Search icon

ST. JOSEPH'S HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOSEPH'S 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: 28 Jun 1963 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2024 (8 months ago)
Document Number: 705834
FEI/EIN Number 590774199

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

Address: EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US
Mail Address: EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740901578 2022-09-09 2022-10-07 2995 DREW ST FL 2, CLEARWATER, FL, 337593012, US 3003 W DR MARTIN LUTHER KING JR BLVD FL 3, TAMPA, FL, 336076307, US

Contacts

Phone +1 727-281-9065
Phone +1 813-554-8097
Fax 8135548976

Authorized person

Name LYNDA GORKEN
Role VP PATIENT FINANCIAL SERVICES
Phone 7272819202

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Baggett Lori Director 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
McFadden Doug Dr. Chairman 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
Guy Kimberly President 2985 DREW STREET, CLEARWATER, FL, 33759
Garcia Ralph Director 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
Butler Sean Sr 3001 W. DR. MARTIN LUTHER KING JR. BLVD., Tampa, FL, 33607
Brown-King Jennifer Director 3001 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL, 33607
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137244 ST. JOSEPH'S CHILDREN'S PEDI TRANSPORT UNITS ACTIVE 2017-12-15 2027-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607
G17000137245 ST. JOSEPH'S CHILDREN'S PEDI TRANSPORT UNIT A ACTIVE 2017-12-15 2027-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
G17000137246 ST. JOSEPH'S CHILDREN'S PEDI TRANSPORT UNIT B ACTIVE 2017-12-15 2027-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
G16000090555 CHRONIC COMPLEX CLINIC ACTIVE 2016-08-22 2026-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
G16000008871 BAYCARE OUTREACH LABORATORY SERVICES ACTIVE 2016-01-25 2026-12-31 - ATTN: VP BAYCARE LABORATORIES, 3001 W. MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607
G14000004125 HER PLACE ACTIVE 2014-01-13 2029-12-31 - EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING, JR BLVD., TAMPA, FL, 33607
G13000022175 ST. JOSEPH'S HOSPITAL-SOUTH ACTIVE 2013-03-05 2028-12-31 - 6901 SIMMONS LOOP ROAD, RIVERVIEW, FL, 33578
G13000022173 COMPREHENSIVE RESEARCH INSTITUTE ACTIVE 2013-03-05 2028-12-31 - 4600 NORTH HABANA AVENUE SUITE 23, TAMPA, FL, 33614
G13000022162 PINELLAS CARE CLINIC ACTIVE 2013-03-05 2028-12-31 - 3554 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
G13000022174 ST. JOSEPH'S COMPREHENSIVE RESEARCH INSTITUTE ACTIVE 2013-03-05 2028-12-31 - 4600 NORTH HABANA AVENUE SUITE 23, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-06-28 - -
REGISTERED AGENT NAME CHANGED 2023-03-29 BAYCARE HEALTH SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-04-27 EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES 2014-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
AMENDMENT 1997-12-02 - -
AMENDED AND RESTATEDARTICLES 1997-08-29 - -
AMENDED AND RESTATEDARTICLES 1993-04-30 - -

Court Cases

Title Case Number Docket Date Status
Sandra A. Zikry et al, Appellant(s) v. Baycare Health System, Inc., et al., Appellee(s) SC2024-0884 2024-06-13 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-2013;

Parties

Name Sandra A. Zikry
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name St. Joseph's Women's Hospital
Role Appellee
Status Active
Name Pamela Taylor, R.N.
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name Sandra Valiquette
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Dinah Stein, Sharon Rose Vosseller, Alyssa Mara Reiter, Mindy McLaughlin, Louis Jack La Cava, Mark Hicks, Jason Michael Azzarone

Docket Entries

Docket Date 2024-10-16
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order Gr Ext of Time
View View File
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on September 4, 2024, extended the time to and including October 15, 2024. This letter has been sent to those designated on the attached notification list.
View View File
Docket Date 2024-06-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-06-13
Type Notice
Subtype Appeal
Description Notice of Appeal - Uncertified copy filed 06/12/24
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Styled in the Supreme Court of the United States - Petition for Writ of Certiorari & Objections
On Behalf Of Sandra A. Zikry
View View File
Docket Date 2024-06-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Appellant's Notice of Appeal, seeking review of the order or opinion issued by the Second District Court of Appeal on June 3, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. ***06/17/2024 - Corrected to say Appellant's Notice of Appeal
View View File
Luisa Mota, Appellant(s) v. USAA Insurance Company, Inc., Seven One Seven Parking, St. Joseph's Hospital, Appellee(s). 2D2023-2197 2023-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5306

Parties

Name LUISA MOTA
Role Appellant
Status Active
Representations Desiree Marie Zornow
Name USAA INSURANCE COMPANY, INC.
Role Appellee
Status Active
Name Seven One Seven Parking, CO
Role Appellee
Status Active
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations Mark Richard Berlick, Jennifer J. Kennedy, Carlos Andres Morales, Vincent Joseph Mueller

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LUISA MOTA
Docket Date 2024-03-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ST. JOSEPH'S HOSPITAL
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted, and Appellee shall serve the answer brief within twenty days of the date of this order. However, further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2024-02-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LUISA MOTA
Docket Date 2024-02-08
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 ST. JOSEPH'S HOSPITAL
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 30 days from the date of this order.
Docket Date 2024-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND RESPONSE TO APPELLANT'S OBJECTION
On Behalf Of ST. JOSEPH'S HOSPITAL
Docket Date 2024-01-04
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LUISA MOTA
Docket Date 2024-01-03
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 ST. JOSEPH'S HOSPITAL
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. JOSEPH'S HOSPITAL
Docket Date 2023-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LUISA MOTA
Docket Date 2023-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ GAYLORD MOE - 996 PAGES - REDACTED
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LUISA MOTA
Docket Date 2023-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SANDRA A. ZIKRY VS BAYCARE HEALTH SYSTEMS, INC., ET AL., 2D2022-1806 2022-06-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-10144

Parties

Name SANDRA A. ZIKRY
Role Petitioner
Status Active
Name LEAH DILONE, A.A.
Role Respondent
Status Active
Name SANDRA VALIQUETTE, R.N.
Role Respondent
Status Active
Name BAYCARE HEALTH SYSTEMS, INC.
Role Respondent
Status Active
Representations PIPER HURLEY, ESQ., CARISSA BRUMBY, ESQ.
Name JILL L. HECHTMAN, M.D.
Role Respondent
Status Active
Name ST. JOSEPH'S WOMEN'S HOSPITAL
Role Respondent
Status Active
Name PAMELA TAYLOR, R.N.
Role Respondent
Status Active
Name GINA WASHINGTON, M.D.
Role Respondent
Status Active
Name SOBIAH MALLICK, M.D.
Role Respondent
Status Active
Name TAMPA OBSTETRICS, P.A.
Role Respondent
Status Active
Name EXODUS WOMEN'S CENTER, INC.
Role Respondent
Status Active
Name DAVID VANN, M.D.
Role Respondent
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name AMERICAN ANESTHESIOLOGY OF FLORIDA, INC.
Role Respondent
Status Active
Name JOHN DOE (UNIDENTIFIABLE ANESTHESAIOLOGIST)
Role Respondent
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for leave to amend Petitioner's motion for rehearing en bancis denied.
Docket Date 2022-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend "Petiton for rehearing en banc"
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motion for rehearing en banc is stricken as facially insufficient.Petitioner's motion for rehearing, reconsideration, clarification, and written opinion isdenied.
Docket Date 2022-06-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, LaROSE, and SLEET
Docket Date 2022-06-09
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-03
Type Petition
Subtype Petition
Description Petition Filed ~ W/INSOLVENCY
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONER'S MOTION FOR REHEARING, REHEARING EN BANC, RECONSIDERATION, CLARIFICATION, AND ALTERNATIVE MOTION FOR WRITTEN OPINION
On Behalf Of SANDRA A. ZIKRY
ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A ADVENTHEALTH ORLANDO VS KIMBERLY STRYKER, AS PERSONAL REPRESENTATIVE OF STEVEN STRYKER, REBECCA FIERLE, GERIATRIC MANAGEMENT, LLC, AND ST. JOSEPH'S HOSPITAL 5D2022-0237 2022-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002960-O

Parties

Name Adventhealth Orlando
Role Petitioner
Status Active
Name SUNBELT, INC.
Role Petitioner
Status Active
Name Adventist Health System
Role Petitioner
Status Active
Representations J. Charles Ingram, Christian P. Trowbridge
Name Kimberly Stryker
Role Respondent
Status Active
Representations David A. Paul, Landis V. Curry, Robin Treto, Barry A. Postman, Andrew S. Bolin
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name Estate of Steven Stryker
Role Respondent
Status Active
Name Rebecca Fierle
Role Respondent
Status Active
Name GERIATRIC MANAGEMENT LLC
Role Respondent
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Adventist Health System
Docket Date 2022-04-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of Adventist Health System
Docket Date 2022-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kimberly Stryker
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28 ORDER
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ K. STRYKER'S RESPONSE BY 3/21
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Adventist Health System
Docket Date 2022-01-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 1/27/22
On Behalf Of Adventist Health System
ST. JOSEPH'S HOSPITAL VS KIMBERLY STRYKER, AS PERSONAL REPRESENTATIVE OF STEVEN STRYKER, REBECCA FIERLE, GERIATRIC MANAGEMENT, LLC, ADVENTIST HEALTH STYSTEM/SUNBELT, INC. D/B/A ADVENTHEALTH ORLANDO 5D2022-0252 2022-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002960-O

Parties

Name ST. JOSEPH'S HOSPITAL, INC.
Role Petitioner
Status Active
Representations Andrew S. Bolin
Name Rebecca Fierle
Role Respondent
Status Active
Name Steven Stryker
Role Respondent
Status Active
Name Estate of Steven Stryker
Role Respondent
Status Active
Name Adventist Health System
Role Respondent
Status Active
Name Adventhealth Orlando
Role Respondent
Status Active
Name Kimberly Stryker
Role Respondent
Status Active
Representations Landis V. Curry, Barry A. Postman, Robin Treto, David A. Paul, J. Charles Ingram, Kara S. Graham, Christian P. Trowbridge
Name GERIATRIC MANAGEMENT LLC
Role Respondent
Status Active
Name SUNBELT, INC.
Role Respondent
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ K. STRYKER'S RESPONSE BY 3/23
Docket Date 2022-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kimberly Stryker
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-02-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of St. Joseph's Hospital
Docket Date 2022-02-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-31
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 1/28/22
On Behalf Of St. Joseph's Hospital
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ST. JOSEPH'S HOSPITAL, INC., D/ B/ A ST. JOSEPH'S HOSPITAL SOUTH VS WILLIAM C. LIVELY, GOPAL S. GRANDHIGE, M. D. AND SUNCOAST SURGICAL ASSOCIATES, P. A. 2D2021-2331 2021-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3948

Parties

Name D/ B/ A ST. JOSEPH'S HOSPITAL SOUTH
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Representations JASON M. AZZARONE, ESQ.
Name GOPAL S. GRANDHIGE, M. D.
Role Appellee
Status Active
Name WILLIAM C. LIVELY
Role Appellee
Status Active
Representations EDWIN PAUL GALE, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., HENRY E. VALENZUELA, ESQ., DINAH S. STEIN, ESQ., ASHLEY V. MAKRIS, ESQ., H. HAMILTON RICE, I I I, ESQ., RONALD H. JOSEPHER, ESQ.
Name SUNCOAST SURGICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S VOLUNTARY DISMISSAL WITH PREJUDICEOF APPEAL
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 86 PAGES
Docket Date 2021-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//30 - IB DUE 12/6/21
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//30 - IB DUE 11/6/21
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The joint unopposed motion to consolidate appeals is granted to the extent that the appeals 2D21-2319 and 2D21-2331 will be consolidated for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. The record filed in 2D21-2319 shall serve as the record on appeal in both proceedings. The initial briefs shall be served in 2D21-2319 and 2D21-2331 by October 7, 2021. In this court's August 2, 2021, order, we directed that appeals 2D21-2319 and 2D21-2331 travel together for review by the same panel of judges. In order for the cases to be consolidated for oral argument, a party in each case must request oral argument. As no party has requested oral argument in either case, the request for the appeals to be consolidated for oral argument is denied without prejudice to seeking consolidation of the appeals for oral argument after one party in each appeal requests oral argument.
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 5744 PAGES
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
GOPAL S. GRANDHIGE,M.D. AND SUNCOAST SURGICAL ASSOCIATES, P. A. VS WILLIAM C. LIVELY AND ST. JOSEPH'S HOSPITAL, INC., D/ B/ A ST. JOSEPH'S HOSPITAL SOUTH 2D2021-2319 2021-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3948

Parties

Name SUNCOAST SURGICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name GOPAL S. GRANDHIGE,M.D.
Role Appellant
Status Active
Representations JOSEPHER & BATTEESE, P. A., DINAH S. STEIN, ESQ.
Name D/ B/ A ST. JOSEPH'S HOSPITAL SOUTH
Role Appellee
Status Active
Name WILLIAM C. LIVELY
Role Appellee
Status Active
Representations KRISTIN A. NORSE, ESQ., JASON M. AZZARONE, ESQ., H. HAMILTON RICE, I I I, ESQ., HENRY E. VALENZUELA, ESQ., STUART C. MARKMAN, ESQ., ASHLEY V. MAKRIS, ESQ.
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's notice of settlement and motion to stay pending completion of settlement is treated as a motion to hold appeal in abeyance and is granted for 30 days from the date of this order. Upon completion of the abeyance period, appellant shall serve the initial brief or file a notice of voluntary dismissal.
Docket Date 2021-12-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 87 PAGES
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/06/21
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-10-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time filed by Jason M. Azzarone on October 4, 2021, is stricken. Stipulations are restricted to extensions for filing a single brief. As directed by this court's September 29, 2021, order, the parties shall submit separate filings in cases 2D21-2319 and 2D21-2331.
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF//30 - IB DUE 11/6/21
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of WILLIAM C. LIVELY
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEAPPELLANTS' INITIAL BRIEFS
On Behalf Of WILLIAM C. LIVELY
Docket Date 2021-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The joint unopposed motion to consolidate appeals is granted to the extent that the appeals 2D21-2319 and 2D21-2331 will be consolidated for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. The record filed in 2D21-2319 shall serve as the record on appeal in both proceedings. The initial briefs shall be served in 2D21-2319 and 2D21-2331 by October 7, 2021. In this court's August 2, 2021, order, we directed that appeals 2D21-2319 and 2D21-2331 travel together for review by the same panel of judges. In order for the cases to be consolidated for oral argument, a party in each case must request oral argument. As no party has requested oral argument in either case, the request for the appeals to be consolidated for oral argument is denied without prejudice to seeking consolidation of the appeals for oral argument after one party in each appeal requests oral argument.
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS AND APPELLEE, ST. JOSEPH'S HOSPITAL, INC.'s, JOINT UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 5738 PAGES
Docket Date 2021-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-08-02
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-2331 and 2D21-2319 will travel together. Subsequentfilings, including records and briefs, shall be filed in each case and shall contain theappropriate appeal number. The cases are not consolidated for any purpose at thistime.
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ST. JOSEPH'S HOSPITAL, INC., D/B/A ST. JOSEPH'S HOSPITAL VS KATHRYN D. WILSON AND TRAVIS W. WILSON 2D2021-2294 2021-07-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-005538

Parties

Name ST. JOSEPH'S HOSPITAL, INC.
Role Petitioner
Status Active
Representations MINDY P. MCLAUGHLIN, ESQ., CARISSA BRUMBY, ESQ.
Name TRAVIS W. WILSON
Role Respondent
Status Active
Name KATHRYN D. WILSON
Role Respondent
Status Active
Representations AARON SPRAGUE, ESQ., DOUGLAS K. BURNETTI, ESQ., REBECCA BOWEN CREED, ESQ.
Name HON. HERBERT J. BAUMANN, JR.
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name Honorable Carl C. Hinson
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2022-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents have filed a motion for appellate attorney's fees pursuant to a proposal for settlement. The Respondents' motion for appellate attorney's fees is remanded to the trial court. If the Respondents hereafter establish their entitlement to attorney's fees pursuant to section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award them all of the reasonable appellate attorney's fees the Respondents incurred.
Docket Date 2022-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-12-03
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF COMPLIANCE WITH NOVEMBER 10, 2021 ORDER
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-11-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 18, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge John K. Stargel. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-11-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-11-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of KATHRYN D. WILSON
Docket Date 2021-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY UNDER FLA. R. APP. P. 9.225
On Behalf Of KATHRYN D. WILSON
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by November 3, 2021.
Docket Date 2021-09-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-09-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KATHRYN D. WILSON
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of KATHRYN D. WILSON
Docket Date 2021-08-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents 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 2021-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM C. LIVELY VS GOPAL S. GRANDHIGE,M.D., SUNCOAST SURGICAL ASSOCIATES, P. A., AND ST. JOSEPH'S HOSPITAL, INC. D/B/A ST. JOSEPH'S HOSPITAL-SOUTH 2D2019-1713 2019-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3948

Parties

Name WILLIAM C. LIVELY
Role Appellant
Status Active
Representations STUART C. MARKMAN, ESQ., KRISTIN A. NORSE, ESQ., HENRY E. VALENZUELA, ESQ., ROBERT W. RITSCH, ESQ.
Name D/B/A ST. JOSEPH'S HOSPITAL-SOUTH
Role Appellee
Status Active
Name SUNCOAST SURGICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name GOPAL S. GRANDHIGE,M.D.
Role Appellee
Status Active
Representations EDWIN PAUL GALE, ESQ., H. HAMILTON RICE, I I I, ESQ., JASON M. AZZARONE, ESQ., RONALD H. JOSEPHER, ESQ., ASHLEY V. MAKRIS, ESQ., Aneta A. Kozub, Esq., DINAH S. STEIN, ESQ.
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/14/19
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/16/19
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/16/19
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 6454 PAGES
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied without prejudice to the appellant to argue appropriately in his initial brief.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, ST. JOSEPH'S HOSPITAL, INC. d/b/a ST. JOSEPH'S HOSPITAL-SOUTH'S NOTICE OF JOINDER IN GOPAL S. GRANDHIGE, M.D. AND SUNCOAST SURGICAL ASSOCIATES, P.A.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM C. LIVELY
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **2 CD EXHIBITS RETURNED TO CIRCUIT COURT**
Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, SHELLEY C. GLOVER, M.D.'S NOTICE OF COMPLIANCE WITH ORDER DATED SEPTEMBER 4, 2020
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 19, 2020, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF COMPLIANCE WITH SEPTEMBER 4, 2020 ORDER
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-08-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-07-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellant's motion for court to accept reply brief filed in excess of page limits is denied. The reply brief is stricken. The appellant may file an amended reply brief limited to 15 substantive pages within 15 days of the date of this order.
Docket Date 2020-07-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-07-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 7/16/20
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/16/20
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE ST. JOSEPH'S HOSPITAL, INC. d/b/a ST. JOSEPH'S HOSPITAL-SOUTH
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted. Appellees shall serve the answer brief(s) within thirty days of the date of this order.
Docket Date 2020-03-16
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 GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/17/20 (GOPAL GRANDHIGE)
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/14/20 (GOPAL GRANDHIGE)
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33 - AB DUE 2/15/20
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee St. Joseph’s Hospital, Inc. d/b/a St. Joseph’s Hospital-South's motion for extension of time is granted, and the answer brief shall be served by January 13, 2020.
Docket Date 2019-12-11
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 GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/15/20 (GOPAL GRANDHIGE)
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time filed by appellees Gopal Grandhige and Suncoast Surgical Associates is granted. These appellees shall serve a response to the appellant's motion to relinquish jurisdiction by July 11, 2019.
Docket Date 2019-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' MOTION FOR EXTENSION OF TIME
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellee's motion for extension of time is granted. The appellee shall respond to the appellant's motion to relinquish jurisdiction by July 11, 2019.
Docket Date 2019-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-06-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to relinquish jurisdiction.
Docket Date 2019-06-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-06-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE, ET AL VS ST. JOSEPH'S HOSPITAL, INC. 2D2017-3773 2017-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-8117

Parties

Name TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations RALPH L. GONZALEZ, ESQ., C. STEVEN YERRID, ESQ.
Name ROBERT T. ZAFFUTO
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations JASON M. AZZARONE, ESQ., LOUIS J. LA CAVA, ESQ., Barbara Jean Chapman, Esq.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 23, 2018, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Samuel J. Salario, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - July 18, 2018 through July 24, 2018 and September 21, 2018 through September 28, 2018
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2018-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 20, 2018.
Docket Date 2018-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ See Amended Motion and Order 5/23/18
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 30, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-01-25
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by January 26, 2018.
Docket Date 2017-12-21
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 27, 2017.
Docket Date 2017-11-21
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - REDACTED - 175 PAGES
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-09-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE VS ST. JOSEPH'S HOSPITAL, INC. 2D2017-0539 2017-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-008117

Parties

Name TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations RALPH L. GONZALEZ, ESQ., C. STEVEN YERRID, ESQ.
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations LOUIS J. LA CAVA, ESQ., Barbara Jean Chapman, Esq., JASON M. AZZARONE, ESQ.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-26
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 ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 4, 2018.
Docket Date 2017-11-21
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 ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 5, 2018.
Docket Date 2018-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 16, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - July 18, 2018 through July 24, 2018 and September 21, 2018 through September 28, 2018
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2018-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-06-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 12, 2018.
Docket Date 2018-05-21
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 23, 2018.
Docket Date 2018-04-23
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2018-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-02-22
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 ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within March 2, 2018.
Docket Date 2018-01-25
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 ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 4, 2017.
Docket Date 2017-10-25
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 ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 4, 2017. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-09-20
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 20, 2017.
Docket Date 2017-08-15
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-07-19
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-06-16
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 16, 2017.
Docket Date 2017-05-17
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 6589 PAGES
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 17, 2017.
Docket Date 2017-05-03
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-04-25
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of April 24, 2017.
Docket Date 2017-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-20
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2017-02-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ supplement to notice of appeal
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-02-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
ST. JOSEPH'S HOSPITAL, INC. VS JANE DOE 2D2016-2122 2016-05-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-7370

Parties

Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Representations KATHERINE M. BENSON, ESQ., H. HAMILTON RICE, I I I, ESQ.
Name JANE DOE, LLC
Role Appellee
Status Active
Representations JENNIFER ERIN JONES, ESQ., JOHN R. HIGHTOWER, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-01-13
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2016-08-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT ACTION HAS BEEN STAYED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-07-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Petitioner's motion to strike appendix 13 is granted. Appendix 13 is stricken from both respondent's response and motion for sanctions.
Docket Date 2016-07-26
Type Response
Subtype Response
Description RESPONSE ~ ST. JOSEPH'S HOSPITAL, INC.'S RESPONSE TO JANE DOE'S MOTION FOR SANCTIONS
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ JANE DOE'S MOTION FOR SANCTIONS FOR RAISING UNSUPPORTED CLAIMS PURSUANT TO FLA. STAT. §57.105
On Behalf Of JANE DOE
Docket Date 2016-07-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT JANE DOE'S RESPONSE TO PETITIONER'S MOTION TO STRIKE
On Behalf Of JANE DOE
Docket Date 2016-07-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion to strike within 15 days of this order.
Docket Date 2016-07-01
Type Response
Subtype Reply
Description REPLY ~ ST. JOSEPH'S HOSPITAL, INC.'S REPLY TO RESPONDENT JANE DOE'S RESPONSE
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-07-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX 13*Petitioner's motion to strike appendix 13 is granted. Appendix 13 is stricken from both respondent's response and motion for sanctions.. *
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-06-14
Type Response
Subtype Response
Description RESPONSE ~ JANE DOE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JANE DOE
Docket Date 2016-06-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO JANE DOE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI*** appendix and references to appendix 13 to respondent's response are STRICKEN (strike the appendix and references in response on page 1, and reference in motion for sanctions on p. 2)***
On Behalf Of JANE DOE
Docket Date 2016-06-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL DATE***trial is scheduled for September 26 through September 30***
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-05-26
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-05-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-05-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO ST. JOSEPH'S HOSPITAL, INC.'S PETITION FOR WRIT OF CERTIORARI FROM AN ORDER OF THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA - *NOTED*
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-05-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ SECOND AMENDED CERTIFICATE OF SERVICE
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-05-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
MARLENE ACEBO VS ST. JOSEPH'S HOSPITAL, INC. 2D2015-4484 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-000378

Parties

Name MARLENE ACEBO
Role Appellant
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name MARILYN JAMES L.L.C.
Role Appellant
Status Active
Name TERESA ACEBO
Role Appellant
Status Active
Name NELIDAL L. OLDHAM
Role Appellant
Status Active
Name JOSE ACEBO
Role Appellant
Status Active
Name DAVID LEE, L.L.C.
Role Appellant
Status Active
Name ELSIE BETANCOURT
Role Appellant
Status Active
Name IGNAZIO G. FONTE
Role Appellant
Status Active
Name NANCY LEE HUERTA
Role Appellant
Status Active
Name OLGA ROIG
Role Appellant
Status Active
Name FRANCISCAN PROPERTIES, INC.
Role Appellee
Status Active
Name ST. JOSEPH'S WOMEN'S HOSPITAL
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations BRIAN A. BOLVES, ESQ., SCOTT A. MC LAREN, ESQ., LANDIS V. CURRY, I I I, ESQ., Julia Corbin Mandell, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within three days of the date of this order, counsel for the appellants shall make arrangements with the clerk of the circuit court for supplementation of the record with the transcript of the August 11, 2015, case management conference, which was attached to appellees' January 22, 2016, motion to relinquish jurisdiction but excluded from the record on appeal. Within twenty-five days of the date of this order, the clerk of the circuit court shall file the supplemental record in this court.
Docket Date 2016-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee St. Joseph's Hospital, Inc.'s notice, the appellant's response, and the appellee's reply are noted. This case will proceed to review by a merits panel.
Docket Date 2016-05-03
Type Response
Subtype Reply
Description REPLY ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S RESPONSE TO APPELLANTS' "RESPONSE" TO NOTICE OF AGREEMENTTHAT THE ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE ST. JOSEPH'S HOSPITAL'S NOTICE OF AGREEMENT THAT ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of MARLENE ACEBO
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S NOTICE OF AGREEMENT THAT THE ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CITY OF TAMPA
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - ab due 03/28/16 (St. Joseph's Hospital, Inc.)
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/23/16 (Appellee St. Joseph's Hospital, Inc.)
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee, CITY OF TAMPA
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ JT
Docket Date 2016-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-29
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC. TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of MARLENE ACEBO
Docket Date 2016-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, CITY OF TAMPA'S, NOTICE OF JOINDER IN APPELLEE, ST. JOSEPH'S HOSPITAL AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARLENE ACEBO
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-03
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 MARLENE ACEBO
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2015-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARLENE ACEBO
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLENE ACEBO
Docket Date 2015-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ORANGE PARK MEDICAL CENTER, INC., ET AL. VS SHANDS JACKSONVILLE MEDICAL CENTER, INC., ET AL. SC2013-2273 2013-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
2011-0111

Unknown Court
2011-0112

Unknown Court
2011-0115

Unknown Court
2011-0113

Unknown Court
1D12-2998

Unknown Court
2011-0114

Unknown Court
1D12-3451

Unknown Court
2011-0110

Unknown Court
1D12-3453

Parties

Name ORANGE PARK MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations David P. Draigh, Raoul G. Cantero, Mr. John Stephen Menton, Mr. Stephen Alexander Ecenia, Adam A. Schwartzbaum, RICHARD MARTIN ELLIS
Name D/B/A ORANGE PARK MEDICAL CENTER
Role Petitioner
Status Active
Name BLAKE MEDICAL CENTER, (D/B/A)
Role Petitioner
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Name D/B/A REGIONAL MEDICAL CENTER BAYONET POINT
Role Petitioner
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations JEFFREY LEE FREHN, ANGELA DEFFENBAUGH MILES
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Seann M. Frazier, Karen A. Putnal, ROBERT ALFRED WEISS
Name FLORIDA HEALTH SCIENCES
Role Respondent
Status Active
Representations ANGELA DEFFENBAUGH MILES, JEFFREY LEE FREHN
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name D/B/A ST. JOSEPH'S HOSPITAL
Role Respondent
Status Active
Representations ROBERT ALFRED WEISS, Karen A. Putnal
Name Florida Department of Health
Role Respondent
Status Active
Representations JENNIFER ANN TSCHETTER
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BAYFRONT MEDICAL CENTER, INC.
Docket Date 2013-12-17
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Docket Date 2013-12-13
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from State of Florida vs. Shands Jacksonville Medical Center, Inc., Et Al. to Orange Park Medical Center, Inc., Et Al. vs. Shands Jacksonville Medical Center, Inc., Et Al.
Docket Date 2013-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.
TINA ZAFFUTO VS DAVID F. ECHEVARRIA, M. D., ET AL 2D2013-0456 2013-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-8117

Parties

Name TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations RALPH L. GONZALEZ, ESQ., C. STEVEN YERRID, ESQ.
Name ROBERT T. ZAFFUTO
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Name ANTHONY N. BRANNAN, M. D.
Role Appellee
Status Active
Name MARK A. SMITH, M.D., P.A.
Role Appellee
Status Active
Name MARK A. SMITH, M. D.
Role Appellee
Status Active
Name DAVID F. ECHEVARRIA, M. D.
Role Appellee
Status Active
Representations MARK E. MC LAUGHLIN, ESQ., Barbara Jean Chapman, Esq., JESSICA COCHRAN, ESQ.
Name TAMPA SURGICAL ASSOCIATES,
Role Appellee
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-01
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ quash the order that is pending in original proceeding.
Docket Date 2013-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ OA cancelled for 10/9/13
Docket Date 2013-10-03
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ "AA'S MEMORANDUM ON APPELLATE JURISDICTION"
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-10-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MEMORANDUM ON LACK OF APPELLATE JURISDICTION AND MOTION FOR CLARIFICATION ON NOTICE SETTING ORAL ARGUMENT
On Behalf Of DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-09-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2013-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 8/5/13 (COPIES FILED 08/09/13)
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES BARTON CC COPIES
Docket Date 2013-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA C. Steven Yerrid, Esq. 0207594
Docket Date 2013-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 6/21/13
On Behalf Of DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark E. Mc Laughlin, Esq. 0861774
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-14
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 DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO RECORD ON APPEAL
On Behalf Of DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO IB
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-05-24
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 DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/16/13
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-13
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-02
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 TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK DAVIS, M. D. AND MARK DAVIS, M. D., P. A. VS FLORIDA BIRTH RELATED N I C A, et al., 2D2011-2161 2011-04-27 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-005432N

Parties

Name MARK DAVIS, M. D.
Role Appellant
Status Active
Representations STEVEN L. LUBELL, ESQ., ISABEL D. CASTILLO, ESQ.
Name MARK DAVIS, M.D., P.A.
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Name UNIVERSITY OF SOUTH FLORIDA, (DNU)
Role Appellant
Status Active
Name JULIE M. GODDARD
Role Appellee
Status Active
Name Dept. of Management Services
Role Appellee
Status Withdrawn
Representations KENNEY SHIPLEY, DANELL G. DEBERG, ESQ., COURTNEY L. RICE, ESQ., Samuel S. Mehring, Jr., Esq., TANA D. STOREY, ESQ., PAULA ROUSSELLE, ESQ., LOUIS J. LA CAVA, ESQ., WILBUR E. BREWTON, ESQ., RODNEY W. MORGAN, ESQ., Robert J. Grace, Jr., Esq., LOUIS K. ROSENBLOUM, ESQ., H. HAMILTON RICE, I I I, ESQ.
Name JAEL M. SUTTON
Role Appellee
Status Active
Name SENBOYA SUTTON
Role Appellee
Status Active
Name FL. BIRTH RELATED NEUROLOGICAL
Role Appellee
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-19
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2011-12-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in reply brief of aa
Docket Date 2011-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 12/9/11
Docket Date 2011-11-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S MOTION FOR EOT
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE STYLE OF CASE
Docket Date 2011-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF SENBOYA SUTTON AND JULIE GODDARD EMAILED 10/24/11
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/24/11
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA" AE Wilbur E. Brewton, Esq. 0110408
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-08-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INTIAL BRIEF
Docket Date 2011-08-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INITIAL BRIEF OF AA
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES
Docket Date 2011-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/8/11
Docket Date 2011-08-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S SECOND MOTION FOR EOT
Docket Date 2011-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-07-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EOT AND NOTICE OF INTENTION TO COMPLY W/ ORDER 06/23/11
Docket Date 2011-06-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EXTENSION OF TIME
Docket Date 2011-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-06-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
Docket Date 2011-06-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ W/$295 FILING FEE
On Behalf Of Dept. of Management Services
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Management Services
Docket Date 2011-05-27
Type Notice
Subtype Notice
Description Notice ~ OF AGREEMENT WITH AA'S MOTION TO CONSOLIDATE
On Behalf Of Dept. of Management Services
Docket Date 2011-05-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARK DAVIS, M. D.
Docket Date 2011-05-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/11-2016, 11-2018, 11-2160 & 11-2158
On Behalf Of MARK DAVIS, M. D.
Docket Date 2011-05-10
Type Order
Subtype Order to Travel Together
Description travel together ~ and cons. for record 11-2016, 11-2018, 11-2158, 11-2160
Docket Date 2011-05-04
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK DAVIS, M. D.
Docket Date 2011-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ST. JOSEPH'S HOSPITAL, INC. VS FLORIDA BIRTH RELATED, N I C A, et al., 2D2011-2018 2011-04-25 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-005432 N

Parties

Name UNIVERSITY OF SOUTH FLORIDA, (DNU)
Role Appellant
Status Active
Name ST. JOSEPH ' S HOSPITAL
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Representations H. HAMILTON RICE, I I I, ESQ., COURTNEY L. RICE, ESQ.
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name KENNETH J. SOLOMON, M. D.
Role Appellee
Status Active
Name Dept. of Management Services
Role Appellee
Status Withdrawn
Name BOARD OF TRUSTEES University of South Florida,
Role Appellee
Status Active
Name MARK DAVIS, M.D., P.A.
Role Appellee
Status Active
Name SENBOYA SUTTON
Role Appellee
Status Active
Representations LOUIS K. ROSENBLOUM, ESQ., Robert J. Grace, Jr., Esq., PAULA ROUSSELLE, ESQ., LOUIS J. LA CAVA, ESQ., ISABEL DEL CID, ESQ., Samuel S. Mehring, Jr., Esq., RODNEY W. MORGAN, ESQ., WILBUR E. BREWTON, ESQ., DANELL G. DEBERG, ESQ., TANA D. STOREY, ESQ.
Name JULIE M. GODDARD
Role Appellee
Status Active
Name FLORIDA BIRTH - RELATED NEUROL
Role Appellee
Status Active
Name NEEKA AMAIZU, M. D.
Role Appellee
Status Active
Name MARK DAVIS, M. D.
Role Appellee
Status Active
Name JAEL M. SUTTON
Role Appellee
Status Active

Docket Entries

Docket Date 2011-05-04
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2011-12-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in reply brief of aa
Docket Date 2011-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 12/9/11
Docket Date 2011-11-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S MOTION FOR EOT
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE STYLE OF CASE
Docket Date 2011-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF SENBOYA SUTTON AND JULIE GODDARD EMAILED 10/24/11
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/24/11
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA" AE Wilbur E. Brewton, Esq. 0110408
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-08-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INTIAL BRIEF
Docket Date 2011-08-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INITIAL BRIEF OF AA
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES
Docket Date 2011-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/8/11
Docket Date 2011-08-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S SECOND MOTION FOR EOT
Docket Date 2011-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-07-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EOT AND NOTICE OF INTENTION TO COMPLY W/ ORDER 06/23/11
Docket Date 2011-06-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EXTENSION OF TIME
Docket Date 2011-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-06-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
Docket Date 2011-06-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ W/$295 FILING FEE
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENBOYA SUTTON
Docket Date 2011-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENBOYA SUTTON
Docket Date 2011-05-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-2161, 11-2016, 11-2160, 11-2158
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-10
Type Order
Subtype Order to Travel Together
Description travel together ~ and cons. for record with 2D11-2016, 11-2158, 11-2160, 2161
Docket Date 2011-04-26
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2011-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
ST. JOSEPH'S HOSPITAL, INC., ET AL VS MIA E. WILLINGHAM, ET AL 2D2011-1502 2011-03-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-22874

Parties

Name ST. JOSEPH'S WOMEN'S HOSPITAL
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Representations ROLAND J. LAMB, ESQ., RICHARD B. MANGAN, JR., ESQ., LISA L. CULLARO, ESQ.
Name RICHARD SHERIDAN, M. D.
Role Appellant
Status Active
Name PEDIATRIX MEDICAL GROUP OF FL.
Role Appellant
Status Active
Name JULIE MENDOZA, M. D.
Role Appellant
Status Active
Name ELLEN SCHAEFER, R. N.
Role Appellant
Status Active
Name MONISHA D. SASTE, M. D.
Role Appellant
Status Active
Name ERIN PARILLA, M. D.
Role Appellant
Status Active
Name LANCE WYBLE, M. D.
Role Appellant
Status Active
Name KENNETH SOLOMON, M. D.
Role Appellant
Status Active
Name SUSAN ALVAREZ, R. N.
Role Appellant
Status Active
Name MIA E. WILLINGHAM
Role Appellee
Status Active
Representations MARCIA LIPPINCOTT, ESQ., Elizabeth Faiella, Esq., LAURA A. OLSON, ESQ.
Name KRISTEN WILLINGHAM
Role Appellee
Status Active
Name CHRISTOPHER WILLINGHAM
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2011-09-26
Type Response
Subtype Response
Description RESPONSE ~ Respondents' response to motions for reharing en banc, motions for rehearing/clarification ...
On Behalf Of MIA E. WILLINGHAM
Docket Date 2011-09-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR REHEARING EN BANC, MOTION FOR REHEARING/CLARIFICATION, ETC.
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-09-16
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-09-07
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2011-07-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-06-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-20
Type Response
Subtype Reply
Description REPLY ~ Reply to response to petition for writ of certiorari, e-mailed 5-18-11.
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion to suppl. the appendix
Docket Date 2011-05-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPENDIX
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-04-29
Type Response
Subtype Response
Description RESPONSE ~ Respondents' response to petition for writ of certiorari w/ 3 vols. of appendix. EMAILED 05/02/11
On Behalf Of MIA E. WILLINGHAM
Docket Date 2011-04-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2011-04-20
Type Petition
Subtype Petition
Description Petition Filed ~ emailed
On Behalf Of MIA E. WILLINGHAM
Docket Date 2011-04-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN PETITION FOR WRIT OF CERTIORARI W/$295.00 FILING FEE
On Behalf Of MIA E. WILLINGHAM
Docket Date 2011-04-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ motion for eot to serve resp.
Docket Date 2011-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MIA E. WILLINGHAM
Docket Date 2011-03-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ motion to stay
Docket Date 2011-03-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-28
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.

Documents

Name Date
Amended and Restated Articles 2024-06-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBCOAIUB20017 2009-03-18 2009-04-18 2009-04-18
Unique Award Key CONT_AWD_DJBCOAIUB20017_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICE FOR INMATE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient ST. JOSEPH'S HOSPITAL, INC.
UEI WY9ECFWLKM97
Legacy DUNS 069663979
Recipient Address 3001 W MLK BLVD, TAMPA, 336070000, UNITED STATES
PO AWARD DJBCOAIB210652 2009-02-25 2009-03-25 2009-03-25
Unique Award Key CONT_AWD_DJBCOAIB210652_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICE FOR INMATE ROSS, J.
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient ST. JOSEPH'S HOSPITAL, INC.
UEI WY9ECFWLKM97
Legacy DUNS 069663979
Recipient Address 3001 W MLK BLVD, TAMPA, 336070000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345491195 0420600 2021-08-23 3001 W. DR. MARTIN LUTHER KIND JR. BLVD., TAMPA, FL, 33614
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2021-08-23
Emphasis N: COVID-19
Case Closed 2022-01-28

Related Activity

Type Accident
Activity Nr 1801355
311129936 0420600 2007-06-11 3001 W. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33677
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-06-11
Case Closed 2007-07-05

Related Activity

Type Complaint
Activity Nr 206363178
Health Yes
307001628 0420600 2003-10-08 3001 W. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33677
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-11-18
Case Closed 2003-12-03

Related Activity

Type Complaint
Activity Nr 204643282
Health Yes
302137807 0420600 1999-03-16 3003 W. MARTIN LUTHER KING BLDG., TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-03-16
Case Closed 1999-03-17

Related Activity

Type Complaint
Activity Nr 202351987
Safety Yes
Health Yes
106493695 0420600 1991-09-27 3001 W. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33677
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-11-06
Case Closed 1991-12-18

Related Activity

Type Complaint
Activity Nr 73789943
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1991-11-21
Abatement Due Date 1991-11-25
Current Penalty 750.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J01 IV
Issuance Date 1991-11-21
Abatement Due Date 1991-11-25
Current Penalty 750.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
17662719 0420600 1989-12-28 3001 W. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33677
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1989-12-28
Case Closed 1990-03-29

Related Activity

Type Accident
Activity Nr 360451520
102957925 0420600 1988-04-29 3001 W. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33677
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1988-04-29

Related Activity

Type Complaint
Activity Nr 71915292
Health Yes
101829570 0420600 1986-06-19 3001 WEST BUFFALO AVENUE, TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-06-25
Case Closed 1986-10-06

Related Activity

Type Complaint
Activity Nr 71255095
Health Yes
14029433 0420600 1977-06-27 3001 WEST BUFFALO AVENUE, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1977-07-08

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-01
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-07-01
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-07-01
Abatement Due Date 1977-07-04
Nr Instances 1
14072300 0420600 1975-04-15 3001 WEST BUFFALO AVENUE, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-15
Case Closed 1975-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1975-04-25
Abatement Due Date 1975-05-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1975-04-25
Abatement Due Date 1975-05-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-04-25
Abatement Due Date 1975-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-04-25
Abatement Due Date 1975-05-21
Nr Instances 40
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E02 I
Issuance Date 1975-04-25
Abatement Due Date 1975-05-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1975-04-25
Abatement Due Date 1975-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-04-25
Abatement Due Date 1975-05-21
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-04-25
Abatement Due Date 1975-05-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-04-25
Abatement Due Date 1975-04-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-25
Abatement Due Date 1975-04-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-25
Abatement Due Date 1975-06-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-25
Abatement Due Date 1975-05-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-25
Abatement Due Date 1975-04-30
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-25
Abatement Due Date 1975-06-12
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State