Search icon

TRUSTEES OF MEASE HOSPITAL, INC.

Company Details

Entity Name: TRUSTEES OF MEASE HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 1965 (60 years ago)
Document Number: 708627
FEI/EIN Number 590855412
Address: 601 MAIN STREET, DUNEDIN, FL, 34698, US
Mail Address: 601 MAIN STREET, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265419907 2005-12-23 2023-03-07 3231 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337612045, US 3231 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337612045, US

Contacts

Phone +1 727-281-9479
Fax 7277256181
Phone +1 727-725-6111

Authorized person

Name MR. CARL TREMONTI
Role CFO
Phone 7274627176

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number 4378
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0120081-00
State FL
Issuer CLIA
Number 10D0298557
State FL

Agent

Name Role
BAYCARE HEALTH SYSTEM, INC. Agent

President

Name Role Address
Galdieri Lou President 2985 Drew Street, CLEARWATER, FL, 33759

Past

Name Role Address
Burwell Andy MD Past 601 MAIN STREET, DUNEDIN, FL, 34698

Chairman

Name Role Address
Latvala Susan Chairman 300 Pinellas Street, Clearwater, FL, 33756

Vice Chairman

Name Role Address
Cole Katie Vice Chairman 300 Pinellas Street, Clearwater, FL, 33756

Secretary

Name Role Address
Muchowski Patrice Secretary 601 Main Street, Dunedin, FL, 34698

Treasurer

Name Role Address
Damsker Benje Treasurer 300 Pinellas Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061770 MEASE COUNTRYSIDE HOSPITAL WOUND CARE CENTER ACTIVE 2017-06-05 2027-12-31 No data 3890 TAMPA ROAD, SUITE 201, PALM HARBOR, FL, 34684
G13000047601 MEASE COUNTRYSIDE HOSPITAL ACTIVE 2013-05-20 2028-12-31 No data 3231 MCMULLEN BOOTH RD., SAFETY HARBOR, FL, 34695
G13000047602 MEASE DUNEDIN HOSPITAL ACTIVE 2013-05-20 2028-12-31 No data 601 MAIN ST., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2005-06-02 No data No data
AMENDMENT 2002-08-23 No data No data
AMENDED AND RESTATEDARTICLES 1996-10-21 No data No data
AMENDMENT 1995-09-18 No data No data
AMENDMENT 1995-06-08 No data No data
AMENDMENT 1993-09-07 No data No data
AMENDMENT 1989-09-07 No data No data
AMENDED AND RESTATEDARTICLES 1989-05-12 No data No data

Court Cases

Title Case Number Docket Date Status
RONALD WENDEL, Appellant(s) v. TRUSTEES OF MEASE HOSPITAL, INC., D/B/A MEASE COUNTRYSIDE HOSPITAL Appellee(s). 2D2023-2182 2023-10-06 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA-001907XXCICI

Parties

Name Ronald Wendel
Role Appellant
Status Active
Name TRUSTEES OF MEASE HOSPITAL, INC.
Role Appellee
Status Active
Representations Brian James Aungst, Jr., Todd Allen Jennings
Name D/ B/ A MEASE COUNTRYSIDE HOSPITAL
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 11/27/2024
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.,
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/28/2024
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.,
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ronald Wendel
View View File
Docket Date 2024-08-09
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 Ronald Wendel
Docket Date 2024-07-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Ronald Wendel
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 12, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-05
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 Ronald Wendel
Docket Date 2024-06-27
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 45 PAGES
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Ronald Wendel
Docket Date 2024-05-08
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 Ronald Wendel
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 3294 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ronald Wendel
Docket Date 2024-03-04
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-03-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall notify this court upon disposition of the motion(s) tolling renditionor shall file a status report within twenty-five days, whichever occurs first.
Docket Date 2024-03-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ronald Wendel
Docket Date 2024-02-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT Re: MOTION FOR REHEARING PENDING IN THELOWER TRIBUNAL
On Behalf Of Ronald Wendel
Docket Date 2024-01-18
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall notify this court upon disposition of the motion(s) tolling renditionor shall file a status report within forty-five days, whichever occurs first.
Docket Date 2024-01-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ Re: MOTION FOR REHEARING PENDING IN THE LOWER TRIBUNAL
On Behalf Of Ronald Wendel
Docket Date 2023-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall notify this court upon disposition of the motion(s) tolling renditionor shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ronald Wendel
Docket Date 2023-11-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall notify this court upon disposition of the motion(s) tolling rendition or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ronald Wendel
Docket Date 2023-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Ronald Wendel
Docket Date 2023-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Pinellas Clerk
Docket Date 2023-10-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/27/2025
On Behalf Of Ronald Wendel
Docket Date 2024-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.,
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description "Appellant's First Motion for an Increase in the Length Allowed for the Initial Brief" is denied, and Appellant shall serve an initial brief that complies with the word count limits of Florida Rule of Appellate Procedure 9.210(a)(2)(B). "Appellant's Third Motion for Extension of Time to File Initial Brief" is granted to the extent that Appellant shall serve the initial brief within 15 days of the date of this order. No further extensions of time will be granted, and failure to comply with this order may result in the dismissal of this appeal without further notice.
View View File
Docket Date 2023-10-20
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
RONALD WENDEL VS TRUSTEES OF MEASE HOSPITAL, INC., D/ B/ A MEASE COUNTRYSIDE HOSPITAL 2D2022-1469 2022-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-1907-CI

Parties

Name RONALD WENDEL
Role Petitioner
Status Active
Name TRUSTEES OF MEASE HOSPITAL, INC.
Role Respondent
Status Active
Representations BRIAN J. AUNGST, JR., ESQ., TODD A. JENNINGS, ESQ.
Name D/ B/ A MEASE COUNTRYSIDE HOSPITAL
Role Respondent
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. GEORGE JIROTKA
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-07-19
Type Response
Subtype Reply
Description REPLY ~ REPLY TO DEFENDANT'S RESPONSE TO PLANTIFF'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of RONALD WENDEL
Docket Date 2022-07-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RONALD WENDEL
Docket Date 2022-06-27
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. Theresponse shall be served within 14 days from the date of this order.
Docket Date 2022-06-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI *corrected*
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.,
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE PETITION FOR WRIT OF CERTIORARI
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.,
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.,
Docket Date 2022-05-12
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.
Docket Date 2022-05-05
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE PAGE 239 OF THE APPENDIX
On Behalf Of RONALD WENDEL
Docket Date 2022-05-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of RONALD WENDEL
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID RAMSEY VS TRUSTEES OF MEASE HOSPITAL, INC., ET AL. 2D2021-1605 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-2769

Parties

Name DAVID RAMSEY
Role Appellant
Status Active
Representations TIMOTHY M. DANDAR, ESQ., KENNAN G. DANDAR, ESQ.
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Name TRUSTEES OF MEASE HOSPITAL, INC.
Role Appellee
Status Active
Name BAYCARE MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations TROY J. CROTTS, ESQ., JAMES A. MARTIN, JR., ESQ., TODD A. JENNINGS, ESQ., JACLYN E. JONES, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, certification, and written opinion is denied.
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TRUSTEES OF MEASE HOSPITAL, INC. D/B/A MEASE DUNEDIN HOSPITAL'S RESPONSE TO APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINION, MOTION FOR REHEARING, MOTION FOR CERTIFICATION AND MOTION FOR HEARING EN BANC
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2022-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION,MOTION FOR REHEARING, MOTION FOR CERTIFICATION AND MOTION FOR REHEARING EN BANC
On Behalf Of DAVID RAMSEY
Docket Date 2022-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 09, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. 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.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s “motion to strike the nonconforming briefs previously filed” is granted. The initial and reply briefs are stricken. The amended initial and reply briefs are accepted as filed.
Docket Date 2021-12-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial and reply briefs are prepared with the wrong font and do not contain a certificate of compliance with rule 9.045. Appellant shall file an amended initial and an amended reply brief within ten days from the date of this order to correct these deficiencies. No other alterations in the briefs shall be made. Appellant shall file with the briefs a motion to strike the nonconforming briefs previously filed.
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of DAVID RAMSEY
Docket Date 2021-11-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits in the appellate rules. Appellee's answer brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellee shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-11-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 11/4/21
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of DAVID RAMSEY
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID RAMSEY
Docket Date 2021-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 127 PAGES
Docket Date 2021-08-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2021-08-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE TRUSTEES OF MEASEHOSPITAL, INC. D/B/A MEASE DUNEDIN HOSPITAL'SUNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-08-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 620 PAGES
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID RAMSEY
Docket Date 2021-06-03
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 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DAVID RAMSEY
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRUSTEES OF MEASE HOSPITAL, INC., ETC. VS RONALD WENDEL SC2020-0364 2020-03-11 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA001907XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D18-3149

Parties

Name TRUSTEES OF MEASE HOSPITAL, INC.
Role Petitioner
Status Active
Representations BRIAN J. AUNGST, JR., TODD A. JENNINGS
Name Mease Countryside Hospital
Role Petitioner
Status Active
Name Ronald Wendel
Role Respondent
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2021-02-04
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Trustees of Mease Hospital, Inc.
View View File
Docket Date 2021-01-19
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 3, 2021, why this Court's decision in Wilsonart, LLC v. Lopez, No. SC19-1336, 2020 WL 7778226 (Fla. Dec. 31, 2020), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may file a reply on or before February 15, 2021.
Docket Date 2020-04-13
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Wilsonart, LLC v. Lopez, Case No. SC19-1336, which is pending in this Court.
Docket Date 2020-03-16
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-03-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Trustees of Mease Hospital, Inc.
View View File
RONALD WENDEL VS TRUSTEES OF MEASE HOSPITAL, INC. D/B/A MEASE COUNTRYSIDE HOSPITAL 2D2018-3149 2018-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA001907XXCICI

Parties

Name RONALD WENDEL
Role Appellant
Status Active
Name TRUSTEES OF MEASE HOSPITAL, INC.
Role Appellee
Status Active
Representations BRIAN J. AUNGST, JR., ESQ., TODD A. JENNINGS, ESQ.
Name D/B/A MEASE COUNTRYSIDE HOSPITAL
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.CANADY, C.J., and POLSTON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2021-01-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner shall show cause on or before February 3, 2021, why this Court’s decision in Wilsonart, LLC v. Lopez, No. SC19-1336, 2020 WL 7778226 (Fla. Dec. 31, 2020), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may file a reply on or before February 15, 2021.
Docket Date 2020-04-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Wilsonart, LLC v. Lopez, Case No. SC19-1336, which is pending in this Court.
Docket Date 2020-03-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-03-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings consistent with this opinion; questions of great public importance certified.
Docket Date 2019-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, SEPTEMBER 19, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Edward C. LaRose. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONALD WENDEL
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RONALD WENDEL
Docket Date 2019-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RONALD WENDEL
Docket Date 2019-02-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB due 02/27/19
On Behalf Of TRUSTEES OF MEASE HOSPITAL, INC.
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD WENDEL
Docket Date 2019-01-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RONALD WENDEL
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 12, 2018.
Docket Date 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 851 PAGES
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 12, 2018.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 8, 2018, order to show cause is discharged.
Docket Date 2018-09-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT IN FAVOR OF DEFENDANT, TRUSTEES OF MEASE HOSPITAL, INC. D/B/A MEASE COUNTRYSIDE HOSPITAL
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall comply with this court's August 8, 2018, order within 30 days from the date of this order.
Docket Date 2018-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PROVIDE FINAL JUDGMENT ORDER
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ *DISCHARGED-SEE 9/21/18 ORDER.*
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED AND INSOLVENCY ATTACHED.
On Behalf Of RONALD WENDEL
LAURIE M. KEMP AND WAYNE KEMP VS TRUSTEES OF MEASE HOSPITAL, INC., ET AL 2D2013-5607 2013-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-013084-CI

Parties

Name WAYNE KEMP
Role Appellant
Status Active
Name LAURIE M. KEMP
Role Appellant
Status Active
Representations TIFFANY FADDIS, ESQ., ERIC H. FADDIS, ESQ.
Name BOSTON SCIENTIFIC SCIMED, INC.
Role Appellee
Status Active
Name TRUSTEES OF MEASE HOSPITAL, INC.
Role Appellee
Status Active
Representations DAVID S. JOHNSON, ESQ., JAMES A. MARTIN, ESQ., DANIEL S. SCHUMAN, ESQ.
Name BOSTON SCIENTIFIC CORPORATION
Role Appellee
Status Active
Name RADIOLOGY ASSOC. OF CLEARWATER
Role Appellee
Status Active
Name MEASE COUNTRYSIDE HOSPITAL
Role Appellee
Status Active
Name BRIAN L. ANDERSON, M. D.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - SERVICE CHARGES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAURIE M. KEMP
Docket Date 2013-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-11-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURIE M. KEMP

Date of last update: 02 Feb 2025

Sources: Florida Department of State