Search icon

NAPLES COMMUNITY HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES COMMUNITY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

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

Date Filed: 16 Jul 1963 (62 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 705904
FEI/EIN Number 590694358

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

Address: 350 7TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: P.O. BOX 413029, NAPLES, FL, 34101-3029, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497049464 2011-06-07 2012-04-03 2330 IMMOKALEE RD, SUITE 2, NAPLES, FL, 341101414, US 2330 IMMOKALEE RD, SUITE 2, NAPLES, FL, 341101414, US

Contacts

Phone +1 239-596-0834
Fax 2395962155

Authorized person

Name MRS. LAUREN ASHLEY BIDDISON
Role SPEECH-LANGUAGE PATHOLOGIST
Phone 2394311644

Taxonomy

Taxonomy Code 283X00000X - Rehabilitation Hospital
License Number SA 9619
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KLING JONATHAN Chief Operating Officer 350 7TH STREET NORTH, NAPLES, FL, 34102
HILTZ PAUL Chief Executive Officer 350 7TH STREET NORTH, NAPLES, FL, 34102
HEINLE MATTHEW GENE 350 7TH STREET NORTH, NAPLES, FL, 34102
HEINLE MATTHEW Agent 350 7TH STREET NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158759 DR. JOHN N. BRIGGS WELLNESS CENTER ACTIVE 2021-12-01 2026-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G18000135618 NCH BONITA OUTPATIENT SURGERY ACTIVE 2018-12-26 2028-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G18000135615 NCH SOUTHEAST ACTIVE 2018-12-26 2028-12-31 - 350 7TH STREET NORTH, SUITE 100, NAPLES, FL, 34102
G18000101250 NCH BONITA ACTIVE 2018-09-13 2028-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000127427 THE WHITE ELEPHANT ACTIVE 2016-11-28 2026-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000127424 NCH WOUND HEALING CENTER ACTIVE 2016-11-28 2026-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000127426 NORTH NAPLES HOSPITAL ACTIVE 2016-11-28 2026-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000127430 NAPLES HOSPITAL ACTIVE 2016-11-28 2026-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34101
G16000127428 DR. JOHN N. BRIGGS WELLNESS CENTER EXPIRED 2016-11-28 2021-12-31 - PO BOX 413029, NAPLES, FL, 34101
G16000008272 NCH BAKER HOSPITAL ACTIVE 2016-01-22 2026-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-08 HEINLE, MATTHEW -
CHANGE OF MAILING ADDRESS 2015-02-20 350 7TH STREET NORTH, NAPLES, FL 34102 -
MERGER 2001-09-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000038725
AMENDED AND RESTATEDARTICLES 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 350 7TH STREET NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 350 7TH STREET NORTH, NAPLES, FL 34102 -
AMENDED AND RESTATEDARTICLES 1989-11-13 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER M. LEWIS, Appellant(s) v. WATERMAN BROADCASTING OF FLORIDA, LLC, Collier County Emergency Medical Services, Columbia Collier Management, LLC, CPD Enterprise, LLC, Collier County Sheriff's Office, NAPLES COMMUNITY HOSPITAL, INC., Appellee(s). 6D2023-2224 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000537-000 I-XX

Parties

Name CHRISTOPHER M. LEWIS
Role Appellant
Status Active
Name WATERMAN BROADCASTING OF FLORIDA LLC
Role Appellee
Status Active
Representations DOUGLAS B. SZABO, ESQ., MICHAEL-ANTHONY PICA, ESQ., IMAN ZEKRI, ESQ.
Name Collier County Emergency Medical Services
Role Appellee
Status Active
Representations Ronald Tomasko, Colleen Anne Kerins
Name COLUMBIA COLLIER MANAGEMENT, LLC
Role Appellee
Status Active
Representations D. Kent Safriet, Joshua Elliott Pratt, Edward Mark Wenger
Name CPD ENTERPRISE, LLC
Role Appellee
Status Active
Representations Asa Hunter Johnston, Casey William Arnold
Name Collier County Sheriff's Office
Role Appellee
Status Active
Representations Charles Possino, Richard Allen Giuffreda
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations Michael Ross D'Lugo
Name Fort Myers Broadcasting Company, Inc.
Role Appellee
Status Active
Representations Karen Leslie Kammer
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order Relinquishing Jurisdiction
Description This is an appeal of several orders granting motions to dismiss with prejudice filed by each of the Appellees in the underlying case. District Courts of Appeal have jurisdiction to review, by appeal, final orders of trial courts. Fla. R. App. P. 9.030(b)(1)(A). An order granting a motion to dismiss—even with prejudice—is not a final appealable order. Touchton v., Woodside Credit, LLC., 316 So. 3d 392, 394 (Fla. 2d DCA 2021); Gries Investment Co. v, Chelton, 388 So. 2d 1281, 1282 (Fla. 3d DCA 1980) (reasoning the "long and unsullied line of Florida authorities holding that an order which merely grants a motion for summary judgment and does not enter the judgment itself is not final" is applicable to orders merely granting a motion to dismiss) (citing Aetna Casualty & Surety Co. v. Meyer, 385 So. 2d 10 (Fla. 3d DCA 1980)). "For appeal purposes, a further act of the court—the judgment or the dismissal—is required for finality." Gries, 388 So. 2d at 1282. Because the orders on appeal merely grant the motions to dismiss with prejudice, this Court lacks jurisdiction to review them. Therefore, in accordance with Fla. R. App. P. 9.110(l), this court exercises its discretion and relinquishes jurisdiction to the trial court for 30 days to allow the parties to obtain a final order. Within 45 days of the date of this order, Appellant is directed to provide this court with a status report and copies of any further orders from the trial court. Failure to timely comply with this order may result in dismissal of this appeal.
View View File
Docket Date 2023-06-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ It appears that Appellant has not complied with this Court's June 1,2023, order requiring an amended brief. Appellant shall file an amended briefin conformance with the June 1, 2023, order within 5 days from the date ofthis order. Failure to comply may result in sanctions.
Docket Date 2023-06-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of Appellate Procedure. See Fla. R. App. P. 9.210(a-b). In addition, the initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically,- The initial brief does not contain a statement of the basis for jurisdiction in this Court, and, as to each issue presented, a statement as to where in the record on appeal the issue was raised and ruled.Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s- ffice/Administrative-Orders.
Docket Date 2024-10-07
Type Response
Subtype Response
Description APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC., OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2024-09-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Sanctions
Description Appellee Columbia Collier Management, LLC's Motion for Sanctions Pursuant to Section 57.105 Florida Statutes, filed on September 15, 2023, is denied.
View View File
Docket Date 2024-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE FORT MYERS BROADCASTING COMPANY, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-06-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to supplement is granted to the extent that the amended motion to strike is accepted. The motion and amended motion to strike are denied. The motion to dismiss appeal as untimely as to certain appellees is deferred to the merits panel for consideration once the appeal is assigned.
Docket Date 2023-09-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed April 6, 2023, this court's order dated March 29, 2023, that ordered Appellant to show cause for failing to provide a copy of the orders appealed is hereby discharged. The court notes the pending August 11, 2023, motion to dismiss on timeliness grounds filed by two appellees.
Docket Date 2023-09-15
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ COLUMBIA COLLIER MANAGEMENT, LLC'S MOTION FORSANCTIONS PURSUANT TO SECTION 57.105,FLORIDA STATUTES
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO CCM MOTION FOR SANCTIONS
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORDThe motion to supplement is granted to the extent that the amendedmotion to strike is accepted. The motion and amended motion to strike aredenied. The motion to dismiss appeal as untimely as to certain appellees isdeferred to the merits panel for consideration once the appeal is assigned.
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-09-07
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION OF APPELLEE COLLIER COUNTY SHERIFF'S OFFICE TO APPELLANT'SMOTION TO STRIKE
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE CCSO ANWSER BRIEFThe motion to supplement is granted to the extent that the amendedmotion to strike is accepted. The motion and amended motion to strike aredenied. The motion to dismiss appeal as untimely as to certain appellees isdeferred to the merits panel for consideration once the appeal is assigned.
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF (7 out of 7) Reply to CCSO
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE, COLLIER COUNTY SHERIFF'S OFFICE'S, NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 8/21/23
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF (WATERMAN BROADCASTING OF FLORIDA LLC)
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE CPD ENTERPRISE, LLC'S AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER TO APPELLANT'S INITIAL BRIEF
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC., NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//28 - AB DUE 8/18/23
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE COLUMBIA COLLIER MANAGEMENT, LLC
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF AGREED EXTENSION OF TIME//30 - AB (COLLIER CO.) DUE 8/18/23
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE FORT MYERS BROADCASTING COMPANY, INC.
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *deferred to the merits panel* See 10/17/23 order.JOINT MOTION TO DISMISS APPEAL AS TO CPD ENTERPRISE, LLC, AND COLLIER COUNTY EMERGENCY MEDICAL SERVICES OR, ALTERNATIVELY, STRIKE THE AMENDED INITIAL BRIEF
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB (COLUMBIA COLLIER MGMT) DUE 8/18/23
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE WATERMANBROADCASTING OF FLORIDA, LLC
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, CPD Enterprise, LLC's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 18, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Waterman Broadcasting of Florida, LLC’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 21, 2023.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Fort Myers Broadcasting Company, Inc.'s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 18, 2023.
Docket Date 2023-06-20
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPREARANCE AS COUNDEL FOR APPELLEECOLLIER COUNTY EMERGENCY MEDICAL SERVICES
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED***BRODIE 928 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-03-29
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 09/26/23 ORDER**
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED1 NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, NAPLES COMMUNITY HOSPITAL, INC.
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOEL FRYSINGER VS NCH HEALTHCARE SYSTEM, INC., ET AL 2D2022-2916 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004108-0001-XX

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name PATRITIA O' NEILL, R.N.
Role Respondent
Status Active
Name RICARDO SERRA, R.N.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, D.O.
Role Respondent
Status Active
Name ROBERT PASCOTTO, M.D.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name MAURICE SCHNEIDER, M. D.
Role Respondent
Status Active
Name CHRISTY CUGINI, M.D.
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, M.D., P.L.
Role Respondent
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations PHILIP D. PARRISH, ESQ., JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations LESLEY A. STINE, ESQ., RON M. CAMPBELL, ESQ., DANIEL CALVERT, ESQ., MICHAEL R. D' LUGO, ESQ., KARI K. JACOBSON, ESQ., ASHLEY WITHERS, ESQ., ANDREW VOGT, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 20, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-09
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the petition does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 27, 2022.
JOEL FRYSINGER VS NCH HEALTHCARE SYSTEM, INC., ET AL 6D2023-0734 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004108-0001-XX

Parties

Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations PHILIP D. PARRISH, ESQ., JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations MICHAEL R. D'LUGO, ESQ., DANIEL CALVERT, ESQ., ANDREW VOGT, ESQ., LESLEY A. STINE, ESQ., KARI K. JACOBSON, ESQ., ASHLEY WITHERS, ESQ., RON M. CAMPBELL, ESQ.
Name ROBERT PASCOTTO, M.D.
Role Respondent
Status Active
Name RICARDO SERRA, R.N.
Role Respondent
Status Active
Name CHRISTY CUGINI, M.D.
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, M.D., P.L.
Role Respondent
Status Active
Name MAURICE SCHNEIDER, M. D.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, D.O.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name PATRITIA O' NEILL, R.N.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari filed on September 6, 2022 is dismissed.
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ White, Smith, and Mize
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 20, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the petition does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 27, 2022.
Docket Date 2022-09-09
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
NCHMD, INC., NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., LUIGI QUERUSIO, M.D. AND JENNIFER TRUJILLO-CRUZ, ARNP VS DERRON GERALD SMITH, INDIVIDUALLY AND NEXT FRIEND OF INAEZHA B. SMITH, AND INAEZHA B. SMITH 6D2023-0650 2022-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000540

Parties

Name JENNIFER TRUJILLO-CRUZ, ARNP
Role Petitioner
Status Active
Name LUIGI QUERUSIO, M. D.
Role Petitioner
Status Active
Name NCHMD, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D'LUGO, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Petitioner
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name INAEZHA SMITH
Role Respondent
Status Active
Name DERRON GERALD SMITH
Role Respondent
Status Active
Representations CRAIG R. STEVENS, ESQ., BRIAN J. LEE, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sasso, C. J., and Traver and Nardella
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari is dismissed for want of jurisdiction.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time is granted, and the replyshall be served by November 9, 2022.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted. The response shall be served by October 3,2022.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve a response to the petition forwrit of certiorari is granted. The response shall be served by September 22, 2022.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-03
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 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF E-MAIL
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI (LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NCHMD, INC., NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., LUIGI QUERUSIO, M.D. AND JENNIFER TRUJILLO-CRUZ, ARNP VS DERRON GERALD SMITH, ET AL. 2D2022-2447 2022-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000540

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name LUIGI QUERUSIO, M. D.
Role Petitioner
Status Active
Name JENNIFER TRUJILLO-CRUZ, ARNP
Role Petitioner
Status Active
Name NCHMD, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Petitioner
Status Active
Name INAEZHA SMITH
Role Respondent
Status Active
Name DERRON GERALD SMITH
Role Respondent
Status Active
Representations CRAIG R. STEVENS, ESQ., Brian James Lee, Esq.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time is granted, and the replyshall be served by November 9, 2022.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted. The response shall be served by October 3,2022.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve a response to the petition forwrit of certiorari is granted. The response shall be served by September 22, 2022.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF E-MAIL
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI (LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of NCHMD, INC.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-03
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 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
MARIANNE CALVARESE, AND ROBERT CALVARESE VS ROBERT A. STATFELD, M.D., COLLIER ANESTHESIA, P. A., BARLOW MALIN, SRNA, SHARON EVERDING, CRNA, NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., ET AL 6D2023-0562 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002730-0001-XX

Parties

Name ROBERT CALVARESE
Role Appellant
Status Active
Name MARIANNE CALVARESE
Role Appellant
Status Active
Representations ANDREW A. HARRIS, ESQ., GRACE MACKEY - STREICHER, ESQ., JORDAN A. DULCIE, ESQ.
Name SHARON EVERDING, CRNA
Role Appellee
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name BARLOW MALIN, SRNA
Role Appellee
Status Active
Name WOLFORD COLLEGE LLC
Role Appellee
Status Active
Name COLLIER ANESTHESIA, P.A.
Role Appellee
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Appellee
Status Active
Name ROBERT A. STATFELD, M.D.
Role Appellee
Status Active
Representations ASHLEY WITHERS, ESQ., MICHAEL R. D'LUGO, ESQ., JONATHON P. LYNN, ESQ., KEVIN W. CREWS, ESQ., AMANDA SMITH, ESQ., RON M. CAMPBELL, ESQ., A. KEVIN HOUSTON, ESQ., ANDREW VOGT, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION OF APPELLANTS
On Behalf Of MARIANNE CALVARESE
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ Unopposed Final Motion for Extension of Time to File Post-Opinion Motion is granted for 20 days from the date of this order.
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED FINAL MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTION
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ Unopposed Motion for Extension of Time to File Post-Opinion Motion is granted for 30 days from the date of this order.
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEPOST-OPINION MOTION
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Appellate Attorney's Fees, filed on August 16, 2023, is denied.
Docket Date 2023-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellee Naples Community Hospital, Inc.’s Unopposed Motion for Extension of Time to Serve Response to Appellant’s Motion for Rehearing and Request for Written Opinion is denied as moot.
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ Motion for Rehearing and Request for Written Opinion is denied.
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND REQUEST FOR WRITTEN OPINION
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, NOTICE OF REMOVAL OF CONFLICT
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 9, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, UNOPPOSED MOTION FOR CONTINUANCE OF NOVEMBER 7, 2023 ORAL ARGUMENT1
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed October 9, 2023, for continuance of oral argument is granted. Oral argument scheduled for November 7, 2023, is canceled and will be rescheduled for November 9, 2023.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE ON 10/9/2023 DATE CHANGE** The Court has set the above cause for oral argument on November 7, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 8/16/23 (LAST REQUEST)
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-06-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Naples Community Hospital, Inc.’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 15, 2023.
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 5/31/23 (LAST REQUEST)
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/1/23
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/KRIEL - 82 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement is granted to the extent that appellants shall make arrangements within three days with the clerk of 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. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement as an appendix will not be considered by this court. Appellants may seek leave to file an amended initial brief referencing the supplemental record on appeal or a supplemental appendix pursuant to Florida Rule of Appellate Procedure 9.220 within ten days from the date of transmission of the supplemental record on appeal.
Docket Date 2023-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO ACCEPT INITIAL BRIEF FOR FILING WITH CITATIONS TO THIS SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 2/2/23 (LAST REQUEST)
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT - PAGES 890-929 REDACTED
Docket Date 2022-11-04
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.Appellants' motion for extension of time is granted, and the initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2022-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/2/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/30/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 897 PAGES
Docket Date 2022-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARIANNE CALVARESE, AND ROBERT CALVARESE VS ROBERT A. STATFELD, M.D., ET AL 2D2022-2034 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002730-000 I-XX

Parties

Name MARIANNE CALVARESE
Role Appellant
Status Active
Representations JORDAN A. DULCIE, ESQ., Grace Mackey - Streicher, Esq., ANDREW A. HARRIS, ESQ.
Name ROBERT CALVARESE
Role Appellant
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name ROBERT A. STATFELD, M.D.
Role Appellee
Status Active
Representations AMANDA SMITH, ESQ., ANDREW VOGT, ESQ., MICHAEL R. D' LUGO, ESQ., KEVIN W. CREWS, ESQ., JONATHON P. LYNN, ESQ., A. KEVIN HOUSTON, ESQ., RON M. CAMPBELL, ESQ., ASHLEY WITHERS, ESQ.
Name COLLIER ANESTHESIA, P.A.
Role Appellee
Status Active
Name BARLOW MALIN, SRNA
Role Appellee
Status Active
Name SHARON EVERDING, CRNA
Role Appellee
Status Active
Name WOLFORD COLLEGE LLC
Role Appellee
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/2/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/30/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 897 PAGES
Docket Date 2022-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 2/2/23 (LAST REQUEST)
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT - PAGES 890-929 REDACTED
Docket Date 2022-11-04
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.Appellants' motion for extension of time is granted, and the initial brief shall be served within fifty-five days from the date of this order.
JOEL FRYSINGER VS N C H HEALTHCARE SYSTEM, INC., ET AL., 2D2022-1350 2022-04-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-4108-XX

Parties

Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ., PHILIP D. PARRISH, ESQ.
Name CHRISTY CUGINI, MD
Role Respondent
Status Active
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Respondent
Status Active
Name MAURICE SCHNEIDER, MD.
Role Respondent
Status Active
Name PATRITIA ONEILL, RN
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, MD., PL
Role Respondent
Status Active
Name ROBERT PASCOTTO, MD.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name N C H HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations DANIEL CALVERT, ESQ., LESLEY A. STINE, ESQ., RON M. CAMPBELL, ESQ., KARI K. JACOBSON, ESQ., MICHAEL R. D' LUGO, ESQ., ASHLEY WITHERS, ESQ., ANDREW VOGT, ESQ.
Name RICARDO SERRA, RN
Role Respondent
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, DO.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, BLACK, and STARGEL
Docket Date 2022-06-23
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner’s petition for writ of prohibition is denied.
Docket Date 2022-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On April 28, 2022, the court ordered respondents to serve a response to thepetition for writ of prohibition. Respondents Millennium Physicians Group, LLC,AmeriCare Home Health Services, Inc., Christy Cugini, M.D., Ricardo Serra, R.N., andPatritia O'Neill, R.N., have not served responses. Respondents Millennium, AmeriCare,Cugini, Serra, and O'Neill shall have fifteen days from this order to serve a response.Failure to serve a response may result in the court resolving the petition without theirparticipation.
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NOT FILING A RESPONSE BY RESPONDENTS, NCH HEALTHCARE SYSTEM, INC.; NAPLES COMMUNITY HOSPITAL, INC.; MACIEJ KACZANOWSKI, D.O.; ROBERT PASCOTTO, M.D.; MAURICE SCHNEIDER, M.D.; AND MAURICE S. SCHNEIDER, M.D., P.L.
On Behalf Of N C H HEALTHCARE SYSTEM, INC.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENTS, NCH HEALTHCARE SYSTEM, INC.; NAPLES COMMUNITY HOSPITAL, INC.; MACIEJ KACZANOWSKI, D.O.; ROBERT PASCOTTO, M.D.; MAURICE SCHNEIDER, M.D.; AND MAURICE S. SCHNEIDER, M.D., P.L.
On Behalf Of N C H HEALTHCARE SYSTEM, INC.
Docket Date 2022-04-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of prohibition by May30, 2022. The petitioner may reply within 30 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
Docket Date 2022-04-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ SUPPLEMENTAL CERTIFICATE OF SERVICETO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-27
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petitionfor writ of prohibition with a supplemental certificate of service demonstrating service ofthe petition on Circuit Judge Lauren L. Brodie. See Fla. R. App. P. 9.100(e)(2). Thefailure of the petitioner to timely demonstrate such service will subject the petition todismissal without further notice.
Docket Date 2022-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRAVEL INSURANCE FACILITIES, P L C VS NAPLES COMMUNITY HOSPITAL, INC. 6D2023-0301 2022-03-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002546-000I-XX

Parties

Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellant
Status Active
Representations P. BRANDON PERKINS, ESQ., EDWARD R. NICKLAUS, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ., STEPHEN MARASIA, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's Motion For Rehearing, Rehearing En Banc, And To Certify A Question Of Great Public Importance is denied.
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2023-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2023-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX OF INITIAL BRIEF
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted to the extent that the corrected appendix of the answer brief is accepted as filed.
Docket Date 2022-10-12
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 November 14, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ **VACATED-SEE 10/27/22 ORDER**Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2022-09-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED APPENDIX OF ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX OF APPELLEE'S MOTION TO SUPPLEMENT THERECORD
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-08-26
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 by September 12, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-07-13
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 August 11, 2022.
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-06-10
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 shallbe served by July 12, 2022.
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-05-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-05-11
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 be served by June 12, 2022.
Docket Date 2022-05-11
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 NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-04-01
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 shallbe served by April 14, 2022.
Docket Date 2022-03-30
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 TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 16, 2022, order to show cause is hereby discharged.
Docket Date 2022-03-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 3/17/22 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2023-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2023-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon review of Appellant’s initial brief and appendix, this court notes that while the appendix contains the motion to dismiss filed by Appellant’s codefendant, it does not contain Appellant’s motion. Accordingly, Appellant is directed to file a supplemental appendix within seven days containing its Motion to Dismiss Plaintiff’s Corrected First Amended Complaint for Lack of Jurisdiction and Improper Venue.
UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT VS NAPLES COMMUNITY HOSPITAL, INC. 6D2023-0302 2022-03-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002546-000I-XX

Parties

Name UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Role Appellant
Status Active
Representations EDWARD R. NICKLAUS, ESQ., P. BRANDON PERKINS, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ., STEPHEN MARASIA, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
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 November 14, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORREHEARING, REHEARING EN BANC, AND TO CERTIFY AQUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2023-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE*CONSOLIDATED W/23-301 MANDATE ISSUED IN 23-301 AND MOTION FOR REHEARING RULED ON IN 23-301 WITH 23-302 FILING. -READY FOR MANDATE AS WELL.*
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2023-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted to the extent that the corrected appendix to the answer brief is accepted as filed.
Docket Date 2022-09-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's September 16, 2022, order is vacated.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ ***VACATED PER 9/22/22 ORDER***Appellee's motion to supplement the record is granted to the extent that theAppellee shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2022-09-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED APPENDIX OF ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ not bookmarked properly - not text searchable properly
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-08-29
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 by September 10, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-07-13
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 August 11, 2022.
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-06-10
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 shallbe served by July 12, 2022.
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-05-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-05-11
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 be served by June 12, 2022.
Docket Date 2022-05-11
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 NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-04-01
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 shallbe served by April 14, 2022.
Docket Date 2022-03-30
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 UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 16, 2022, order to show cause is hereby discharged.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 3/17/22 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
TRAVEL INSURANCE FACILITIES, P L C VS NAPLES COMMUNITY HOSPITAL, INC. 2D2022-0828 2022-03-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002546-000I-XX

Parties

Name TRAVEL INSURANCE FACILITIES, P L C
Role Appellant
Status Active
Representations P. BRANDON PERKINS, ESQ., EDWARD R. NICKLAUS, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ., STEPHEN MARASIA, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-10-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's October 3, 2022, order granting Appellee's motion to supplement the record is vacated. Appellee's motion to supplement the record is granted to the extent that the corrected appendix of the answer brief is accepted as filed.
Docket Date 2022-10-12
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 November 14, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ **VACATED-SEE 10/27/22 ORDER**Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2022-09-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED APPENDIX OF ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX OF APPELLEE'S MOTION TO SUPPLEMENT THERECORD
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ not bookmarked or text searchable
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-08-26
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 by September 12, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-07-13
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 August 11, 2022.
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-06-10
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 shallbe served by July 12, 2022.
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-05-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-05-11
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 be served by June 12, 2022.
Docket Date 2022-05-11
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 NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-04-01
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 shallbe served by April 14, 2022.
Docket Date 2022-03-30
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 TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 16, 2022, order to show cause is hereby discharged.
Docket Date 2022-03-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COLLIER CLERK
Docket Date 2022-03-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TRAVEL INSURANCE FACILITIES, P L C
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT VS NAPLES COMMUNITY HOSPITAL, INC. 2D2022-0829 2022-03-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002546-000I-XX

Parties

Name UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Role Appellant
Status Active
Representations P. BRANDON PERKINS, ESQ., EDWARD R. NICKLAUS, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations STEPHEN MARASIA, ESQ., TIMOTHY HARTLEY, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
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 shallbe served by April 14, 2022.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-10-12
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 November 14, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted to the extent that the corrected appendix to the answer brief is accepted as filed.
Docket Date 2022-09-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's September 16, 2022, order is vacated.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ ***VACATED PER 9/22/22 ORDER***Appellee's motion to supplement the record is granted to the extent that theAppellee shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2022-09-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED APPENDIX OF ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ not bookmarked properly - not text searchable properly
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-08-29
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 by September 10, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-07-13
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 August 11, 2022.
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-06-10
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 shallbe served by July 12, 2022.
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-05-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-05-11
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 NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2022-05-11
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 be served by June 12, 2022.
Docket Date 2022-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-03-30
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 UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 16, 2022, order to show cause is hereby discharged.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNION REISEVERSICHERUNG AKTIENGESELLSCHAFT
North Broward Hospital District, Mount Sinai Medical Center of Florida, Inc., and Naples Community Hospital, Inc., on behalf of themselves and all others similarly situated vs State of Florida, Agency For Health Care Administration 1D2021-2485 2021-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-2677

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC.
Role Appellant
Status Active
Name North Broward Hospital District
Role Appellant
Status Active
Representations Alvin Lodish, Joanne Barbara Erde, Philip J. Padovano, Steven L. Brannock, Joseph T. Eagleton, Julian Jackson-Fannin
Name Agency For Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, Joseph M. Goldstein, Andrew Eric Schwartz, Daniel Elden Nordby, Andrew Taylor Sheeran, Amy M. Wessel, Frank A. Zacherl
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Response IN OPPOSITION TO APPELLEE'S MOTION FOR CLARIFICATION AND FOR REHEARING, REHEARING EN BANC, OR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of North Broward Hospital District
Docket Date 2024-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Clarification and for Rehearing, Rehearing En Banc, or Certification of a Question of Great Public Importance
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice of Firm Name Change and Amended Email Designation
On Behalf Of North Broward Hospital District
Docket Date 2023-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-01-19
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed December 6, 2021, is denied.
Docket Date 2022-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of North Broward Hospital District
View View File
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-No fur EOT Unless Extraord ~     The Court grants in part Appellants’ motion for extension of time filed on May 2, 2022. Appellants shall serve the reply brief on or before May 27, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). Failure to serve the reply brief within the time allowed by this order may result in the submission of this case to the Court without consideration of a reply brief.
Docket Date 2022-05-02
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 North Broward Hospital District
Docket Date 2022-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on April 28, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- RB
On Behalf Of North Broward Hospital District
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2022-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2022-02-15
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on February 14, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 31 days- AB
On Behalf Of Agency For Health Care Administration
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 58 Days - AB
On Behalf Of Agency For Health Care Administration
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 58 days 3/4/22
Docket Date 2021-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of North Broward Hospital District
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of North Broward Hospital District
View View File
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 12/6/21
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 DAYS- IB
On Behalf Of North Broward Hospital District
Docket Date 2021-10-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the record docketed October 25, 2021, and the response docketed October 26, 2021, the Court discharges the show cause order docketed October 21, 2021.
Docket Date 2021-10-26
Type Response
Subtype Response
Description RESPONSE ~ response to court's October 21, 2021 Order
On Behalf Of North Broward Hospital District
Docket Date 2021-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2405 pages - Confirmed redacted by clerk
On Behalf Of Leon Clerk
Docket Date 2021-10-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 10/29 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 11/22/21
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - IB
On Behalf Of North Broward Hospital District
Docket Date 2021-09-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of North Broward Hospital District
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 13, 2021.
Docket Date 2021-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of North Broward Hospital District
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of North Broward Hospital District
TRAVEL INSURANCE FACILITIES, PLC VS NAPLES COMMUNITY HOSPITAL, INC., ET AL 2D2020-3525 2020-12-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002546-000I-XX

Parties

Name TRAVEL INSURANCE FACILITIES, PLC
Role Appellant
Status Active
Representations STEPHEN MARASIA, ESQ., EDWARD R. NICKLAUS, ESQ.
Name IAN DAVIES
Role Appellee
Status Active
Name JAMES BIRCH
Role Appellee
Status Active
Name CHARLES F. BIRCH
Role Appellee
Status Active
Name VIVIA HUTCHINSON
Role Appellee
Status Active
Name UNKNOWN TRAVEL HEALTH INSURERS 1-15
Role Appellee
Status Active
Name ANDREW ERDOS
Role Appellee
Status Active
Name PETER MAY
Role Appellee
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations TIMOTHY HARTLEY, ESQ.
Name FRANK WADE
Role Appellee
Status Active
Name JEFFEREY MARKS
Role Appellee
Status Active
Name CHARLES E. BIRCH
Role Appellee
Status Active
Name GRAYE REDFORD
Role Appellee
Status Active
Name DEBORAH MANYWEATHERS
Role Appellee
Status Active
Name STUART BERRY
Role Appellee
Status Active
Name ALAN GRECH
Role Appellee
Status Active
Name CHARLES BIRCH
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-09-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-19
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk 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.
Docket Date 2021-07-13
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED BY VIDEO
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 08, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Suzanne Labrit. 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.Within five days from this order, a party may request that the oral argument be conducted by video. Any such request must state the reason in support and 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 the request must file a response within five days after service of the request. If the request for oral argument by video is granted, the date and time of oral argument may also change.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 2021-06-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2021-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2021-06-02
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 28, 2021.
Docket Date 2021-05-28
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 TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2021-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2021-04-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee Naples Community Hospital, Inc.'s motion to dismiss for mootness or, in the alternative, motion for enlargement of time to file answer brief is denied to the extent that dismissal is denied. Either party may request this court to relinquish jurisdiction for the lower tribunal to rule on the amended motion to dismiss. See Fla. R. App. P. 9.130(f), 9.600(b).Appellee Naples Community Hospital, Inc.'s motion for extension of time is granted, and appellee shall serve the answer brief within ten days of this order.
Docket Date 2021-04-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS FOR MOOTNESS OR, IN THE ALTERNATIVE, MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2021-03-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR MOOTNESS OR, IN THE ALTERNATIVE, MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the lower tribunal. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellee's motion is granted to the extent that the answer brief shall be served within thirty days from the date of this order.
Docket Date 2021-02-11
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 NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Naples Community Hospital, Inc.'s motion for extension of time is granted, and the answer brief shall be served by February 15, 2021.
Docket Date 2021-01-21
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 NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2020-12-29
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 to the extent that the initial brief is accepted as timely filed.
Docket Date 2020-12-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2020-12-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2020-12-24
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 TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2020-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2020-12-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TRAVEL INSURANCE FACILITIES, PLC
Docket Date 2020-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NAPLES COMMUNITY HOSPITAL, INC. VS DAVID SANDLER 2D2020-0938 2020-03-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2762

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name DAVID SANDLER
Role Respondent
Status Active
Representations MARK S. WEINSTEIN, ESQ., GEORGE A. VAKA, ESQ., NANCY A. LAUTEN, ESQ.

Docket Entries

Docket Date 2020-08-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner's notice of voluntary dismissal filed on August 24, 2020, is accepted, and this certiorari proceeding is hereby dismissed. Based on Respondent's response to this court's order of August 25, 2020, his motion for appellate attorney's fees and costs is denied as moot.
Docket Date 2020-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Based on Respondent's response to this court's order of August 25, 2020, his motion for appellate attorney's fees and costs is denied as moot.
Docket Date 2020-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S AUGUST 25, 2020 ORDER
On Behalf Of DAVID SANDLER
Docket Date 2020-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner has filed a notice of voluntary dismissal. Respondent previously filed a motion for appellate attorney's fees and costs, which prevents this court from closing this proceeding until it has been decided. Respondent shall advise this court within ten days whether a ruling on the motion for appellate attorney's fees and costs is sought, failing which the motion will be denied and the case will be dismissed.
Docket Date 2020-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2020-06-10
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2020-05-29
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 June 10, 2020.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2020-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID SANDLER
Docket Date 2020-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of DAVID SANDLER
Docket Date 2020-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR COMMON LAW WRIT OF CERTIORARI
On Behalf Of DAVID SANDLER
Docket Date 2020-03-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2020-03-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2020-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NAPLES COMMUNITY HOSPITAL, INC., ETC. VS CARMEN DE ACOSTA, ETC. SC2020-0301 2020-02-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D18-423

Circuit Court for the Twentieth Judicial Circuit, Collier County
112016CA0015570001XX

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name NAPLES COMMUNITY HOSPITAL, I
Role Petitioner
Status Active
Name Estate of John De Acosta, Deceased
Role Respondent
Status Active
Name Carmen De Acosta
Role Respondent
Status Active
Representations Mr. Douglas F. Eaton
Name Hon. Lauren L. Brodie
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-05-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC
View View File
Docket Date 2020-04-28
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on March 9, 2020, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before May 4, 2020, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-04-08
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's motion to file amended jurisdictional answer brief is granted and said amended brief was filed with this Court on March 17, 2020. Respondent's jurisdictional answer brief filed with this Court on March 16, 2020, is hereby stricken.
Docket Date 2020-03-17
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Respondent's Motion to File Amended Brief
On Behalf Of Carmen De Acosta
View View File
Docket Date 2020-03-17
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Carmen De Acosta
View View File
Docket Date 2020-03-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Answer Brief of Respondent *Stricken on 4/8/20 due to order granting motion to amend issued on 4/8/20. *
On Behalf Of Carmen De Acosta
View View File
Docket Date 2020-03-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC
View View File
Docket Date 2020-03-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-03-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC
View View File
Docket Date 2020-03-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-02-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC
View View File
Docket Date 2020-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN DE ACOSTA AND CARMEN DE ACOSTA VS NAPLES COMMUNITY HOSPITAL INC. 2D2018-0423 2018-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-CA-1557

Parties

Name JOHN DE ACOSTA
Role Appellant
Status Active
Representations DOUGLAS F. EATON, ESQ.
Name CARMEN DE ACOSTA
Role Appellant
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations MICHAEL R. D' LUGO, ESQ., KEVIN W. CREWS, ESQ., WILLIAM A. DEAN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-09-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellants' unopposed motion to file corrected initial brief is granted. The initial brief filed on August 14, 2018, is stricken and the corrected initial brief is accepted.
Docket Date 2018-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-09-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION TO FILE CORRECTED INITIAL BRIEF
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-09-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ index to the supplemental record
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SUPPLEMENTAL
On Behalf Of COLLIER CLERK
Docket Date 2018-08-16
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-09-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P.9.330(d)(2).CANADY, C.J., and POLSTON, LABARGA, LAWSON, and MUÑIZ, JJ., concur.
Docket Date 2020-02-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of NAPLES COMMUNITY HOSPITAL INC.
Docket Date 2020-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-10-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of JOHN DE ACOSTA
Docket Date 2019-10-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of NAPLES COMMUNITY HOSPITAL INC.
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/AMENDED FINAL JUDGMENT
On Behalf Of JOHN DE ACOSTA
Docket Date 2019-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of JOHN DE ACOSTA
Docket Date 2019-05-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellants’ and appellee’s joint motion to temporarily relinquish jurisdiction is granted. Jurisdiction is hereby relinquished for thirty days for the trial court to enter a corrected final judgment properly delineating the plaintiff as Carmen de Acosta as personal representative of the Estate of John de Acosta. Upon issuance of the corrected final judgment, appellants are directed to file an amended notice of appeal that reflects the correct name of the plaintiff below. Should the trial court fail to enter a corrected final judgment within the thirty-day period provided in this order, appellants are directed to file a status report with this court upon expiration of that deadline.
Docket Date 2019-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Ft. Myers
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO TEMPORARY RELINQUISH JURISDICTION
On Behalf Of JOHN DE ACOSTA
Docket Date 2019-04-16
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's notice of appeal indicates it was filed in the names of John de Acosta and Carmen de Acosta in their individual capacities. Similarly, the final judgment that is the subject of this appeal indicates that the plaintiffs below were John de Acosta and Carmen de Acosta. However, the record on appeal contains a motion to amend complaint/petition wherein Mrs. de Acosta asserted that Mr. de Acosta was deceased and wherein she sought to amend the complaint to indicate that she was acting as a representative of Mr. Acosta's estate. By agreed upon order dated September 26, 2017, the trial court granted the motion to amend and noted that the amended complaint that had been attached to the motion would act as the actionable filing. There is no explanation for why the trial court entered the final judgment in favor of Mr. and Mrs. de Acosta in their individual capacities. This matter is currently set for oral argument on May 3, 2019, and it shall proceed as scheduled. However, the parties should be prepared to address this discrepancy and, if it is determined or agreed upon by the parties that the final judgment should have been entered in the name of Mrs. de Acosta in her representative capacity for the estate of Mr. de Acosta, Mrs. de Acosta should be prepared to seek relinquishment of jurisdiction so that she may move in the trial court below to amend its final judgment for that purpose and, thereafter, file an amended notice of appeal in this court.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, MAY 03, 2019, at 9:00 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur in Courtroom 4B of the LEE COUNTY COURTHOUSE, at 1700 MONROE STREET, FORT MYERS, 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 2019-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES COMMUNITY HOSPITAL INC.
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - AB due 12/28/18
On Behalf Of NAPLES COMMUNITY HOSPITAL INC.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 11/30/18
On Behalf Of NAPLES COMMUNITY HOSPITAL INC.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 10/31/18
On Behalf Of NAPLES COMMUNITY HOSPITAL INC.
Docket Date 2018-08-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-07-17
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 within 30 days from the date of this order.
Docket Date 2018-07-16
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 JOHN DE ACOSTA
Docket Date 2018-07-13
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/15/18
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/15/18
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/16/18
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 131 PAGES
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAPLES COMMUNITY HOSPITAL INC.
Docket Date 2018-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DE ACOSTA
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NAPLES COMMUNITY HOSPITAL, INC. VS EDUARDO ALFARO-MARTINEZ, ET AL., 2D2017-1050 2017-03-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-0097-CA

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name DYLAN CALDWELL, M. D.
Role Appellee
Status Active
Name SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC.
Role Appellee
Status Active
Name ADIANEZ MARIE ALFARO-CRUZ
Role Appellee
Status Active
Name TEAM HEALTH, INC.
Role Appellee
Status Active
Name JESSICA HUSTY, PA-C
Role Appellee
Status Active
Name EDUARDO ALFARO-MARTINEZ
Role Appellee
Status Active
Representations SCOTT D. KNAPP, ESQ., MARK S. WEINSTEIN, ESQ., MARC P. GANZ, ESQ., ROLANDO A. DIAZ, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2017-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, KHOUZAM, and SLEET
Docket Date 2017-03-28
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Petitioner's motion to consolidate and motion to stay are denied
Docket Date 2017-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to consolidate, and motion to stay are denied.
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2017-03-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NAPLES COMMUNITY HOSPITAL, INC VS AUDREY BLUMENFELD, ESTATE OF: REUBEN T. REINSTEIN 2D2017-1096 2017-03-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-4890-CA

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name AUDREY BLUMENFELD
Role Appellee
Status Active
Representations GEORGE A. VAKA, ESQ., MARK S. WEINSTEIN, ESQ.
Name ESTATE OF: REUBEN T. REINSTEIN
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC
Docket Date 2017-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to consolidate, and motion to stay are denied.
Docket Date 2017-03-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, KHOUZAM, and SLEET
Docket Date 2017-03-28
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Petitioner's motion to consolidate and motion to stay are denied.
Docket Date 2017-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ MOTION FOR STAY OF UNDERLYING PROCEEDINGS
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC
Docket Date 2017-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC
NICK DILORENZO, JR. AND CHERYL DILORENZO VS N C H HEALTHCARE SYSTEM, INC., ET AL 2D2016-1483 2016-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-001804

Parties

Name CHERYL DILORENZO
Role Appellant
Status Active
Name NICK DILORENZO, JR.
Role Appellant
Status Active
Representations SEAN F. THOMPSON, ESQ., SCOTT S. LIBERMAN, ESQ.
Name THE VASCULAR GROUP OF NAPLES
Role Appellee
Status Active
Name BRIAN GLENN TIMM, D P M
Role Appellee
Status Active
Name KEVIN LAM, D P M
Role Appellee
Status Active
Name VASCULAR ACESS FACILITIES, L L C
Role Appellee
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name VASCULARE ACCESS AND INTERVENTION, L L C
Role Appellee
Status Active
Name N C H HEALTHCARE SYSTEM, INC.
Role Appellee
Status Active
Representations KEVIN W. CREWS, ESQ., WILBERT R. VANCOL, ESQ., ASHLEY WITHERS, ESQ., ANDREA L. MIYASHITA, ESQ., MEGAN SINCORE PARANZINO, ESQ.
Name FAMILY FOOT AND LEG CENTER, P.A.
Role Appellee
Status Active
Name HIRANYA ATTANAYAKAGE RAJASINGHE, M. D.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Sleet
Docket Date 2016-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-04-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of NICK DILORENZO, JR.
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NICK DILORENZO, JR.
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICK DILORENZO, JR.
Docket Date 2016-04-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-12-08
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2019-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13430731 0418800 1974-02-28 350 7TH STREET NORTH, Naples, FL, 33940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-02-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-03-06
Abatement Due Date 1974-03-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 038418
Issuance Date 1974-03-06
Abatement Due Date 1974-03-29
Nr Instances 1

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0694358 Corporation Unconditional Exemption 350 7TH ST N, NAPLES, FL, 34102-5754 1957-12
In Care of Name % MICHAEL E STEPHENS CFO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 938613751
Income Amount 805785163
Form 990 Revenue Amount 734208431
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

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

Organization Name NAPLES COMMUNITY HOSPITAL INC
EIN 59-0694358
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name NAPLES COMMUNITY HOSPITAL INC
EIN 59-0694358
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name NAPLES COMMUNITY HOSPITAL INC
EIN 59-0694358
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name NAPLES COMMUNITY HOSPITAL INC
EIN 59-0694358
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name NAPLES COMMUNITY HOSPITAL INC
EIN 59-0694358
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name NAPLES COMMUNITY HOSPITAL INC
EIN 59-0694358
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name NAPLES COMMUNITY HOSPITAL INC
EIN 59-0694358
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name NAPLES COMMUNITY HOSPITAL INC
EIN 59-0694358
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State