Search icon

JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

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

Date Filed: 10 Nov 1964 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: 708088
FEI/EIN Number 590683252

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

Address: 501 6TH AVE S, ST PETERSBURG, FL, 33701, US
Mail Address: 501 6TH AVE S, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164170965 2022-03-11 2022-04-21 501 6TH AVE S DEPT 7470, ST PETERSBURG, FL, 337014634, US 480 7TH AVE S, ST PETERSBURG, FL, 337014839, US

Contacts

Phone +1 727-767-4403

Authorized person

Name KRISTY ALICIA SCHULHOF
Role PRESIDENT
Phone 7278987451

Taxonomy

Taxonomy Code 104100000X - Social Worker
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 064636900
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J003W0DUB79J89 708088 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Crain, Jackie, 501 6th Avenue South, Legal, 9080, St. Petersburg, US-FL, US, 33701-4816
Headquarters PO Box 31020, St. Petersburg, US-FL, US, 33701-4816

Registration details

Registration Date 2014-07-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-07-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 708088

Key Officers & Management

Name Role Address
Schulhof Alicia President 501 6TH AVE S, ST PETERSBURG, FL, 33701
PERNO JOSEPH MD Vice President 501 6TH AVE S, ST PETERSBURG, FL, 33701
Hancock Nicki Vice President 501 6TH AVE S, ST PETERSBURG, FL, 33701
Gilletee Kathryn Vice President 501 6TH AVE S, ST PETERSBURG, FL, 33701
Rogers Sherron Vice President 501 6TH AVE S, ST PETERSBURG, FL, 33701
MACOGAY MELISSA Vice President 501 6TH AVE S, ST PETERSBURG, FL, 33701
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147754 JOHNS HOPKINS ALL CHILDREN'S HOSPITAL SPEECH/FEEDING THERAPY CENTER, PASCO ACTIVE 2023-12-06 2028-12-31 - 501 SIXTH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G17000074007 JOHNS HOPKINS ALL CHILDREN'S SPORTS THERAPY CENTER, TAMPA ACTIVE 2017-07-10 2027-12-31 - 3440 WEST DR MARTIN LUTHER KING JR BLVD, SUITE 208, TAMPA, FL, 33607
G17000074016 JOHNS HOPKINS ALL CHILDREN'S SPORTS THERAPY CENTER ACTIVE 2017-07-10 2027-12-31 - 3440 WEST DR MARTIN LUTHER KING JR BLVD, SUITE 208, TAMPA, FL, 33607
G17000019762 JOHNS HOPKINS ALL CHILDREN'S OUTPATIENT CARE, NORTH PORT ACTIVE 2017-02-23 2027-12-31 - 501 6TH AVE. S, ST. PETERSBURG, FL, 33701
G16000077884 JOHNS HOPKINS ALL CHILDREN'S HOSPITAL LIFELINE ACTIVE 2016-08-02 2026-12-31 - 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G16000077883 JOHNS HOPKINS ALL CHILDREN'S LIFELINE ACTIVE 2016-08-02 2026-12-31 - 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G16000030051 JOHNS HOPKINS ALL CHILDREN'S OUTPATIENT CARE, PASCO ACTIVE 2016-03-23 2026-12-31 - 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G16000030050 JOHNS HOPKINS ALL CHILDREN'S OUTPATIENT CARE, SOUTH TAMPA ACTIVE 2016-03-23 2026-12-31 - 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G16000030048 JOHNS HOPKINS ALL CHILDREN'S OUTPATIENT CARE, LAKELAND ACTIVE 2016-03-23 2026-12-31 - 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G16000030047 JOHNS HOPKINS ALL CHILDREN'S OUTPATIENT CARE, FT. MYERS ACTIVE 2016-03-23 2026-12-31 - 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2016-03-28 JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC. -
AMENDED AND RESTATEDARTICLES 2011-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 501 6TH AVE S, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2010-04-29 501 6TH AVE S, ST PETERSBURG, FL 33701 -
AMENDED AND RESTATEDARTICLES 1985-10-02 - -
NAME CHANGE AMENDMENT 1966-07-22 ALL CHILDREN'S HOSPITAL, INC. -

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.
JACK KOWALSKI, ETC., ET AL. VS JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, ET AL. SC2022-0425 2022-04-01 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D21-3869

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582018CA005321XXXANC

Parties

Name Maya Kowalski
Role Petitioner
Status Active
Name Jack Kowalski
Role Petitioner
Status Active
Representations Jennifer C. Anderson, Nicholas P. Whitney, Mr. Gregory A. Anderson, Filzah Pavalon
Name Estate of Beata Kowalski, Deceased
Role Petitioner
Status Active
Name Kyle Kowalski
Role Petitioner
Status Active
Name Catherine Bedy
Role Respondent
Status Active
Name JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Role Respondent
Status Active
Representations C. HOWARD HUNTER, David W. Hughes, Marie A. Borland
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-07
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ To the extent that petitioners seek a writ of prohibition, the petition is hereby denied because petitioners have failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction]. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent that petitioners seek a writ of mandamus, the petition for writ of mandamus is hereby denied because petitioners have failed to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing or reinstatement will be entertained.
View View File
Docket Date 2022-04-04
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC) ~ PETITIONERS' MOTION FOR LEAVE TO AMEND EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of Jack Kowalski
View View File
Docket Date 2022-04-04
Type Order
Subtype Petition Amendment/Supplement
Description ORDER-PETITION AMENDMENT/SUPPLEMENT GR ~ Petitioner's motion to amend petition for prohibition is hereby granted and Emergency (Amended) Petition for Writ of Prohibition and/or Mandamus with Appendix was filed with this Court on April 4, 2022.
View View File
Docket Date 2022-04-04
Type Petition
Subtype Appendix (Amended)
Description APPENDIX AMENDED-PETITION ~ APPENDIX TO EMERGENCY (AMENDED) PETITION FOR WRIT OF PROHIBITION AND/OR MANDAMUS
On Behalf Of Jack Kowalski
View View File
Docket Date 2022-04-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-04-01
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ *STRICKEN 4/4/22 in light of amended filing.*
On Behalf Of Jack Kowalski
View View File
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
JACK KOWALSKI, INDIVIDUALLY AND ON BEHALF OF HIS CHILDREN, ET AL VS JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC., ET AL. 2D2022-0347 2022-02-03 Closed
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 Appellant
Status Active
Representations JENNIFER ANDERSON, ESQ., GREGORY ANDERSON, ESQ., FILZAH PAVALON, ESQ., Nicholas P. Whitney, Esq.
Name KYLE KOWALSKI
Role Appellant
Status Active
Name MAYA KOWALSKI
Role Appellant
Status Active
Name THE ESTATE OF BEATA KOWALSKI
Role Appellant
Status Active
Name SUNCOAST CENTER, INC.
Role Appellee
Status Active
Name JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Role Appellee
Status Active
Representations DAVID W. HUGHES, ESQ., BRIAN P. HASKELL, ESQ., MARIE A. BORLAND, ESQ., C. HOWARD HUNTER, ESQ., DIANE TUTT, ESQ.
Name SALLY M. SMITH, M. D.
Role Appellee
Status Active
Name CATHERINE BEDY
Role Appellee
Status Active
Name JOHNS HOPKINS HEALTH SYSTEM CORPORATION, INC.
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF FILING DISMISSAL OF INTERLOCUTORY APPEAL
On Behalf Of JACK KOWALSKI
Docket Date 2022-05-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF FILING DISMISSAL WITHOUT PREJUDICE
On Behalf Of JACK KOWALSKI
Docket Date 2022-05-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2022-03-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-08
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 2022-02-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of JACK KOWALSKI
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JACK KOWALSKI
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC., Petitioner(s) v. KYLE KOWALSKI, JACK KOWALSKI, MAYA KOWALSKI, ESTATE OF BEATA KOWALSKI, DECEASED, Respondent(s). 2D2021-3869 2021-12-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-005321-NC

Parties

Name JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Role Petitioner
Status Active
Representations C. HOWARD HUNTER, ESQ., MARIE A. BORLAND, ESQ., DAVID W. HUGHES, ESQ., CHRIS W. ALTENBERND, ESQ.
Name KYLE KOWALSKI
Role Respondent
Status Active
Name JACK KOWALSKI
Role Respondent
Status Active
Representations FILZAH PAVALON, ESQ., KENNETH B. BELL, ESQ., MICHAEL G. TANNER, ESQ., GREGORY ANDERSON, ESQ., BRIAN P. HASKELL, ESQ., JENNIFER ANDERSON, ESQ., DAVID W. NILSEN, ESQ., Nicholas P. Whitney, Esq., NICOLE F. SOTO, ESQ.
Name MAYA KOWALSKI
Role Respondent
Status Active
Name ESTATE OF BEATA KOWALSKI, DECEASED
Role Respondent
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX EXHIBIT 2 - 3 USB'S DRIVE STORED IN VAULT
On Behalf Of JACK KOWALSKI
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S PARTIALLY OPPOSED MOTION TO LIFT STAY
On Behalf Of JACK KOWALSKI
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX FILED WITH RESPONDENTS' RESPONSE TO PETITIONERS' PARTIALLY OPPOSED MOTION TO LIFT STAY
On Behalf Of JACK KOWALSKI
Docket Date 2022-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioners partially opposed motion to lift staywithin 10 days of this order.
Docket Date 2022-05-10
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ PARTIALLY OPPOSED MOTION TO LIFT STAY
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-12-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2021-12-16
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 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-07
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-09-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s motion for leave to file reply to respondents’ response is denied as moot.
Docket Date 2022-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-09-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONERS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JACK KOWALSKI
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OFDESIGNATION OF EMAIL ADDRESSES
On Behalf Of JACK KOWALSKI
Docket Date 2022-07-19
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 20, 2022, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Nelly N. Khouzam, Judge Daniel H. Sleet. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Petitioner’s motion for clarification of this court's order on its “partially opposedmotion to lift stay" is granted to the extent permitted by Florida Rule of AppellateProcedure 9.130(f) (“In the absence of a stay, during the pendency of a review of anonfinal order, the lower tribunal may proceed with all matters, including trial or finalhearing, except that the lower tribunal may not render a final order disposing of thecause pending such review absent leave of the court.”).
Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES/RESPONDENTS' MOTION FOR CLARIFICATION
On Behalf Of JACK KOWALSKI
Docket Date 2022-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' partially opposed motion to lift stay is denied. This court's stay order only stayed punitive damages discovery and trial.
Docket Date 2022-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' "motion to strike or in the alternative deny respondents' emergency motion for clarification" is denied as moot.
Docket Date 2022-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY TORESPONDENTS' RESPONSE TO PETITIONERS' AMENDEDMOTION TO CONVERT CERTIORARI PROCEEDING TORULE 9.130 NON-FINAL APPEAL
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-04-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO PETITIONERS' MOTION FOR LEAVE TO FILE REPLYTO RESPONDENTS' RESPONSE TO PETITIONERS' AMENDEDMOTION TO CONVERT CERTIORARI PROCEEDING TO RULE 9.130NON-FINAL APPEAL
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS' AMENDED MOTION TO CONVERT CERTIORARI PROCEEDING TO RULE 9.130 NON-FINAL APPEAL
On Behalf Of JACK KOWALSKI
Docket Date 2022-04-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX FILED WITH RESPONDENTS' RESPONSE TO PETITIONERS' AMENDED MOTION TO CONVERT CERTIORARI PROCEEDING TO RULE 9.130 NON-FINAL APPEAL
On Behalf Of JACK KOWALSKI
Docket Date 2022-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents shall respond to petitioner's amended motion to convert certiorari tononfinal appeal within 10 days of this order.
Docket Date 2022-04-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ To the extent that petitioners seek a writ of prohibition, the petition is hereby denied because petitioners have failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction]. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent that petitioners seek a writ of mandamus, the petition is hereby denied because petitioners have failed to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing or reinstatement will be entertained.POLSTON, LABARGA, LAWSON, MUÑIZ, and COURIEL, JJ., concur.
Docket Date 2022-04-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ EMERGENCY (AMENDED) PETITION FORWRIT OF PROHIBITION AND/OR MANDAMUS
Docket Date 2022-03-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONERS' MOTION TO STRIKE RESPONDENTS' NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-04-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' emergency motion for clarification is denied.
Docket Date 2022-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED PETITIONERS' MOTION TO CONVERT CERTIORARI PROCEEDING TO RULE 9.130 NON-FINAL APPEAL
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-04-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENTS' EMERGENCY MOTION FOR CLARIFICATION
On Behalf Of JACK KOWALSKI
Docket Date 2022-04-01
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Emergency Petition for Writ of Prohibition
Docket Date 2022-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENTS' NOTICE OF FILINGSUPPLEMENTAL AUTHORITY
On Behalf Of JACK KOWALSKI
Docket Date 2022-04-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ **VACATED** Petitioners' Motion For LeaveTo File Reply To Respondents' Response To Petitioners' Motion For Expedited RulingOn Rule 1.190 and Motion To Strike Respondents' Notice Of Supplemental Authorityare denied.
Docket Date 2022-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO FILE REPLY TO RESPONDENTS' RESPONSE TO PETITIONERS' MOTION FOR EXPEDITED RULING ON RULE 1.190
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-03-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ PETITIONERS' MOTION FOR LEAVE TO FILE REPLY TO RESPONDENTS' RESPONSE TO PETITIONERS' MOTION FOR EXPEDITED RULING ON RULE 1.190
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-03-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY PUNITIVE DAMAGES DISCOVERY
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY OR MOTION FOR EXPEDITED RULING ON RULE 1.190
On Behalf Of JACK KOWALSKI
Docket Date 2022-03-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY OR MOTION FOR EXPEDITED RULING ON RULE 1.190
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-03-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' RESPONSE TO RESPONDENTS' OBJECTION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-02-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall reply to respondents'objection to the request for oral argument.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-02-21
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENTS' AMENDED NOTICE PURSUANT TO DECEMBER 22, 2021 ORDER AND OBJECTION TO JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JACK KOWALSKI
Docket Date 2022-02-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JACK KOWALSKI
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JACK KOWALSKI
Docket Date 2022-01-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JACK KOWALSKI
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' NOTICE PURSUANT TODECEMBER 22, 2021 ORDER
On Behalf Of JACK KOWALSKI
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RESPONDENTS' NOTICE OF APPEARANCE
On Behalf Of JACK KOWALSKI
Docket Date 2021-12-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
JACK KOWALSKI, INDIVIDUALLY AND ON BEHALF OF HIS CHILDREN, ET AL VS JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC., ET AL 2D2021-1056 2021-04-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-005321

Parties

Name THE ESTATE OF BEATA KOWALSKI
Role Petitioner
Status Active
Name MAYA KOWALSKI
Role Petitioner
Status Active
Name KYLE KOWALSKI
Role Petitioner
Status Active
Name JACK KOWALSKI
Role Petitioner
Status Active
Representations GREGORY ANDERSON, ESQ., JENNIFER ANDERSON, ESQ., Nicholas P. Whitney, Esq.
Name JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Role Respondent
Status Active
Representations DIANE TUTT, ESQ., BRIAN P. HASKELL, ESQ., DAVID W. HUGHES, ESQ., C. HOWARD HUNTER, ESQ.
Name SALLY M. SMITH, M. D.
Role Respondent
Status Active
Name SUNCOAST CENTER, INC.
Role Respondent
Status Active
Name CATHERINE BEDY
Role Respondent
Status Active
Name JOHNS HOPKINS HEALTH SYSTEM CORPORATION, INC.
Role Respondent
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-07-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' NOTICE PURSUANT TOAPRIL 21, 2021 COURT ORDER
On Behalf Of JACK KOWALSKI
Docket Date 2021-06-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw filed by J. Logan Murphy, Esq., of the law firm Hill Ward Henderson, as counsel to Respondents Johns Hopkins All Children’s Hospital, Inc., Johns Hopkins Health System Corporation, Inc., and Catherine Bedy is granted. Attorney Murphy is relieved of any further appellate responsibility in this appeal. Howard Hunter, Esq., and David Hughes, Esq., of the firm will continue to represent Respondents Johns Hopkins All Children’s Hospital, Inc., Johns Hopkins Health System Corporation, Inc., and Catherine Bedy.
Docket Date 2021-06-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO THE JOHNS HOPKINS RESPONDENTS' RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of JACK KOWALSKI
Docket Date 2021-06-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF PETITIONERS' REPLY TO RESPONDENTS' RESPONSE TO WRIT OF CERTIORARI
On Behalf Of JACK KOWALSKI
Docket Date 2021-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-06-09
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of JACK KOWALSKI
Docket Date 2021-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioners shall respond to respondents' May 24, 2021, notice of confidential information within court filing.
Docket Date 2021-05-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-05-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ *stored in iDCA confidential*
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by May 24, 2021.
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-04-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2021-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-04-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JACK KOWALSKI
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JACK KOWALSKI
JACK KOWALSKI, ET AL VS JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC., ET AL 2D2020-3574 2020-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-CA-5321

Parties

Name MAYA KOWALSKI
Role Appellant
Status Active
Name JACK KOWALSKI
Role Appellant
Status Active
Representations GREGORY ANDERSON, ESQ., JENNIFER ANDERSON, ESQ., Nicholas P. Whitney, Esq.
Name THE ESTATE OF BEATA KOWALSKI
Role Appellant
Status Active
Name KYLE KOWALSKI
Role Appellant
Status Active
Name JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Role Appellee
Status Active
Representations DIANE TUTT, ESQ., DAVID W. HUGHES, ESQ., C. HOWARD HUNTER, ESQ.
Name JOHNS HOPKINS HEALTH SYSTEM CORPORATION, INC.
Role Appellee
Status Active
Name SUNCOAST CENTER, INC.
Role Appellee
Status Active
Name SALLY M. SMITH, M. D.
Role Appellee
Status Active
Name CATHERINE BEDY
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, SUNCOAST CENTER, INC. AND SALLY M. SMITH, M.D.'S, RESPONSE TO CORRECTED PETITION FOR WRIT OF CERTIORARI AND NOTICE OF ADOPTION
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-02-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF RESPONSE TO CORRECTED PETITION FOR CERTIORARI
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2020-12-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-25
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-06-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw by Attorney J. Logan Murphy is granted, and Attorney Murphy is relieved of further responsibilities in this proceeding. Attorneys Howard Hunter and David Hughes remain counsel of record for Respondents.
Docket Date 2021-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-04-06
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' SECOND NOTICE PURSUANT TO DECEMBER 23, 2020 COURT ORDER
On Behalf Of JACK KOWALSKI
Docket Date 2021-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion to strike filed by respondents Johns Hopkins All Children's Hospital, Johns Hopkins Health System Corporation, Inc., and Catherine Bedy, and adopted by respondents Suncoast Center, Inc. and Sally M. Smith, M.D., is denied.
Docket Date 2021-03-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO STRIKE PORTIONS OF APPENDIX IN SUPPORT OF REPLY
On Behalf Of JACK KOWALSKI
Docket Date 2021-03-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION - Motion to Strike Portions of Appendix in Support of Reply
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-03-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTIONS OF APPENDIX IN SUPPORT OF REPLY
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-03-12
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENTS' MOTION TO STRIKE MATTERS FROM PETITIONERS' APPENDIX AND CORRECTED PETITION FOR CERTIORARI
On Behalf Of JACK KOWALSKI
Docket Date 2021-03-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ (not bookmarked)
On Behalf Of JACK KOWALSKI
Docket Date 2021-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS' RESPONSES TO CORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of JACK KOWALSKI
Docket Date 2021-02-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's notice of intent to reply and update the court is noticed. That part of the "notice" seeking to respond to the motion to strike within 30 days is stricken and petitioner shall respond to the motion to strike within 15 days.
Docket Date 2021-02-09
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF INTENT TO REPLY AND UPDATE PURSUANT TO THE COURT'S DECEMBER 23, 2020 ORDER
On Behalf Of JACK KOWALSKI
Docket Date 2021-02-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE MATTERS FROM APPENDIX AND CORRECTED PETITION FOR CERTIORARI
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 5, 2021.
Docket Date 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS, SALLY M. SMITH, M.D. AND SUNCOAST CENTER, INC.S' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Docket Date 2020-12-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-12-15
Type Petition
Subtype Petition All Writs
Description Petition All Writs ~ CORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of JACK KOWALSKI
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JACK KOWALSKI
Docket Date 2020-12-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JACK KOWALSKI
Docket Date 2020-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Change 2024-10-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
T23HP21485 Department of Health and Human Services 93.255 - CHILDREN'S HOSPITALS GRADUATE MEDICAL EDUCATION PAYMENT 2010-10-01 2011-09-30 CHILDREN'S HOSPITALS GRADUATE MEDICAL EDUCATION PAYMENT PROGRAM
Recipient JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Recipient Name Raw ALL CHILDRENS HOSPITAL, INC.
Recipient UEI KPJ4R2MVLRA6
Recipient DUNS 069665925
Recipient Address 801 SIXTH STREET, SAINT PETERSBURG, PINELLAS, FLORIDA, 33701, UNITED STATES
Obligated Amount 2055884.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF19378 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2010-08-01 2015-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC.
Recipient Name Raw ALL CHILDRENS HOSPITAL, INC.
Recipient UEI KPJ4R2MVLRA6
Recipient DUNS 069665925
Recipient Address 801 SIXTH STREET, SAINT PETERSBURG, PINELLAS, FLORIDA, 33701, UNITED STATES
Obligated Amount 346500.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State