Search icon

FLORIDA HOSPITAL ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA HOSPITAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Feb 1964 (61 years ago)
Document Number: 706910
FEI/EIN Number 590690327
Address: 306 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301, US
Mail Address: 306 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA HOSPITAL ASSOCIATION, INC. 401(K) RETIREMENT PLAN 2020 590690327 2021-08-02 FLORIDA HOSPITAL ASSOCIATION, INC. 62
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-01-01
Business code 813000
Sponsor’s telephone number 8502229800
Plan sponsor’s address 306 EAST COLLEGE AVENUE, TALLAHASSE, FL, 32301

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing SHIRLEY GILKESON
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INCORPORATED MONEY PURCHASE PLAN 2020 590690327 2021-08-02 FLORIDA HOSPITAL ASSOCIATION, INC. 39
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 8502229800
Plan sponsor’s address 306 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing SHIRLEY GILKESON
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INC. 401(K) RETIREMENT PLAN 2019 590690327 2020-10-15 FLORIDA HOSPITAL ASSOCIATION, INC. 62
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-01-01
Business code 813000
Sponsor’s telephone number 4078416230
Plan sponsor’s address 307 PARK LAKE CIRCLE, ORLANDO, FL, 328030000

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KAYE LYNN MATTERN
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INCORPORATED MONEY PURCHASE PLAN 2019 590690327 2020-10-15 FLORIDA HOSPITAL ASSOCIATION, INC. 39
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 4078416230
Plan sponsor’s address 307 PARK LAKE CIRCLE, ORLANDO, FL, 328030000

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KAYE LYNN MATTERN
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INC. 401(K) RETIREMENT PLAN 2018 590690327 2019-10-11 FLORIDA HOSPITAL ASSOCIATION, INC. 64
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-01-01
Business code 813000
Sponsor’s telephone number 4078416230
Plan sponsor’s address 307 PARK LAKE CIRCLE, ORLANDO, FL, 328030000

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing KAYE LYNN MATTERN
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INCORPORATED MONEY PURCHASE PLAN 2018 590690327 2019-10-11 FLORIDA HOSPITAL ASSOCIATION, INC. 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 4078416230
Plan sponsor’s address 307 PARK LAKE CIRCLE, ORLANDO, FL, 328030000

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing KAYE LYNN MATTERN
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INC. 401(K) RETIREMENT PLAN 2017 590690327 2018-07-31 FLORIDA HOSPITAL ASSOCIATION, INC. 65
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-01-01
Business code 813000
Sponsor’s telephone number 4078416230
Plan sponsor’s address 307 PARK LAKE CIRCLE, ORLANDO, FL, 328030000

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing KAYE LYNN MATTERN
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INCORPORATED MONEY PURCHASE PLAN 2017 590690327 2018-07-31 FLORIDA HOSPITAL ASSOCIATION, INC. 42
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 4078416230
Plan sponsor’s address 307 PARK LAKE CIRCLE, ORLANDO, FL, 328030000

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing KAYE LYNN MATTERN
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INC. 401(K) RETIREMENT PLAN 2016 590690327 2017-10-11 FLORIDA HOSPITAL ASSOCIATION, INC. 65
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-01-01
Business code 813000
Sponsor’s telephone number 4078416230
Plan sponsor’s address 307 PARK LAKE CIRCLE, ORLANDO, FL, 328030000

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing KAYE LYNN MATTERN
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOSPITAL ASSOCIATION, INCORPORATED MONEY PURCHASE PLAN 2016 590690327 2017-10-11 FLORIDA HOSPITAL ASSOCIATION, INC. 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 4078416230
Plan sponsor’s address 307 PARK LAKE CIRCLE, ORLANDO, FL, 328030000

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing KAYE LYNN MATTERN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mayhew Mary P Agent 306 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301

Boar

Name Role Address
Antonucci Larry Boar 2776 S. Cleveland Ave., Ft. Myers, FL, 33901

Vice Chairman

Name Role Address
Haffner Randy Vice Chairman 900 Hope Way, Altamonte Springs, FL, 32714

Treasurer

Name Role Address
Drummond Danielle Treasurer 1324 Lakeland Hills Blvd, Lakeland, FL, 33805

Chief Financial Officer

Name Role Address
Feldman Sheila Chief Financial Officer 306 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301

Secretary

Name Role Address
Love Matt Secretary 3100 SW 62nd Avenue, Miami, FL, 33155

President

Name Role Address
Mayhew Mary C President 306 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
AMENDMENT 2007-03-29 No data No data
AMENDMENT 2005-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Johns Hopkins All Children's Hospital, Inc., Appellant(s) v. Jack Kowalski, Maya Kowalski, and The Estate Of Beata Kowalski, Appellee(s). 2D2024-0382 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-005321

Parties

Name Jack Kowalski
Role Appellee
Status Active
Name Maya Kowalski
Role Appellee
Status Active
Representations Kenneth Bradley Bell, Gregory Andrew Anderson, Raymond Thomas Elligett, Jr., Jennifer Courtney Anderson, Amy Stuart Farrior, Michael Grant Tanner, Justin Thomas Delise, Seldon J. Childers
Name The Estate Of Beata Kowalski
Role Appellee
Status Active
Name American Academy of Pediatrics
Role Amicus Curiae
Status Active
Representations Christine Riley Davis
Name Children's Hospital Association
Role Amicus Curiae
Status Active
Representations Christine Riley Davis
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations Andrew Steven Bolin
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Role Appellant
Status Active
Representations Carrie J. Williams, Ethen Rubin Shapiro, Chris William Altenbernd, C. Howard Hunter, III, David William Hughes, Patricia Davison Crauwels, Derek M. Stikeleather, M. Peggy Chu, Eleanor Hadden Sills

Docket Entries

Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF AND UNOPPOSED MOTION TO PERMIT A REPLY BRIEF WITH A HIGHER WORD LIMIT
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-09-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Appellees' notice of voluntary dismissal of cross-appeal is granted, and the cross-appeal is dismissed. The appeal remains pending.
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Maya Kowalski
Docket Date 2024-09-30
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Maya Kowalski
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Maya Kowalski
View View File
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Maya Kowalski
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maya Kowalski
Docket Date 2024-09-25
Type Notice
Subtype Notice
Description APPELLEES NOTICE OF CHANGE OF RECORD ATTORNEY WITHIN FIRM AND NOTICE OF E-MAIL DESIGNATION
On Behalf Of Maya Kowalski
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The American Academy of Pediatrics and the Children's Hospital Association's motion for leave to file an amicus curiae brief is granted. The amicus curiae brief filed August 12, 2024, is accepted. The Florida Hospital Association's motion for leave to file an amicus curiae brief is granted. The amicus curiae brief attached to the motion for leave is accepted.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 38 DAYS - AB DUE ON 10/11/24
On Behalf Of Maya Kowalski
Docket Date 2024-08-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw as counsel for Appellees, filed by attorney Nicholas P. Whitney is granted. Attorney Whitney is relieved of further appellate responsibilities. Attorneys Gregory A. Anderson, Jennifer C. Anderson, Raymond T. Elligett, Jr., Amy S. Farrior, Michael G. Tanner, and Kenneth B. Bell remain counsel of record for Appellees.
View View File
Docket Date 2024-08-13
Type Brief
Subtype Amicus Curiae Brief
Description AMICUS CURIAE BRIEF OF THE AMERICAN ACADEMY OF PEDIATRICS AND THE CHILDREN'S HOSPITAL ASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of American Academy of Pediatrics
View View File
Docket Date 2024-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description FLORIDA HOSPITAL ASSOCIATIONS' MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT, JOHN HOPKINS ALL CHILDREN HOSPITAL
On Behalf Of Florida Hospital Association
Docket Date 2024-08-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description THE AMERICAN ACADEMY OF PEDIATRICS AND THE CHILDREN'S HOSPITAL ASSOCIATION'S UNOPPOSED MOTION FOR LEAVE TO FILE AMICI CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of American Academy of Pediatrics
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney M. Peggy Chu's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Chris William Altenbernd with all submissions when serving foreign attorney M. Peggy Chu with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
Docket Date 2024-08-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
View View File
Docket Date 2024-07-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Maya Kowalski
Docket Date 2024-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - M. PEGGY CHU
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-07-23
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description CARROLL - PAGES 98,957 - 113,781 REDACTED (VOL. VIII Part 1)
On Behalf Of Sarasota Clerk
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's "agreed motion to permit the filing of both an initial brief and an answer brief in excess of the word limits provided in rule 9.210(a)(2)(B)" is granted. Appellant may file an initial brief which does not exceed 20,000 words. Appellees may subsequently file an answer brief which does not exceed 20,000 words. Appellant's "agreed motion for extension of time to file initial brief" is granted, and the initial brief shall be served by August 2, 2024.
View View File
Docket Date 2024-02-29
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of Maya Kowalski
Docket Date 2024-02-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of Maya Kowalski
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellant has filed a notice of cross-appeal. The party submitting this documentshall remit the filing fee of $295, or an order or certificate of insolvency from the lowertribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maya Kowalski
Docket Date 2024-06-20
Type Response
Subtype Response
Description NOTICE OF NO OBJECTION
On Behalf Of Maya Kowalski
Docket Date 2024-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description AGREED MOTION TO PERMIT THE FILING OF BOTH AN INITIAL BRIEF AND AN ANSWER BRIEF IN EXCESS OF THE WORD LIMITS PROVIDED IN RULE 9.210(a)(2)(B)
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-05-28
Type Record
Subtype Exhibits
Description 1 USB ***LOCATED IN THE VAULT***
On Behalf Of Sarasota Clerk
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal
Description CARROLL - PAGES 98,957 - 128,243 REDACTED (VOL. VIII)
On Behalf Of Sarasota Clerk
Docket Date 2024-02-20
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Derek M. Stikeleather and Carrie J. Williams shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2024-05-20
Type Record
Subtype Record on Appeal
Description CARROLL - PAGES 92,708 - 98,956 REDACTED (VOL. VII)
On Behalf Of Sarasota Clerk
Docket Date 2024-04-30
Type Record
Subtype Record on Appeal
Description CARROLL - PAGES 61,777-77,607 REDACTED (VOL. V)
On Behalf Of Sarasota Clerk
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The motion for extension of time for record is granted to the extent that the lower tribunal clerk shall transmit the remaining portions of the record within twenty days of the date of this order.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 06/24/2024
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-04-16
Type Record
Subtype Transcript Redacted
Description 10,908 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-04-14
Type Record
Subtype Record on Appeal
Description CARROLL - PAGES 41,611-61,776 REDACTED (VOL. IV)
On Behalf Of Sarasota Clerk
Docket Date 2024-04-12
Type Record
Subtype Record on Appeal
Description CARROLL - PAGES 31,606 - 41,610 REDACTED (VOL. III)
On Behalf Of Sarasota Clerk
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2024-03-11
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-02-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Order
Subtype Order to File Response
Description In an abundance of caution, and upon this court's review of the motion to substitute counsel, the response to the motion to substitute counsel, and the motion to relinquish jurisdiction, appellant shall file a response to the motion to relinquish jurisdiction. Appellant's response shall be filed within five days of the date of this order and shall include whether and how appellees' pending substitution of Childers Law, LLC, for AndersonGlenn, LLP, impacts the proceedings in this court. Further, Gunster, Yoakley & Stewart, P.A., and Buell Elligett Farrior & Faircloth, P.A., may file a response to the motion to relinquish jurisdiction within five days of the date of this order, addressing whether and how the pending substitution impacts the proceedings in this court.
View View File
Docket Date 2025-01-07
Type Response
Subtype Response
Description CURRENT COUNSEL'S REVISED RESPONSE TO MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Maya Kowalski
Docket Date 2025-01-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description MOTION TO RELINQUISH JURISDICTION AND REMAND TO TRIAL COURT
On Behalf Of Maya Kowalski
Docket Date 2025-01-07
Type Notice
Subtype Notice
Description NOTICE OF CURRENT COUNSEL'S REVISED RESPONSE TO MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Maya Kowalski
Docket Date 2024-12-31
Type Order
Subtype Order to File Response
Description Appellees filed a motion to substitute counsel on December 20, 2024. In the motion, appellees indicate that current counsel—Gregory A. Anderson and Jennifer C. Anderson—oppose the substitution. On or before January 6, 2025, Gregory A. Anderson and Jennifer C. Anderson shall file their response, if any, to the motion to substitute.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's unopposed motion for additional time for oral argument is granted. The appellant and the appellees shall each have thirty minutes to present oral argument.
View View File
Docket Date 2024-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Maya Kowalski
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on February 12, 2025, at 09:30 AM, before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, 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 https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description UNOPPOSED MOTION FOR ADDITIONAL TIME FOR ORAL ARGUMENT
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
View View File
Docket Date 2024-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's "unopposed motion to permit a reply brief with a higher word limit" is granted. Appellant may file a reply brief which does not exceed 6,153 words. Appellant's "unopposed motion for extension of time to file reply brief" is granted, and the reply brief shall be served by December 3, 2024. However, further requests for extension of time are unlikely to receive favorable consideration. Appellees' "notice of change of record attorney within firm and notice of e-mail designation" is stricken. This court granted Attorney Nicholas P. Whitney's motion to withdraw as counsel on August 15, 2024. Attorneys Samantha Lawrence and Connie Stumph have not appeared in this proceeding and are not listed as attorneys of record for the Appellees in this appeal.
View View File
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description CARROLL - PAGES 1-25,889 REDACTED (VOL. I)
On Behalf Of Sarasota Clerk
Docket Date 2024-03-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Carrie J. William's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Chris W. Altenbernd with all submissionswhen serving foreign attorney Carrie J. Williams with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2024-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Carrie J. Williams
On Behalf Of Johns Hopkins All Children's Hospital, Inc.
Michael Ortiz and Gicensia Rodriguez O/B/O A.O., a minor Appellant(s) v. Florida Birth-Related Neurological Injury Compensation Ass'n, University of South Florida Board of Trustees and Tampa General Hospital, Appellee(s). 1D2023-1591 2023-06-29 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
21-3055N

Parties

Name Michael Ortiz
Role Appellant
Status Active
Representations Philip Mead Burlington, Adam Richardson, Jack Tobias Cook, Brooke Charlan
Name Gicensia Rodriguez
Role Appellant
Status Active
Representations Brooke Charlan, Philip Mead Burlington, Adam Richardson, Jack Tobias Cook
Name THE A & O COMPANY, CORP.
Role Appellant
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, John Stephen Menton, Tana Storey
Name University of South Florida Board of Trustees
Role Appellee
Status Active
Representations Chance Lyman
Name Tampa General Hospital
Role Appellee
Status Active
Representations Dinah Stein
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations Andrew Steven Bolin
Name Andrew D. Manko
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael Ortiz
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-05-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of FLORIDA HOSPITAL ASSOCIATION
Docket Date 2024-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to appear as Amicus Curiae in support of Appellee's, University of South Florida Board of Trustees
Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tampa General Hospital
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 02/29/24
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2024-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Tampa General Hospital
Docket Date 2024-04-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-04-23
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 136 pages - Supplement 2
Docket Date 2024-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of University of South Florida Board of Trustees
Docket Date 2024-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of University of South Florida Board of Trustees
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of South Florida Board of Trustees
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Tampa General Hospital
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Tampa General Hospital
Docket Date 2024-03-29
Type Record
Subtype Index
Description Appendix to Motion to Supplement
On Behalf Of Tampa General Hospital
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 4/1/24
On Behalf Of Tampa General Hospital
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of University of South Florida Board of Trustees
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 43 days 02/29/24
On Behalf Of Tampa General Hospital
Docket Date 2023-12-18
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 68 pages - Supplement 1
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 02/9/24
On Behalf Of University of South Florida Board of Trustees
Docket Date 2023-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of Gicensia Rodriguez
Docket Date 2023-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Michael Ortiz
Docket Date 2023-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Michael Ortiz
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael Ortiz
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ 12/01/23
On Behalf Of Gicensia Rodriguez
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 11/01/23
On Behalf Of Gicensia Rodriguez
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 10/02/2023
On Behalf Of Gicensia Rodriguez
Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Gicensia Rodriguez
Docket Date 2023-07-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 81 pages
Docket Date 2023-07-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gicensia Rodriguez
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of South Florida Board of Trustees
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-filed by atty.
On Behalf Of Gicensia Rodriguez
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-06-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-07-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0834 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-002767RP

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name NORMANDY INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas Warren Sculco, Shannon McLin
Name Division of Workers' Compensation
Role Appellee
Status Active
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida Capital Hospital
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson, J. Stephen Menton, Tana Storey
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida West Hospital
Role Appellee
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Keith Charles Humphrey, Gregory M. Munson, Cassidy Perdue, Shelba Sellers

Docket Entries

Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-13
Type Response
Subtype Response
Description Response in Opposition to Motion For Extension of Time
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-05
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Redacted - 1138 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida Capital Hospital
View View File
Docket Date 2023-04-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0830 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-2767RP

Parties

Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Warren Sculco, Shannon McLin, David R. Terry
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name Business First Insurance Company
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name Department of Financial Services
Role Appellee
Status Active
Representations Gregory M. Munson, Michael B. Dobson, Keith Charles Humphrey, Thomas Nemecek, Shelba Sellers, Cassidy Marie Perdue
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Ralph P. Douglas Jr.
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Intervenor
Status Active
Name HCA Florida Capital Hospital
Role Intervenor
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Intervenor
Status Active
Name HCA Florida West Hospital
Role Intervenor
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson
Name ST. MARY'S MEDICAL CENTER, INC.
Role Intervenor
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Intervenor
Status Active
Representations Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Intervenor
Status Active
Representations Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time to Serve the Initial Brief
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2868 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida West Hospital
View View File
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, certified
On Behalf Of Normandy Insurance Company
Docket Date 2023-04-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
University of Florida Board of Trustees, et al. , Petitioner(s) v. Laurie Carmody, Respondent(s) SC2022-0068 2022-01-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D21-634

Parties

Name University of Florida Board of Trustees
Role Petitioner
Status Active
Representations Francis E. Pierce, III, Christine R. Davis
Name Shands Hospital
Role Petitioner
Status Active
Name SHANDS TEACHING HOSPITAL & CLINICS, INC.
Role Petitioner
Status Active
Name Laurie Carmody
Role Respondent
Status Active
Representations Adam Richardson, Kennan G. Dandar
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Respondent
Status Active
Representations Dimitrios A. Peteves, Bryan S. Gowdy
Name American Medical Association
Role Amicus - Petitioner
Status Interim
Representations Mr. Andrew S. Bolin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. Andrew S. Bolin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. Andrew S. Bolin
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Kansas R. Gooden, Jessica N. Cochran
Name Hon. Donna Michelle Keim
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full - Opinion issued July 6, 2023.
View View File
Docket Date 2023-11-02
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2023-10-12
Type Disposition
Subtype Rehearing DY
Description FSC-OPINION: Petitioners' "Motion for Rehearing" is hereby denied.
View View File
Docket Date 2023-08-24
Type Notice
Subtype Address Change
Description Notice of Address Change
View View File
Docket Date 2023-08-03
Type Response
Subtype Response
Description Response to Petitioner's Motion for Rehearing
On Behalf Of Laurie Carmody
View View File
Docket Date 2023-07-19
Type Motion
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2023-07-06
Type Disposition
Subtype Approved
Description FSC-OPINION: Because the circuit court's allegedly erroneous determination that Dr. DeStephens satisfied the Medical Malpractice Act's presuit requirements does not constitute an "essential departure from the law," certiorari relief is unavailable. We therefore approve the First District's decision below to the extent that it is consistent with our decision here, and we disapprove the Second and Fifth Districts' decisions in Clare and Riggenbach, respectively. It is so ordered.
View View File
Docket Date 2023-03-14
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority
View View File
Docket Date 2023-03-01
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, April 6, 2023.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-02-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners Unversty of Florda Board of Trustees and Shands Teachng Hosptal and Clinics, d/b/a Shands Hospital
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2023-01-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 6, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-01-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-12-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 30, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-12-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-12-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Brief of the Florida Justice Association in Support of Respondent
On Behalf Of Florida Justice Association
View View File
Docket Date 2022-12-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for extension of time filed in the above case by Florida Justice Association is granted and said amicus curiae is allowed to and including December 19, 2022, in which to serve the amicus brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-12-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave for Florida Justice Association to Appear as Amicus Curiae and for Extension of Time
On Behalf Of Florida Justice Association
View View File
Docket Date 2022-11-30
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondent
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-10-31
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including November 30, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-10-31
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-10-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 31, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-09-30
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-09-12
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of Florida Hospital association, Florida Medical Association and the Litigation Center of the American Medical Association in Support of Petitioners
On Behalf Of Florida Hospital Association
View View File
Docket Date 2022-08-31
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Petitioners University of Florida Board of Trustees and Shands Teaching Hospital and Clinics, d/b/a Shands Hospital
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-08-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2022-07-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-07-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 31, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-07-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Hospital Association, Florida Medical Association, and the American Medical Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2022-07-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA HOSPITAL ASSOCIATION AND THE FLORIDA MEDICAL ASSOCIATION AND THE AMERICAN MEDICAL ASSOCIATION'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORTOF PETITIONERS
On Behalf Of Florida Hospital Association
View View File
Docket Date 2022-06-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 29, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-06-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-06-14
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS * Record filed electronically *
On Behalf Of 1DCA Clerk
Docket Date 2022-06-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2022-06-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2022-05-25
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 29, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before June 20, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2022-04-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-03-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ AGREED MOTION FOR EXTENSION OF TIME TO FILERESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Laurie Carmody
View View File
Docket Date 2022-03-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 25, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-02-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST-ORAL ARGUMENT
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-02-28
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SNOTICE OF INTENT TO APPEAR AS AMICUS CURIAEON BEHALF OF THE PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2022-02-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-01-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 28, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly
View View File
Docket Date 2022-01-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-01-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2022-01-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
WILLIAM BOYLE VS MYLES RUBIN SAMOTIN, M.D., ET AL. SC2020-1399 2020-09-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D18-2932

Circuit Court for the Twentieth Judicial Circuit, Collier County
112016CA0023080001XX

Parties

Name WILLIAM BOYLE, INC.
Role Petitioner
Status Active
Representations Landis V. Curry III, J. Scott Murphy
Name Myles Rubin Samotin, M.D.
Role Respondent
Status Active
Representations Kirsten K. Ullman, Brian M. Bursa
Name MYLES RUBIN SAMOTIN, M.D., P.A.
Role Respondent
Status Active
Name Samotin Orthopaedics
Role Respondent
Status Active
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Kansas R. Gooden
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
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 2022-05-12
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-05-12
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-04-21
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: We hold that under section 766.106, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.650, it is the timely mailing of the presuit notice of intent to initiate litigation, not the receipt of the notice, that begins the tolling of the applicable limitations period for filing a complaint for medical negligence. Accordingly, we quash the Second District's decision in Boyle, and we approve the certified conflict cases of Zacker and Baxter to the extent they are consistent with this opinion. It is so ordered.
View View File
Docket Date 2021-03-24
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of William Boyle
View View File
Docket Date 2021-03-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 29, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-03-17
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Extensionof Time to Serve Reply Brief on the Merits
On Behalf Of William Boyle
View View File
Docket Date 2021-03-02
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of amici curiae Florida Hospital Association and Florida Medical Association's amended brief filed with this Court on March 2, 2021, it is ordered that Florida Hospital Association and Florida Medical Association's brief filed with this Court on March 1, 2021, is hereby stricken.
Docket Date 2021-03-02
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association and Florida Medical Association
On Behalf Of Florida Hospital Association
View View File
Docket Date 2021-03-01
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association and Florida Medical Association **Does not contain Certificate of Compliance - Stricken 3/2/21, in light of amended brief filed.**
On Behalf Of Florida Hospital Association
View View File
Docket Date 2021-02-18
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Myles Rubin Samotin, M.D.
View View File
Docket Date 2021-02-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Myles Rubin Samotin, M.D.
View View File
Docket Date 2021-01-19
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of William Boyle
View View File
Docket Date 2021-01-08
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL (VOLUME 1) - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-01-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-01-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Hospital Association, and Florida Medical Association, is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-01-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-01-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Hospital Association
View View File
Docket Date 2020-12-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of William Boyle
View View File
Docket Date 2020-12-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 19, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-12-08
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before December 28, 2020; respondent's brief on the merits shall be served thirty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served thirty days after service of respondent's brief on the merits.The Clerk of the Second District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 8, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2020-11-02
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2020-10-14
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated October 8, 2020, directing the petitioner to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis, is hereby vacated. The filing fee was received by the Second District Court of Appeal on September 25, 2020.
Docket Date 2020-10-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 9, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. (10/14/20 VACATED)
Docket Date 2020-09-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of William Boyle
View View File
Docket Date 2020-09-25
Type Event
Subtype Fee Transferred From L.T.
Description Fee Transferred From L.T.
Docket Date 2020-09-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of William Boyle
View View File
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description PT:Fee Transferred From L.T.
GUILLERMO TABRAUE III, ETC. VS DOCTORS HOSPITAL, INC., ET AL. SC2019-0685 2019-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA002006000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1661

Parties

Name Guillermo Tabraue III
Role Petitioner
Status Active
Representations Meredith Ross, Bryan S. Gowdy, Jorge Silva
Name Estate of Suyima Torres
Role Petitioner
Status Active
Name Yasser Asmar, M.D., P.A.
Role Respondent
Status Active
Name Pulmonary Physicians of South Florida, LLC
Role Respondent
Status Active
Representations KEVIN P. O'CONNOR
Name Joseph P. Bowers
Role Respondent
Status Active
Representations Mr. Norman M. Waas
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Kansas R. Gooden
Name E.R. State, Inc.
Role Respondent
Status Active
Name DOCTORS HOSPITAL, INC.
Role Respondent
Status Active
Representations Michael R. D'Lugo, Jessica L. Gross
Name Brenda Gonzalez, M.D.
Role Respondent
Status Active
Name AARP INC.
Role Amicus - Petitioner
Status Active
Representations M. Geron Gadd
Name Arthur S. Shorr
Role Amicus - Petitioner
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name Dr. Kayur V. Patel
Role Amicus - Petitioner
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Andrew A. Harris, Adam Richardson
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name Hon. Eric William Hendon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-04-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-19
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 4, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-03-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-11
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Petitioner's Supplemental Appendix
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-02-05
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae of Florida Defense Lawyers Association in Support of Respondents
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-02-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 11, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-02-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-02-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association
View View File
Docket Date 2020-01-24
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Respondent
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-11-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including January 24, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-11-25
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time for Respondent to Serve Answer Brief
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-11-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae was filed with this Court on November 6, 2019.
Docket Date 2019-11-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA JUSTICE ASSOCIATION INSUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2019-10-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP and AARP Foundation is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA JUSTICE ASSOCIATION FOR LEAVE TO FILEAN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2019-11-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Dr. Kayur V. Patel and Arthur S. Shorr is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO APPEARAS AMICUS CURIAE OFKAYUR V. PATEL, M.D., MRO, FACP, FACPE, FACHE, FACEPANDARTHUR S. SHORR, L-FACHEIN SUPPORT OF PETITIONER
On Behalf Of Dr. Kayur V. Patel
View View File
Docket Date 2019-11-04
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE AARP AND AARP FOUNDATIONIN SUPPORT OF PETITIONER
On Behalf Of AARP
View View File
Docket Date 2019-10-25
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OF PETITIONER
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-22
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Motion to File Initial Brief in Excess of 50-Page Limitation is hereby granted.
Docket Date 2019-10-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S MOTION TO TOLL TIME
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 21, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-07
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF AARP AND AARP FOUNDATIONFOR LEAVE TO PARTICIPATE AS AMICI CURIAE
On Behalf Of AARP
View View File
Docket Date 2019-09-11
Type Order
Subtype Recusal
Description ORDER-RECUSAL ~ On her own initiative, Honorable Barbara Lagoa exercises her authority pursuant to Florida Rule of Judicial Administration 2.330(i) to order her disqualification from this case.
Docket Date 2019-08-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-08-26
Type Record
Subtype Record/Transcript
Description RECORD ~ ORIGINAL RECORD ON APPEALFROM THE CIRCUIT COURT OFMIAMI-DADE COUNTY, FLORIDA
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2019-08-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 14, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-08-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEON BEHALF OF RESPONDENTS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-07-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 12, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-07-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Hospital Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-07-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-07-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF RESPONDENTS
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-24
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before August 13, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before September 23, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-06-19
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents Joseph P. Bowers and Pulmonary Physicians of South Florida, LLC. having not filed answer briefs, the above case has been submitted to the Court for consideration.
Docket Date 2019-06-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENT
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-05-29
Type Order
Subtype Recusal
Description ORDER-RECUSAL DY ~ The motion for recusal of the Honorable Barbara Lagoa and the Honorable Robert J. Luck filed by petitioner is hereby denied.
Docket Date 2019-05-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF PETITIONER
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'SMOTION TO DISQUALIFY JUSTICES LAGOA AND LUCK
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-05-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 17, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-05-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S MOTION TO TOLL TIME
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-04-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Guillermo Tabraue III
View View File
NORTH BROWARD HOSPITAL DISTRICT, ETC., ET AL. VS SUSAN KALITAN SC2015-1858 2015-10-12 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-4834

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA029706AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-4806

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-4833

Parties

Name EDWARD PUNZALAN, CRNA
Role Appellant
Status Active
Name ROB ALEXANDER, M.D.
Role Appellant
Status Active
Name D/B/A BROWARD GENERAL MEDICAL
Role Appellant
Status Active
Name BARRY UNIVERSITY, INC.
Role Appellant
Status Active
Representations Thomas A. Valdez, Jeffrey R. Creasman
Name NORTH BROWARD HOSPITAL DISTRICT
Role Appellant
Status Active
Representations Dinah Stein, Mark Hicks
Name ELEIDY MIEDES, SRNA
Role Appellant
Status Active
Representations Thomas A. Valdez, Jeffrey R. Creasman
Name ANESCO NORTH BROWARD, LLC
Role Appellant
Status Active
Name SUSAN KALITAN
Role Appellee
Status Active
Representations Crane Johnstone, Philip M. Burlington, Nichole J. Segal, Scott P. Schlesinger
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry
Name STATE OF FLORIDA LLC
Role Amicus - Petitioner
Status Active
Representations Mr. Osvaldo Vazquez, ALLEN WINSOR
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry, William W. Large
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations TRACY RAFFLES GUNN
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from North Broward Hospital District, etc., et al. vs. Susan Kalitan, et al. to North Broward Hospital District, etc., et al. vs. Susan Kalitan.
Docket Date 2017-07-11
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ Contains 1 index of record, 1 Volume Certified Copies of Appeal Papers, 84 volumes of record, 2 boxes of exhibits (7 boxes total) (paper record returned to Fourth DCA)
Docket Date 2017-06-29
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-06-29
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-06-08
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-06-08
Type Disposition
Subtype Affirmed/Remanded
Description DISP-AFFIRMED/REMANDED ~ FSC-OPINION: Therefore, we hold that the caps on personal injury noneconomic damages provided in section 766.118 violate the Equal Protection Clause of the Florida Constitution. Accordingly, we affirm the Fourth District's decision, and remand to the district court for further proceedings consistent with this opinion.It is so ordered.
View View File
Docket Date 2017-05-16
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2016-12-28
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of ELEIDY MIEDES, SRNA
View View File
Docket Date 2016-10-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Authority not attached. Amended Notice of Supplemental Authority filed 10/27/2016.
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2016-06-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-06-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2016-03-16
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, June 9, 2016. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-03-14
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2016-03-14
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ NOTICE OF ADOPTION OF CO-APPELLANTS' REPLY BRIEF ON THE MERITS
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2016-03-11
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "NOTICE OF ADOPTION OF CO-PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR A CONDITIONAL AWARD OF APPELLATE ATTORNEY'S FEES"
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2016-02-19
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ APPELLANTS' MOTION TO TOLL TIME
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2016-02-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief is granted and appellants are allowed to and including March 14, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANTS FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS ANESCO NORTH BROWARD, LLCAND ROB ALEXANDER, M.D.'S RESPONSE INOPPOSITION TO RESPONDENT'S MOTION FOR ACONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2016-02-08
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF RESPONDENT SUSAN KALITAN
On Behalf Of Florida Justice Association
View View File
Docket Date 2016-01-28
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR A CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2016-01-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2016-01-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Agreed Motion for Leave to File an Amicus Curiae Brief in Support of the Respondent filed by the Florida Justice Association is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AGREED MOTION FOR LEAVE TO FILE AN AMICUS CURIAEBRIEF IN SUPPORT OF THE RESPONDENT (FJA)
On Behalf Of Florida Justice Association
View View File
Docket Date 2015-12-28
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of SUSAN KALITAN
View View File
Docket Date 2015-12-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension is granted, and respondent is allowed to and including January 28, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave to File a Brief as Amicus Curiae filed by the State of Florida is hereby granted and they are allowed to file brief only in support of appellants. The brief by the above referenced amicus curiae was filed with this Court on December 14, 2015.
Docket Date 2015-12-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF THE STATE OF FLORIDA IN SUPPORT OF APPELLANTS
On Behalf Of State of Florida
View View File
Docket Date 2015-12-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ ATTORNEY GENERAL'S UNOPPOSED MOTION FOR LEAVE TO FILE A BRIEF AS AMICUS CURIAE IN SUPPORT OF APPELLANTS
On Behalf Of State of Florida
View View File
Docket Date 2015-12-11
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Appellant's Notice of Adoption of Co-Appellants' Initial Brief on the Merits is hereby stricken until payment of fee due pursuant to Florida Statute 25.241(2)(b).*VACATED 12/15/2015*
Docket Date 2015-12-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave of Court to File an Amicus Curiae Brief in Support of Petitioners filed by Florida Justice Reform Institute and Florida Hospital Association, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave of Court to File an Amicus Curiae Brief in Support of the Petitioners
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2015-12-04
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on December 3, 2015, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before December 28, 2015, to serve an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2015-12-04
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO PETITIONERS' INITIAL BRIEF ON THE MERITS
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-12-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR A CONDITIONALAWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-12-03
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-12-03
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ Filed as NOTICE OF ADOPTION OF CO-APPELLANTS' INITIAL BRIEF ON THE MERITS
On Behalf Of ELEIDY MIEDES, SRNA
View View File
Docket Date 2015-12-03
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-11-13
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Contains 1 index of record, 1 Volume Certified Copies of Appeal Papers, 84 volumes of record, 2 boxes of exhibits (7 boxes total) (paper record filed)
Docket Date 2015-11-06
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS (FILED ELECTRONICALLY)
Docket Date 2015-11-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 3, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-11-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ APPELLANTS' MOTION TO TOLL TIME
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-10-22
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed ~ $295 Notice of Joinder fee due before initial brief on the merits
On Behalf Of BARRY UNIVERSITY, INC.
Docket Date 2015-10-20
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "NOTICE OF JOINDER IN CO-APPELLANTS'/CO-CROSS APPELLEES'APPEAL TO FLORIDA SUPREME COURT"
On Behalf Of BARRY UNIVERSITY, INC.
View View File
Docket Date 2015-10-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-10-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-12
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of NORTH BROWARD HOSPITAL DISTRICT
View View File
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State