. SAWRAN
Name EDWINA EGNAK BARNES
Role Appellee
Status Active
Representations Blair M. Fazzio, Christopher Caproni
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2019-10-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's October 15, 2019 order is amended as follows: ORDERED that appellee's September 18, 2019 motion to dismiss appeal is granted, and the above-styled appeal is dismissed for lack of jurisdiction. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) ("It makes no sense to allow appeals from orders determining entitlement to attorney's fees, when the subsequent order determining the amount might well make the appeal unnecessary."). Further,ORDERED that appellee's October 14, 2019 motion for entitlement to appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.LEVINE, C.J., CONNER and KUNTZ, JJ., concur.
Docket Date 2019-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2019-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca Raton Regional Hospital, Inc.
IAN DAVIES VS BOCA RATON REGIONAL HOSPITAL AND TRAVEL INSURANCE FACILITIES, PLC. 2D2019-3224 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002546-000I-XX

Parties

Name IAN DAVIES
Role Appellant
Status Active
Representations EDWARD R. NICKLAUS, ESQ., YANIV D. NAHON, ESQ.
Name TRAVEL INSURANCE FACILITIES, PLC
Role Appellee
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IAN DAVIES
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IAN DAVIES
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of IAN DAVIES
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED UNOPPOSED REQUEST TO CONSOLIDATE IN RESPONSE
On Behalf Of IAN DAVIES
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of IAN DAVIES
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IAN DAVIES
Docket Date 2019-09-06
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-3220, 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D193234 and 2D19-3236 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-23
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of IAN DAVIES
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motions to correct record filed in case 2D19-3220 are treated as motions to amend the notice of appeal in that case. The motion is granted. The petitioners in case 2D19-3220 shall be Andrew Erdos, Vivia Hutchinson, Ian Davies, Alan Grech, Stuart Berry, Peter May, Dawn Scott, Frank Wade, and Graye Redford.Within 10 days of the date of this order the respective appellants shall file notices of voluntary dismissal in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236. The notice should reference the present order.All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.Case 2D19-3220 shall proceed in certiorari.The petitioner's motion for extension of time to file initial brief filed in case 2D19-3220 is treated as motion for extension of time to file an amended petition for writ of certiorari with appendix. The motion is granted to the extent that the petitioner shall serve an amended petition with appendix by October 6, 2019. The appendix must include all relevant motions and orders, including the magistrate's recommended order underlying the order attached to the original notice of appeal. The amended petition and appendix should be accompanied by a motion to strike the originally filed petition.
ANDREW ERDOS, ET AL VS NAPLES COMMUNITY HOSPITAL 2D2019-3220 2019-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2546-01

Parties

Name ANDREW ERDOS
Role Appellant
Status Active
Representations EDWARD R. NICKLAUS, ESQ., YANIV D. NAHON, ESQ.
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-01-22
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY BRIEF
On Behalf Of ANDREW ERDOS
Docket Date 2019-12-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve the response to the petition for writ of certiorari is treated as a motion to accept the response as timely filed. The motion is granted, and the response filed December 23, 2019, is treated as timely filed.
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI AND INCORPORATED MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2019-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 13, 2019.
Docket Date 2019-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2019-10-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONERS' MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANDREW ERDOS
Docket Date 2019-10-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT
On Behalf Of ANDREW ERDOS
Docket Date 2019-10-04
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANDREW ERDOS
Docket Date 2019-09-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ **Treated as motion to amend the notice of appeal**(see 09/19/19 ord)
On Behalf Of ANDREW ERDOS
Docket Date 2019-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANDREW ERDOS
Docket Date 2019-09-06
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-3220, 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D193234 and 2D19-3236 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-09-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANTS' AMENDED UNOPPOSED MOTION TO CORRECT RECORD **Treated as a motion to amend the notice of appeal**(see 09/19/19 ord)
On Behalf Of ANDREW ERDOS
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Treated as a motion for extension of time to file an amended petition for writ of certiorari with appendix**(see 09/19/19 ord)
On Behalf Of ANDREW ERDOS
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO CORRECT RECORD
On Behalf Of ANDREW ERDOS
Docket Date 2019-09-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ per order of 10-08-19
On Behalf Of ANDREW ERDOS
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW ERDOS
Docket Date 2019-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion to strike is granted. The petition filed on September 5, 2019, is hereby stricken.
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.Case 2D19-3220 shall proceed in certiorari.
DAWN SCOTT VS BOCA RATON REGIONAL HOSPITAL, ET AL 2D2019-3233 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2546-01

Parties

Name DAWN SCOTT
Role Appellant
Status Active
Representations EDWARD R. NICKLAUS, ESQ., YANIV D. NAHON, ESQ.
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAWN SCOTT
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAWN SCOTT
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of DAWN SCOTT
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED UNOPPOSED REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of DAWN SCOTT
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of DAWN SCOTT
Docket Date 2019-09-06
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-3220, 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D193234 and 2D19-3236 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAWN SCOTT
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAWN SCOTT
FRANK WADE VS BOCA RATON REGIONAL HOSPITAL, ET AL 2D2019-3234 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2546-01

Parties

Name FRANK WADE
Role Appellant
Status Active
Representations YANIV D. NAHON, ESQ., EDWARD R. NICKLAUS, ESQ.
Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellee
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of FRANK WADE
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED UNOPPOSED REQUEST TO CONSOLIDATE IN RESPONSE
On Behalf Of FRANK WADE
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of FRANK WADE
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRANK WADE
Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANK WADE
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANK WADE
Docket Date 2019-09-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK WADE
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
STUART BERRY VS BOCA RATON REGIONAL HOSPITAL, ET AL 2D2019-3226 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2546-01

Parties

Name STUART BERRY
Role Appellant
Status Active
Representations EDWARD R. NICKLAUS, ESQ., YANIV D. NAHON, ESQ.
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STUART BERRY
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STUART BERRY
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of STUART BERRY
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motions to correct record filed in case 2D19-3220 are treated as motions to amend the notice of appeal in that case. The motion is granted. The petitioners in case 2D19-3220 shall be Andrew Erdos, Vivia Hutchinson, Ian Davies, Alan Grech, Stuart Berry, Peter May, Dawn Scott, Frank Wade, and Graye Redford.Within 10 days of the date of this order the respective appellants shall file notices of voluntary dismissal in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236. The notice should reference the present order.All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.Case 2D19-3220 shall proceed in certiorari.The petitioner's motion for extension of time to file initial brief filed in case 2D19-3220 is treated as motion for extension of time to file an amended petition for writ of certiorari with appendix. The motion is granted to the extent that the petitioner shall serve an amended petition with appendix by October 6, 2019. The appendix must include all relevant motions and orders, including the magistrate's recommended order underlying the order attached to the original notice of appeal. The amended petition and appendix should be accompanied by a motion to strike the originally filed petition.
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED UNOPPOSED REQUEST TO CONSOLIDATE IN RESPONSE
On Behalf Of STUART BERRY
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of STUART BERRY
Docket Date 2019-09-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STUART BERRY
Docket Date 2019-09-06
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-3220, 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D193234 and 2D19-3236 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STUART BERRY
PETER MAY VS BOCA RATON REGIONAL HOSPITAL, ET AL 2D2019-3228 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2546-01

Parties

Name PETER MAY
Role Appellant
Status Active
Representations YANIV D. NAHON, ESQ., EDWARD R. NICKLAUS, ESQ.
Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellee
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PETER MAY
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PETER MAY
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of PETER MAY
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motions to correct record filed in case 2D19-3220 are treated as motions to amend the notice of appeal in that case. The motion is granted. The petitioners in case 2D19-3220 shall be Andrew Erdos, Vivia Hutchinson, Ian Davies, Alan Grech, Stuart Berry, Peter May, Dawn Scott, Frank Wade, and Graye Redford.Within 10 days of the date of this order the respective appellants shall file notices of voluntary dismissal in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236. The notice should reference the present order.All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.Case 2D19-3220 shall proceed in certiorari.The petitioner's motion for extension of time to file initial brief filed in case 2D19-3220 is treated as motion for extension of time to file an amended petition for writ of certiorari with appendix. The motion is granted to the extent that the petitioner shall serve an amended petition with appendix by October 6, 2019. The appendix must include all relevant motions and orders, including the magistrate's recommended order underlying the order attached to the original notice of appeal. The amended petition and appendix should be accompanied by a motion to strike the originally filed petition.
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED UNOPPOSED REQUEST TO CONSOLIDATE IN RESPONSE
On Behalf Of PETER MAY
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of PETER MAY
Docket Date 2019-09-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2019-09-06
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-3220, 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D193234 and 2D19-3236 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PETER MAY
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER MAY
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
ALAN GRECH VS BOCA RATON REGIONAL HOSPITAL, ET AL 2D2019-3225 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2546-01

Parties

Name ALAN GRECH
Role Appellant
Status Active
Representations YANIV D. NAHON, ESQ., EDWARD R. NICKLAUS, ESQ.
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALAN GRECH
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALAN GRECH
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of ALAN GRECH
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motions to correct record filed in case 2D19-3220 are treated as motions to amend the notice of appeal in that case. The motion is granted. The petitioners in case 2D19-3220 shall be Andrew Erdos, Vivia Hutchinson, Ian Davies, Alan Grech, Stuart Berry, Peter May, Dawn Scott, Frank Wade, and Graye Redford.Within 10 days of the date of this order the respective appellants shall file notices of voluntary dismissal in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236. The notice should reference the present order.All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.Case 2D19-3220 shall proceed in certiorari.The petitioner's motion for extension of time to file initial brief filed in case 2D19-3220 is treated as motion for extension of time to file an amended petition for writ of certiorari with appendix. The motion is granted to the extent that the petitioner shall serve an amended petition with appendix by October 6, 2019. The appendix must include all relevant motions and orders, including the magistrate's recommended order underlying the order attached to the original notice of appeal. The amended petition and appendix should be accompanied by a motion to strike the originally filed petition.
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED UNOPPOSED REQUEST TO CONSOLIDATE IN RESPONSE
On Behalf Of ALAN GRECH
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of ALAN GRECH
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALAN GRECH
Docket Date 2019-09-06
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-3220, 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D193234 and 2D19-3236 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-08-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALAN GRECH
GRAYE REDFORD VS BOCA RATON REGIONAL HOSPITAL, ET AL 2D2019-3236 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2546-01

Parties

Name GRAYE REDFORD
Role Appellant
Status Active
Representations EDWARD R. NICKLAUS, ESQ., YANIV D. NAHON, ESQ.
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GRAYE REDFORD
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GRAYE REDFORD
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of GRAYE REDFORD
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motions to correct record filed in case 2D19-3220 are treated as motions to amend the notice of appeal in that case. The motion is granted. The petitioners in case 2D19-3220 shall be Andrew Erdos, Vivia Hutchinson, Ian Davies, Alan Grech, Stuart Berry, Peter May, Dawn Scott, Frank Wade, and Graye Redford.Within 10 days of the date of this order the respective appellants shall file notices of voluntary dismissal in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236. The notice should reference the present order.All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.Case 2D19-3220 shall proceed in certiorari.The petitioner's motion for extension of time to file initial brief filed in case 2D19-3220 is treated as motion for extension of time to file an amended petition for writ of certiorari with appendix. The motion is granted to the extent that the petitioner shall serve an amended petition with appendix by October 6, 2019. The appendix must include all relevant motions and orders, including the magistrate's recommended order underlying the order attached to the original notice of appeal. The amended petition and appendix should be accompanied by a motion to strike the originally filed petition.
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED UNOPPOSED REQUEST TO CONSOLIDATE IN RESPONSE
On Behalf Of GRAYE REDFORD
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of GRAYE REDFORD
Docket Date 2019-09-06
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-3220, 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D193234 and 2D19-3236 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GRAYE REDFORD
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRAYE REDFORD
VIVIA HUTCHINSON VS BOCA RATON REGIONAL HOSPITAL, ET AL 2D2019-3222 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2546-01

Parties

Name VIVIA HUTCHINSON
Role Appellant
Status Active
Representations EDWARD R. NICKLAUS, ESQ., YANIV D. NAHON, ESQ.
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIVIA HUTCHINSON
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIVIA HUTCHINSON
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motions to correct record filed in case 2D19-3220 are treated as motions to amend the notice of appeal in that case. The motion is granted. The petitioners in case 2D19-3220 shall be Andrew Erdos, Vivia Hutchinson, Ian Davies, Alan Grech, Stuart Berry, Peter May, Dawn Scott, Frank Wade, and Graye Redford.Within 10 days of the date of this order the respective appellants shall file notices of voluntary dismissal in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236. The notice should reference the present order.All motions in cases 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D19-3234, and 2D19-3236 are denied as moot.Case 2D19-3220 shall proceed in certiorari.The petitioner's motion for extension of time to file initial brief filed in case 2D19-3220 is treated as motion for extension of time to file an amended petition for writ of certiorari with appendix. The motion is granted to the extent that the petitioner shall serve an amended petition with appendix by October 6, 2019. The appendix must include all relevant motions and orders, including the magistrate's recommended order underlying the order attached to the original notice of appeal. The amended petition and appendix should be accompanied by a motion to strike the originally filed petition.
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of VIVIA HUTCHINSON
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED UNOPPOSED REQUEST TO CONSOLIDATE IN RESPONSE
On Behalf Of VIVIA HUTCHINSON
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO CONSOLIDATE IN RESPONSE TO COURT'S FEE ORDER
On Behalf Of VIVIA HUTCHINSON
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIVIA HUTCHINSON
Docket Date 2019-09-06
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-3220, 2D19-3222, 2D19-3224, 2D19-3225, 2D19-3226, 2D19-3228, 2D19-3233, 2D193234 and 2D19-3236 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-08-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIVIA HUTCHINSON
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
BOCA RATON REGIONAL HOSPITAL, INC. VS EDWINA EGNAK BARNES 4D2019-1155 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA007738

Parties

Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellant
Status Active
Representations JAMES C. SAWRAN, Aleida M. Mielke
Name EDWINA EGNAK BARNES
Role Appellee
Status Active
Representations Christopher Caproni, Blair M. Fazzio
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee's February 10, 2020 motion for entitlement to appellate attorney's fees under section 768.79, Fla. Stat. (2020), is granted. On remand, the trial court shall determine the amount of fees to which appellee is entitled.
Docket Date 2020-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ NOTICE OF JOINT STIPULATION TO WAIVE ORAL ARGUMENT
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2020-06-22
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 21, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on June 29, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 29, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-06-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 21, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 17, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) 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.
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2020-03-03
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2020-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/18/20.
Docket Date 2020-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2020-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (250 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 23, 2020 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days after the filing of the supplemental record. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2020-01-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 22, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2020-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 23, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2019-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/27/19.
Docket Date 2019-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/27/19.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/28/19.
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-06-27
Type Record
Subtype Transcript
Description Transcript Received ~ (883 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/29/19.
Docket Date 2019-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2871 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS OF PAYMENT TO COURT REPORTER.
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-05-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the court reporter’s acknowledgement that satisfactory arrangements for payment of the transcript have not been received, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the payment for the transcripts.
Docket Date 2019-05-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWINA EGNAK BARNES
Docket Date 2019-04-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BOCA RATON REGIONAL HOSPITAL, INC. and BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC. VS TIM WILLIAMS, M.D., et al. 4D2019-0515 2019-02-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001845

Parties

Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellant
Status Active
Representations Lawrence J. Miller, Martin B. Goldberg, RACHEL KAUFMAN, Norman A. Fleisher, Jonathan A. Galler, JASON A. COE
Name BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC.
Role Appellant
Status Active
Name TIM WILLIAMS, M.D.
Role Appellee
Status Active
Representations DOUGLAS J. KRESS, James G. Pressly, Amy S. Rubin, Seth Brian Burack
Name ROBERT MANNHEIMER
Role Appellee
Status Active
Name ROBERT A. TEPEDINO
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants’ June 20, 2019 request for oral argument is denied.
Docket Date 2019-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-06-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-04-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ March 19, 2019 motion to stay is granted and further proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Tim Williams, M.D.’s April 18, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 21, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-04-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION TO STAY PENDING APPEAL
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, Tim Williams, M.D.'s April 1, 2019 motion for extension of time is granted, and the time for filing a response to the motion to stay is extended to and including April 17, 2019.
Docket Date 2019-04-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all the bookmarks are 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 2019-04-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-04-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS' MOTION TO STAY PENDING APPEAL
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 5, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before March 31, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-02-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ALAN GOLDFARB, P.A. VS FLOYD BROWN, as Personal Representative of the ESTATE OF CAROLE N. BROWN, et al. 4D2018-3741 2018-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008514

Parties

Name ALAN GOLDFARB, P.A.
Role Appellant
Status Active
Representations Joel S. Perwin
Name STEPHEN STEINBERG, M.D.
Role Appellee
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Name Floyd Brown
Role Appellee
Status Active
Representations JOSEPH DISCEPOLA
Name STANTON FORREST DODSON, M.D.
Role Appellee
Status Active
Name ESTATE OF CAROLE N. BROWN
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-07-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 17, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant’s May 21, 2019 agreed motion for continuance of oral argument is granted. Oral argument scheduled for July 9, 2019 is cancelled and will be rescheduled for a later date.
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALAN GOLDFARB, P.A.
Docket Date 2019-05-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ALAN GOLDFARB, P.A.
Docket Date 2019-05-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 9, 2019, at 10:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 9, 2019 motion for extension of time is granted, and the answer brief is deemed filed.
Docket Date 2019-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED)
On Behalf Of Floyd Brown
Docket Date 2019-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Floyd Brown
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALAN GOLDFARB, P.A.
Docket Date 2019-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALAN GOLDFARB, P.A.
Docket Date 2019-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (AMENDED) (1529 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 12, 2019 motion for extension of time to serve initial brief is granted, and appellant shall serve the initial brief on or before April 17, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALAN GOLDFARB, P.A.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALAN GOLDFARB, P.A.
Docket Date 2019-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/18/19
Docket Date 2019-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (1506 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALAN GOLDFARB, P.A.
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ELYHAU HADAD VS BOCA RATON REGIONAL HOSPITAL, INC. and ANDREW ROSS, M.D. 4D2018-2423 2018-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA007900

Parties

Name ELYHAU HADAD
Role Appellant
Status Active
Representations Jonathan O'Boyle, DANIEL T. WELCH
Name ANDREW ROSS M.D.
Role Appellee
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Edwin E. Mortell, Lauren J. Smith, Bryan D. McLaughlin
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELYHAU HADAD
Docket Date 2018-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2018-09-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2018-09-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ELYHAU HADAD
Docket Date 2018-09-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's September 6, 2018 motion to serve an amended initial brief is granted and said brief is deemed filed as of the date of this order.
Docket Date 2018-09-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ELYHAU HADAD
Docket Date 2018-08-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELYHAU HADAD
Docket Date 2018-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELYHAU HADAD
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELYHAU HADAD
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ Upon consideration of appellees' August 3, 2018 response in opposition, it is ORDERED that appellant's July 19, 2018 motion for reinstatement is denied; further, ORDERED that the second amended notice of appeal, which was docketed in 4D18-1305, shall be treated as a new appeal separate from case number 4D18-1305. This court determines that the order on appeal in the new appeal, 4D18-2423, seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Therefore, case number 4D18-2423 shall be set up as non-final. Appellant shall serve an initial brief and an accompanying appendix in the 4D18-2423 within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELYHAU HADAD
ELYHAU HADAD VS BOCA RATON REGIONAL HOSPITAL, INC. and ANDREW ROSS, MD 4D2018-1305 2018-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA007900

Parties

Name ELYHAU HADAD
Role Appellant
Status Active
Representations Jonathan O'Boyle
Name ANDREW ROSS M.D.
Role Appellee
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Edwin E. Mortell, Lauren J. Smith, Bryan D. McLaughlin
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELYHAU HADAD
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ Upon consideration of appellees' August 3, 2018 response in opposition, it is ORDERED that appellant's July 19, 2018 motion for reinstatement is denied; further, ORDERED that the second amended notice of appeal, which was docketed in 4D18-1305, shall be treated as a new appeal separate from case number 4D18-1305. This court determines that the order on appeal in the new appeal, 4D18-2423, seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Therefore, case number 4D18-2423 shall be set up as non-final. Appellant shall serve an initial brief and an accompanying appendix in the 4D18-2423 within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-08-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REINSTATEMENT
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2018-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ELYHAU HADAD
Docket Date 2018-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the amended notice of appeal filed with this court by the clerk of the lower tribunal on June 5, 2018, appellant is advised that this case remains closed and appellant shall file a motion for reinstatement if he seeks to re-open the case.
Docket Date 2018-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee; further,ORDERED that the appellees’ May 9, 2018 motion to dismiss appeal is determined to be moot.
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT** FOR LACK OF JURISDICTION
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2018-05-01
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 27, 2018 and the Notice reflects February 7, 2018 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELYHAU HADAD
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4408

Parties

Name ANIL DESAI, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Thomas P. Crapps
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Dean A. Morande, Michael D. Sloan, Thomas E. Warner
Name American Medical Association
Role Amicus - Petitioner
Status Active
Representations Mr. Leonard A. Nelson, Mary Thomas, Erin G. Sutton
Name The Association of American Physicians & Surgeons
Role Amicus - Petitioner
Status Active
Representations Glenn J. Webber
Name WEST BOCA MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name HMA SANTA ROSA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Cape Canaveral Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Palm Beach Gardens Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a St. Mary's Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Punta Gorda
Role Amicus - Respondent
Status Active
Name d/b/a Lower Keys Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Boca Raton Regional Hospital
Role Amicus - Respondent
Status Active
Name D/B/A WEST BOCA MEDICAL CENTER
Role Amicus - Respondent
Status Active
Name LAKE SHORE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Hialeah Hospital
Role Amicus - Respondent
Status Active
Name VIERA HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Palm Bay Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Good Samaritan Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Shands Starke Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Lakewood Ranch Medical Center
Role Amicus - Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Amicus - Respondent
Status Active
Name CORAL GABLES HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Delray Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Wellington Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Venice Regional Bayfront Health
Role Amicus - Respondent
Status Active
Name NAPLES HMA, LLC
Role Amicus - Respondent
Status Active
Name LIVE OAK HMA, LLC
Role Amicus - Respondent
Status Active
Name HERNANDO HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Munroe Regional Health System
Role Amicus - Respondent
Status Active
Name Hialeah Hospital, Inc.
Role Amicus - Respondent
Status Active
Name Osceola SC, LLC
Role Amicus - Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Spring Hill
Role Amicus - Respondent
Status Active
Name MUNROE HMA HOSPITAL, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Lake Wales Medical Center
Role Amicus - Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Brooksville
Role Amicus - Respondent
Status Active
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Name VENICE HMA, LLC
Role Amicus - Respondent
Status Active
Name Wellington Regional Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Port Charlotte
Role Amicus - Respondent
Status Active
Name d/b/a Palmetto General Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Shands Lake Shore Regional Medical Center
Role Amicus - Respondent
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name Manatee Memorial Hospital, LP
Role Amicus - Respondent
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name Lakewood Ranch Medical Group, LLC
Role Amicus - Respondent
Status Active
Name PUNTA GORDA HMA, LLC
Role Amicus - Respondent
Status Active
Name KEY WEST HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Santa Rosa Medical Center
Role Amicus - Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Coral Gables Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Collier
Role Amicus - Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active
Name d/b/a Physicians Regional Healthcare System - Pine Ridge
Role Amicus - Respondent
Status Active
Name PALM BAY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name CITRUS HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a St. Cloud Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Shore Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Okaloosa Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Manatee Memorial Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Seven Rivers Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Viera Hospital
Role Amicus - Respondent
Status Active
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jason A. Coe, Martin B. Goldberg
Name d/b/a Shands Live Oak Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Holmes Regional Medical Center
Role Amicus - Respondent
Status Active
Name HAINES CITY HMA, LLC
Role Amicus - Respondent
Status Active
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name d/b/a Heart of Florida Regional Medical Center
Role Amicus - Respondent
Status Active
Name STARKE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health St. Petersburg
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
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., Wednesday, October 3, 2018.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 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
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 June 21, 2018, 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 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
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 June 11, 2018, 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 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
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 Leonard A. Nelson, on behalf of American Medical Association, 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 April 3, 2018.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
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 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 March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
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 March 21, 2018, 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 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
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 February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. 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.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
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 September 11, 2017, 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.
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-29
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 October 13, 2017, 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.CORRECTED ON 9/29/2017
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. 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 2018-07-11
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 July 18, 2018, 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 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File
BOCA RATON REGIONAL HOSPITAL, INC. and BOCA RATON HOSPITAL FOUNDATION, INC. VS TIM WILLIAMS, M.D., ROBERT MANNHEIMER and ROBERT A. TEPEDINO 4D2017-1732 2017-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001845XXXXMB

Parties

Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations Martin B. Goldberg, RACHEL KAUFMAN, Norman A. Fleisher, JASON A. COE, Lawrence J. Miller
Name BOCA RATON HOSPITAL FOUNDATION, INC.
Role Petitioner
Status Active
Name ROBERT MANNHEIMER
Role Respondent
Status Active
Name ROBERT A. TEPEDINO
Role Respondent
Status Active
Name TIM WILLIAMS, M.D.
Role Respondent
Status Active
Representations Seth Brian Burack, Amy S. Rubin, DOUGLAS J. KRESS
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2017-07-25
Type Response
Subtype Response
Description Response
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2017-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2017-08-04
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 30, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including July 25, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2017-06-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-06-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2017-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BOCA RATON REGIONAL HOSPITAL
STEPHEN HOLT VS BOCA RATON REGIONAL HOSPITAL, etc., et al. 4D2015-2684 2015-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA013257XXXXMB

Parties

Name STEPHEN HOLT
Role Appellant
Status Active
Representations Joshua Golembe, Edward R. Nicklaus
Name TRAVEL INSURANCE FACILITIES,
Role Appellee
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Timothy Maze Hartley
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's July 29, 2015 request for oral argument is denied.
Docket Date 2015-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN HOLT
Docket Date 2015-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 18, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before September 7, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2015-07-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of STEPHEN HOLT
Docket Date 2015-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN HOLT
Docket Date 2015-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN HOLT
Docket Date 2015-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN HOLT
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CLAIRE CHARLES VS BOCA RATON REGIONAL HOSP. f/k/a BOCA RATON COMM etc 4D2014-3362 2014-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA011397XXXXMB

Parties

Name CLAIRE CHARLES
Role Appellant
Status Active
Representations ARTHUR T. SCHOFIELD
Name F/K/A BOCA RATON COMM. HOSP.
Role Appellee
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Katherine E. Giddings, Melissa S. Zinkil, Eric Andrew Gordon
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLAIRE CHARLES
Docket Date 2015-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 03/04/15
On Behalf Of CLAIRE CHARLES
Docket Date 2015-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2014-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/28/15
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2014-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLAIRE CHARLES
Docket Date 2014-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-11-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's unopposed motion filed November 14, 2014, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed November 11, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before December 4, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CLAIRE CHARLES
Docket Date 2014-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLAIRE CHARLES
Docket Date 2014-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA RATON REGIONAL HOSPITAL
Docket Date 2014-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAIRE CHARLES
Docket Date 2014-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
Amended and Restated Articles 2021-09-16
Merger 2021-09-16
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-04-20
Amendment 2019-07-17
Amended and Restated Articles 2019-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1006663 Corporation Unconditional Exemption 800 MEADOWS RD, BOCA RATON, FL, 33486-2304 1964-01
In Care of Name % DAWN JAVERSACK
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 1151692791
Income Amount 720784145
Form 990 Revenue Amount 720562378
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL INC
EIN 59-1006663
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State