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
|
|
|