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.
|
|
|