Entity Name: | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Oct 1965 (59 years ago) |
Document Number: | 709768 |
FEI/EIN Number | 590747311 |
Mail Address: | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US |
Address: | 800 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1750159604 | 2023-12-19 | 2024-02-29 | PO BOX 746630, ATLANTA, GA, 303746630, US | 461 OUTLET MALL BLVD, ST AUGUSTINE, FL, 320842493, US | |||||||||||||||
|
Phone | +1 904-376-4149 |
Fax | 9046182159 |
Authorized person
Name | PHILIP E. BOYCE |
Role | CHIEF REVENUE OFFICER |
Phone | 9043763760 |
Taxonomy
Taxonomy Code | 282N00000X - General Acute Care Hospital |
Is Primary | Yes |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300W09SX92QHCDU34 | 709768 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Granger, Harvey, 841 Prudential Drive, Suite 1802, Jacksonville, US-FL, US, 32207 |
Headquarters | C/O Granger, Harvey, 841 Prudential Drive, Suite 1802, Jacksonville, US-FL, US, 32207 |
Registration details
Registration Date | 2013-04-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-04-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 709768 |
Name | Role | Address |
---|---|---|
Baity G. SEsq. | Agent | 841 PRUDENTIAL DR., SUITE 1802, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
Baity G. S | Asst | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207 |
Finnegan SCOTT | Asst | 841 Prudential Drive, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
SYED ASGHAR ESQ. | Director | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207 |
FORTUNE RACHAEL T | Director | 841 Prudential Drive, Jacksonivlle, FL, 32207 |
Mayo Michael A | Director | 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
Thomas Nicole A | Vice President | 800 Prudential Drive, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Mayo Michael A | President | 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000139185 | WOLFSON CHILDREN'S | ACTIVE | 2024-11-14 | 2029-12-31 | No data | 800 PRUDENTIAL DR, JACKSONVILLE, FL, 32207 |
G24000130790 | WOLFSON CHILDREN'S EMERGENCY NETWORK | ACTIVE | 2024-10-24 | 2029-12-31 | No data | 800 PRUDENTIAL DR, JACKSONVILLE, FL, 32207 |
G24000119746 | BAPTIST CENTER FOR MEDICAL WEIGHT LOSS | ACTIVE | 2024-09-24 | 2029-12-31 | No data | 800 PRUDENTIAL DR, JACKSONVILLE, FL, 32207 |
G23000132637 | BAPTIST EMERGENCY ST. AUGUSTINE | ACTIVE | 2023-10-27 | 2028-12-31 | No data | 461 OUTLET MALL BLVD., ST. AUGUSTINE, FL, 32084 |
G23000024880 | BAPTIST MEDICAL CENTER ONCOLOGY | ACTIVE | 2023-02-22 | 2028-12-31 | No data | 800 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207 |
G23000024885 | BAPTIST MD ANDERSON CLAY | ACTIVE | 2023-02-22 | 2028-12-31 | No data | 800 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207 |
G22000114831 | BAPTIST EMERGENCY CENTER AT TOWN CENTER | ACTIVE | 2022-09-13 | 2027-12-31 | No data | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207 |
G22000114827 | BAPTIST HEALTH REHABILITATION SERVICES | ACTIVE | 2022-09-13 | 2027-12-31 | No data | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207 |
G22000096062 | BAPTIST CLAY | ACTIVE | 2022-08-15 | 2027-12-31 | No data | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207 |
G22000096086 | PSYCHIATRIC AND PSYCHOLOGICAL CARE | ACTIVE | 2022-08-15 | 2027-12-31 | No data | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2011-12-02 | No data | No data |
MERGER | 2005-12-21 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054361 |
AMENDMENT | 2000-05-10 | No data | No data |
AMENDMENT | 1999-11-01 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1995-06-01 | No data | No data |
AMENDMENT | 1993-03-02 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1991-06-28 | No data | No data |
AMENDMENT | 1985-12-09 | No data | No data |
AMENDMENT | 1985-10-29 | No data | No data |
AMENDMENT | 1984-05-15 | No data | No data |
Title | Case Number | Docket Date | Status | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Southern Baptist Hospital of Florida, Inc. d/b/a Wolfson Children's Hospital, Robert Liggero, Shelby Ingalls, and Ashli Hewiett, Petitioner(s), v. Julia Claire Sullivan and Desmond Sullivan, Personal Representatives of the Estate of Michael Patrick Sullivan, Respondent(s). | 5D2024-0260 | 2023-12-12 | Open | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WOLFSON CHILDREN'S HOSPITAL, LLC |
Role | Appellant |
Status | Active |
Name | Ashli Hewiett |
Role | Appellant |
Status | Active |
Name | Shelby Ingalls |
Role | Appellant |
Status | Active |
Name | Robert Liggero |
Role | Appellant |
Status | Active |
Name | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
Role | Appellant |
Status | Active |
Representations | Earl E. Googe Jr., Andrew H. Sauer, Christine Riley Davis |
Name | M.P.S., a Child |
Role | Appellee |
Status | Active |
Name | Julia Claire Sullivan |
Role | Appellee |
Status | Active |
Representations | Jennifer Gentry Fernandez, Bryan S. Gowdy, Nicholas Patrick McNamara |
Name | Desmond Sullivan |
Role | Appellee |
Status | Active |
Name | Hon. Gilbert L. Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Estate of Michael Patrick Sullivan |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-07-09 |
Type | Response |
Subtype | OA Preference Request |
Description | AE's OA Preference Request (FOR AES, JULIA CLAIRE SULLIVAN AND DESMOND SULLIVAN) |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-11-20 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike the Notice of Supplemental Authority or Motion for Leave to File a Response to the Notice |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument; OA REQ DENIED |
View | View File |
Docket Date | 2024-07-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument and AA OA Preference |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-06-28 |
Type | Response |
Subtype | OA Preference Request |
Description | AA'S OA Preference Request |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-06-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief TO 6/28 |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-04-30 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-04-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Julia Claire Sullivan |
View | View File |
Docket Date | 2024-04-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/29 |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/12 |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-02-12 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-02-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-02-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10192445 |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ INITIAL BRF & APPX BY 2/12 |
Docket Date | 2024-01-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-01-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-20 |
Type | Motions Other |
Subtype | Motion For Cases to Travel Together |
Description | Motion For Cases to Travel Together |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-12-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/6/2024 |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | Order on Motion For Substitution of Parties; MOT GRANTED; JULIA CLAIRE SULLIVAN AND DESMOND SULLIVAN, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF MICHAEL PATRICK SULLIVAN, ARE SUBSTITUTED PARTIES IN PLACE OF JULIA CLAIRE SULLIVAN AND DESMOND SULLIVAN, PARENTS OF M.P.S., A CHILD |
View | View File |
Docket Date | 2024-11-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2022-CA-004075 |
Parties
Name | Shelby Ingalls |
Role | Petitioner |
Status | Active |
Name | Robert Liggero |
Role | Petitioner |
Status | Active |
Name | Ashli Hewiett |
Role | Petitioner |
Status | Active |
Name | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Representations | Christine Riley Davis, Andrew H. Sauer, Earl E. Googe Jr. |
Name | WOLFSON CHILDREN'S HOSPITAL, LLC |
Role | Petitioner |
Status | Active |
Name | Desmond Sullivan |
Role | Respondent |
Status | Active |
Name | Julia Claire Sullivan |
Role | Respondent |
Status | Active |
Representations | Jennifer Gentry Fernandez, Bryan S. Gowdy, Nicholas Patrick McNamara |
Name | M.P.S., a Child |
Role | Respondent |
Status | Active |
Name | Hon. Gilbert L. Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Estate of Michael Patrick Sullivan |
Role | Respondent |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Response |
Subtype | Reply |
Description | Reply to Response |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-06-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Reply |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | REPLY BRF BY 6/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-05-22 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time To Reply To Response |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-04-30 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-04-30 |
Type | Response |
Subtype | Response |
Description | Response to 12/7/23 ORDER |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Response by 4/29; Absent extenuating circumstances, additional extensions of time will be denied. Petitioners may file a Reply by May 29, 2024. |
View | View File |
Docket Date | 2024-04-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ MOT GRANTED; RESPONSE BY 4/12/24 |
Docket Date | 2024-03-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ W/24-260; RESPONSE TO PETITION BY 3/13; REPLY BY 4/12 |
Docket Date | 2023-12-20 |
Type | Motions Other |
Subtype | Motion For Cases to Travel Together |
Description | Motion For Cases to Travel Together |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-12-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ NOA FILED IN LT 12/6/2023 |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-12-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/18 ORDER |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-12-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT RSP W/I 10 DAYS; REPLY W/I 5 DAYS |
Docket Date | 2023-12-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS |
Docket Date | 2023-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-12-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-12-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/6/2023 |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | Order on Motion For Substitution of Parties; MOT GRANTED; JULIA CLAIRE SULLIVAN AND DESMOND SULLIVAN, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF MICHAEL PATRICK SULLIVAN, ARE SUBSTITUTED PARTIES IN PLACE OF JULIA CLAIRE SULLIVAN AND DESMOND SULLIVAN, PARENTS OF M.P.S., A CHILD |
View | View File |
Docket Date | 2024-11-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties |
On Behalf Of | Julia Claire Sullivan |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument; OA REQ DENIED |
View | View File |
Docket Date | 2024-01-31 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ RESPONSE ACCEPTED; ORIGINAL PROCEEDING SHALL PROCEED AND THAT THE NOTICE OF APPEAL, FILED DECEMBER 6, 2023, WILL BE USED TO OPEN A SEPARATE APPEAL, WHICH SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.130(A)(3)(H) TO REVIEW THE PORTIONS OF THE TRIAL COURT’S NOVEMBER 6, 2023, ORDERS DENYING THE MOTIONS TO DISMISS ON THE BASIS OF THE QUALIFICATIONS OF A CORROBORATING EXPERT WITNESS. |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2015-CA-01158 |
Parties
Name | Tracey Hammons |
Role | Petitioner |
Status | Active |
Representations | Earl B. Hooten II, Terry D. Bork |
Name | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Baptist Medical Center Downtown |
Role | Appellee |
Status | Active |
Name | HILL-ROM COMPANY, INC. |
Role | Respondent |
Status | Active |
Representations | Christopher R. Cashen, Michael H. Harmon, Megan R. Heiden, Michael L. Forte, William E. Kuntz |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-07-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-07-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-07-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-07-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2023-06-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/16 ORDER |
On Behalf Of | Hill-Rom Company, Inc. |
Docket Date | 2023-06-30 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Hill-Rom Company, Inc. |
Docket Date | 2023-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/16 ORDER - FOR RS, HILL-ROM COMPANY, INC. |
On Behalf Of | Hill-Rom Company, Inc. |
Docket Date | 2023-06-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-06-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/16 ORDER |
On Behalf Of | Hon. Marianne L. Aho |
Docket Date | 2023-05-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Response from RS and Judge ~ RESPONSE BY 6/30/23 |
Docket Date | 2023-05-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-05-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-05-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 5/10/23 |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-05-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2015-CA-01158 |
Parties
Name | Tracey Hammons |
Role | Appellant |
Status | Active |
Representations | Earl B. Hooten II, Terry D. Bork |
Name | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | William E. Kuntz, Michael H. Harmon, Candy L. Messersmith, Earl E. Googe Jr., Michael L. Forte, Megan R. Heiden, Christopher R. Cashen |
Name | Baptist Medical Center Downtown |
Role | Appellee |
Status | Active |
Name | HILL-ROM COMPANY, INC. |
Role | Appellee |
Status | Active |
Representations | Michael L. Forte |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order on Motion for Rehearing and Rehearing En Banc; MOT WRITTEN OPINION/CERTIFICATION/REHEARING/REHEAR EN BANC |
View | View File |
Docket Date | 2024-11-18 |
Type | Response |
Subtype | Response |
Description | Response to AMENDED MOTION FOR REHEARING, ETC. (FOR AE, HILL-ROM) |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-11-14 |
Type | Response |
Subtype | Response |
Description | Response to Amended Motion for Rehearing, etc. (FOR AE, BAPTIST MEDICAL CENTER DOWNTOWN) |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-11-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing and Rehearing En Banc |
Description | Motion for Rehearing and Rehearing En Banc and Written Opinion and Certification- AMENDED MOTION |
On Behalf Of | Tracey Hammons |
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Order |
Description | Order; MOT FOR LEAVE GRANTED; AA W/IN 5 DYS FILE AMENDED MOT WRITTEN OPINION... |
View | View File |
Docket Date | 2024-11-07 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Rehearing, etc. FOR AE, HILL-ROM COMPANY, INC. |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2024-11-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion for leave to file Amended Motion for Rehearing, etc. |
On Behalf Of | Tracey Hammons |
Docket Date | 2024-10-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing WRITTEN OPINION, CERTIFICATION, MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC--**SEE AMENDED MOTION** |
On Behalf Of | Tracey Hammons |
Docket Date | 2024-10-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2023-12-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | ORD-DENYING ORAL ARGUMENT |
Docket Date | 2023-12-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-11-28 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Authorizing Longer Brief ~ REPLY BRF BY 12/1 |
Docket Date | 2023-11-27 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ SECOND |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-11-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN BMC'SRESPONSE CONSENTING TO EXTENSION |
On Behalf Of | Hill-Rom Company, Inc. |
Docket Date | 2023-11-21 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ AND FOR EXTENSION OF TIME FOR RB - AMENDED MOTION |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-11-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FILE ENLARGED BRIEF, ETC. |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-11-20 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ AND FOR EXTENSION OF TIME FOR RB; SEE AMENDED MOTION |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-11-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-11-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE- FOR AE, HILL-ROM COMPANY, INC. |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-11-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FOR AE, BAPTIST MEDICAL CENTER |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-11-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ DENIED PER 12/19 ORDER |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-11-01 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2023-10-20 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-10-12 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Record ~ SECOND; 114 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 10/26; AMENDED ANSWER BRF W/IN 10 DAYS THEREOF; AA'S MOTION TO STRIKE IS DENIED AS MOOT |
Docket Date | 2023-09-27 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ DENIED AS MOOT PER 9/29 ORDER |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-09-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, HILL-ROM COMPANY, INC. |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-09-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AND TO FILE AMENDED BRIEF (FOR AE, SOUTHERN BAPTIST HOSPITAL) |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 9/8 |
Docket Date | 2023-07-27 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ HILL-ROM W/SOUTHERN BAPTIST MEOT |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-07-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ FOR AE, SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. - AMENDED MOTION |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-07-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF JOINDER OF HILL-ROM COMPANY, INC.'S IN SOUTHERNBAPTIST HOSPITAL OF FLORIDA, INC.'S MOTION FOR EXTENSIONOF TIME |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-07-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ FOR AE, SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-07-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/5; NO FURTHER EXTESNION OF TIME WILL BE GRANTED. 6/6 OTSC IS DISCHARGED |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN RESPONSE |
On Behalf Of | Hill-Rom Company, Inc. |
Docket Date | 2023-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT, ETC. |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-06-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-06-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/6 ORDER |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-06-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1419 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2023-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 6/13/23 |
Docket Date | 2023-05-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-05-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-05-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-05-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-04-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ 3/22/23 MOTION DENIED |
Docket Date | 2023-04-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 1/11 AND 3/17 ORDERS; TREATED AS NOTICE PER 4/26 ORDER |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-04-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR CLARIFICATION AND MOTION FOR EOT |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2023-03-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-03-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION REQUESTING THE FIFTH DCA TO RECONSIDER ITS NONFINAL ORDER DATED JANUARY 11, 2023 AND MARCH 17, 2023 |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-03-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion |
Docket Date | 2023-03-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CLARIFY 1/11/23 ORDER |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-03-15 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB W/IN 30 DYS |
Docket Date | 2023-03-14 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING |
Docket Date | 2023-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2649 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-01-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: 1/11 ORDER |
On Behalf Of | Tracey Hammons |
Docket Date | 2023-01-11 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA TO NOTIFY COURT W/IN 10 DAYS OF RENDITION OF ANY ORDER. 12/9 MOTION FOR CLARIFICATION IS DENIED |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-22 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114. |
Docket Date | 2022-12-09 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-12-07 |
Type | Order |
Subtype | Abeyance Order |
Description | Appeal No Longer Held in Abeyance ~ This Court will no longer hold this appeal in abeyance. This cause shall proceed as to the final judgment rendered on March 4, 2022, and the final judgment rendered on November 28, 2022. |
Docket Date | 2022-12-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ amended (to 11/03 order) |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-12-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ to 11/03 order |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-12-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order from Circuit Court/Agency ~ to 12/2 notice of filing |
On Behalf Of | Hon. Marianne L. Aho |
Docket Date | 2022-11-28 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order from Circuit Court/Agency ~ LT final judgment |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-11-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ to 11/03 order |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-11-03 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Deny Appellee's Motion to Dismiss ~ The court denies the motion docketed August 31, 2022, and the motion docketed September 20, 2022, both seeking dismissal of the appeal as untimely.With respect to the order rendered March 11, 2022, entitled “Order Dismissing Case with Prejudice,” the appeal is premature. See Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002). The appellant shall have thirty (30) days from the date of this order to obtain a final order as to the dismissal of her suit against Southern Baptist Hospital of Florida, Inc. (“BMC”) and file it with this court. If the appellant fails to file a final order dismissing BMC within the stated time period, her appeal as to that order shall be dismissed without further notice.With respect to the March 4, 2022, final judgment in favor of Hill-Rom Company, Inc., the appeal shall proceed. See Fla. R. App. P. 9.110(k). Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), however, this court will hold the appeal from that partial final judgment in abeyance until either the pending March 21, 2022, motion for rehearing is withdrawn or the trial court renders an order disposing of the motion for rehearing. The appellant shall notify this court within ten (10) days of rendition of the order and shall attach a copy of the order to her notice to this court. In the interim, the appellant shall file with this court a status report concerning the disposition of the motion for rehearing within fourteen (14) days of the date of this order. If the appellant fails to respond within the time allowed by this order, the court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.All other relief requested in the appellant’s notice regarding jurisdiction and responses to the appellees’ motions to dismiss is hereby denied. The appellant’s motion docketed September 15, 2022, seeking an extension of time for the clerk to prepare the appellate record is denied as moot. This order tolls the time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, pending the filing of a signed, written order disposing of the motion for rehearing. |
Docket Date | 2022-10-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the motion to dismiss |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-10-03 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Grant Pro Hac Vice Appearance ~ The Court grants the motion of Christopher R. Cashen, Esq., filed on September 12, 2022, seeking leave to appear in this cause pro hac vice on behalf of Appellee Hill-Rom Company, Inc. |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of September 21, 2022, requiring the filing of an amended appendix. |
Docket Date | 2022-09-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order |
Description | Notice Non-Compliant Appendix ~ DISCHARGED 9/23 |
Docket Date | 2022-09-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2022-09-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2022-09-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-09-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ for Christopher R. Cashen |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2022-09-12 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Christopher R. Cashen |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2022-09-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-09-02 |
Type | Order |
Subtype | Order |
Description | SC Why Mot Should Not Be Granted ~ Appellant to show cause within 10 days from the date of this order why the motion to dismiss, served on August 31, 2022, should not be granted. |
Docket Date | 2022-08-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2022-08-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2022-08-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to motion to dismiss |
On Behalf Of | Southern Baptist Hospital of Florida, Inc. |
Docket Date | 2022-08-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Respondent on August 29, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2022-08-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF E-MATT, ADDRESSES |
On Behalf Of | Hill-Rom Company, Inc. |
Docket Date | 2022-08-29 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-08-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ regarding jurisdiction |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-08-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ REGARDING JURISDICTION |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-08-19 |
Type | Order |
Subtype | Filing Fee Due |
Description | Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 8, 2022. |
Docket Date | 2022-08-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ orders and motions attached |
On Behalf Of | Tracey Hammons |
Docket Date | 2022-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 1D15-109 Circuit Court for the Fourth Judicial Circuit, Duval County 162012CA002677XXXXMA |
Parties
Name | MARIE CHARLES LLC |
Role | Appellant |
Status | Active |
Name | ANGEL ALSTON |
Role | Appellant |
Status | Active |
Name | JAZMIN HOUSTON |
Role | Appellant |
Status | Active |
Name | PERVIN ALSTON |
Role | Appellant |
Status | Active |
Name | JEAN CHARLES, JR. |
Role | Appellant |
Status | Active |
Representations | Bryan S. Gowdy, BORDEN RHEA HALLOWES, Howard C. Coker, John J. Schickel, CHARLES A. SORENSON, Mr. Thomas S. Edwards Jr. |
Name | NC QUALITY CENTER PSO |
Role | Appellee |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | SAFEER A. ASHRAF, M.D. |
Role | Appellee |
Status | Active |
Representations | P. SCOTT MITCHELL, KATHERYN L. HOOD |
Name | GREGORY J. SENGSTOCK, M.D. |
Role | Appellee |
Status | Active |
Representations | LINDA M. HESTER, WADE DOUGLAS CHILDS |
Name | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL H. HARMON, JACK E. HOLT, III, WILLIAM E. KUNTZ, EARL EDWIN GOOGE Jr., George N. Meros Jr., Andy Bardos |
Name | AVANTE AT LEESBURG OUTPATIENT REHAB, INC. |
Role | Appellee |
Status | Active |
Name | EUGENE R. BEBEAU, M.D. |
Role | Appellee |
Status | Active |
Name | D/B/A BAPTIST MEDICAL CENTER-SOUTH |
Role | Appellee |
Status | Active |
Name | YUVAL Z. NAOT, M.D. |
Role | Appellee |
Status | Active |
Representations | P. SCOTT MITCHELL, KATHERYN L. HOOD |
Name | QI TO QI LLC |
Role | Appellee |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | ANDREW NAMEN, M.D. |
Role | Appellee |
Status | Active |
Representations | JESSE F. SUBER |
Name | KRISTIN FERNANDEZ, D.O. |
Role | Appellee |
Status | Active |
Name | INTEGRATED COMMUNITY ONCOLOGY NETWORK, LLC |
Role | Appellee |
Status | Active |
Representations | P. SCOTT MITCHELL, KATHERYN L. HOOD |
Name | CHILD HEALTH PATIENT SAFETY ORDANIZATION, INC. |
Role | Appellee |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | JOHN D. PENNINGTON, M.D. |
Role | Appellee |
Status | Active |
Representations | FRANKLIN DUKE REGAN, JOHN R. SAALFIELD |
Name | SOCIETY OF NEUROINTERVENTIONAL SURGERY PSO |
Role | Appellee |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | MEDNAX PSO, LLC |
Role | Appellee |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | PASCAL METRICS, INC. |
Role | Appellee |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | MISSOURI CENTER FOR PATIENT SAFETY |
Role | Appellee |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | THE PSO ADVISORY, LLC |
Role | Appellee |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | AARP INC. |
Role | Amicus - No Position |
Status | Active |
Representations | RICHARD N. ASFAR, Nancy A. Lauten, MAAME GYAMFI, George A. Vaka |
Name | FLORIDA JUSTICE ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Philip M. Burlington |
Name | FLORIDA CONSUMER ACTION NETWORK, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Christopher V. Carlyle |
Name | LA AMISTAD RESIDENTIAL TREATMENT CENTER, LLC |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | CLARITY PSO |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH, MICHAEL R. CALLAHAN |
Name | LAKE WALES HOSPITAL CORPORATION |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | IASIS HEALTHCARE LLC |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | AMERICAN DATA NETWORK |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | CHS PSO, LLC |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | CENTER FOR THE ASSESSMENT OF RADIOLOGICAL SCIENCES PSO |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | ALLIANCE FOR PATIENT MEDICATION SAFETY |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | UHS ACUTE CARE |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | QUALITY CIRCLE FOR HEALTHCARE, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | FLORIDA HEALTH SCIENCES CENTER, INC D/B/A TAMPA GENERAL HOSP |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | MIDWEST ALLIANCE FOR PATIENT SAFETY |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | CALIFORNIA HOSPITAL PATIENT SAFETY ORGANIZATION |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | ASCENSION HEALTH PATIENT SAFETY ORGANIZATION |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | THE PATIENT SAFETY ORGANIZATION OF FLORIDA |
Role | Amicus - Respondent |
Status | Active |
Representations | Mr. Andrew S. Bolin |
Name | PSYCHSAFE |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | QUANTROS PATIENT SAFETY CENTER |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | MCIC VERMONT PSO |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | MANATEE MEMORIAL HOSPITAL, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | AMERICAN MEDICAL FOUNDATION PATIENT SAFETY ORGANIZATION |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | American Medical Association |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | FLORIDA MEDICAL ASSOCIATION, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | THE JOINT COMMISSION |
Role | Amicus - Respondent |
Status | Active |
Representations | KATHLEEN T. PANKAU, Ms. Kristen M. Fiore, KIRK S. DAVIS, Katherine E. Giddings |
Name | ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY |
Role | Amicus - Respondent |
Status | Active |
Representations | PAUL E. DWYER, ELIZABETH J CAMPBELL |
Name | L P & CO INC |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | ADVENTIST HEALTH SYSTEM/SUNBELT, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | VIZIENT PSO |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | CRESTVIEW HOSPITAL CORPORATION |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | ECRI INSTITUTE PSO |
Role | Amicus - Respondent |
Status | Active |
Representations | Mr. Andrew S. Bolin, JOSHUA P. WELSH |
Name | STRATEGIC RADIOLOGY PATIENT SAFETY ORGANIZATION LLC |
Role | Amicus - Respondent |
Status | Active |
Representations | JOSHUA P. WELSH |
Name | Hon. Waddell A. Wallace III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-30 |
Type | Order |
Subtype | Other Substantive |
Description | ORDER-OTHER SUBSTANTIVE DY ~ Appellants' Opposed Motion to Accept USA Amicus Brief as Supplemental Authority or Take Judicial Notice of Same is hereby denied. |
Docket Date | 2016-06-29 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE OPPOSING APPELLEE BAPTIST'S MOTIONFOR LEAVE TO FILE SUPPLEMENTAL BRIEF |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-06-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BAPTIST'S RESPONSE TO APPELLANTS' OPPOSEDMOTION TO ACCEPT USA AMICUS BRIEF AS SUPPLEMENTALAUTHORITY OR TAKE JUDICIAL NOTICE OF SAME |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2016-06-15 |
Type | Motion |
Subtype | Brief Supplementation |
Description | MOTION-BRIEF SUPPLEMENTATION ~ BAPTIST'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2017-10-02 |
Type | Miscellaneous Document |
Subtype | USSC Disp-Certiorari Denied |
Description | USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The motion for leave to file a brief in opposition under seal with redacted copies for the public record is granted. The motion for leave to file a motion for just damages and costs pursuant to Rule 42.2 under seal withredacted copies for the public record is granted. The motion for leave to file a response to motion for leave to file a motion for just damages and costs pursuant to Rule 42.2 under seal with redacted copies for the public record is granted. The motion for just damages and costs pursuant to Rule 42.2 isdenied. The petition for a writ of certiorari is denied. (REC'D BY FSC 10/06/2017) |
View | View File |
Docket Date | 2017-06-12 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed on May31, 2017 and placed on the docket June 6, 2017 as No. 16-1446. |
Docket Date | 2017-05-31 |
Type | Miscellaneous Document |
Subtype | USSC Certiorari |
Description | USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on May 31, 2017 and placed on the docket June 6, 2017 as No. 16-1446. |
Docket Date | 2017-04-14 |
Type | Miscellaneous Document |
Subtype | USSC Application Ext of Time |
Description | USSC APPLICATION EXT OF TIME ~ Application No. 16A984 - The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on April 27, 2017, extended the time to and including May 31, 2017. This letter has been sent to those designated on the attached notification list. (REC'D BY FSC 05/01/2017) |
Docket Date | 2017-02-27 |
Type | Miscellaneous Document |
Subtype | Publish Full |
Description | PUBLISH FULL |
View | View File |
Docket Date | 2017-02-24 |
Type | Mandate |
Subtype | Mandate Issued |
Description | MANDATE |
Docket Date | 2017-02-15 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ William DeForest Thompson, Jr. ***02/15/17: Updated address and mailed opinion.*** |
View | View File |
Docket Date | 2017-01-31 |
Type | Disposition |
Subtype | Reversed |
Description | DISP-REVERSED ~ FSC-OPINION: In conclusion, we hold that Congress did not intend to preempt state laws or Amendment 7 through the passage of the Federal Act creating a voluntary reporting system. Rather, the clear intent of the Federal Act, as set forth in the actual language of the Federal Act, was for the voluntary reporting system to function harmoniously within existing state reporting and discovery laws. The Federal Act was intended by Congress to improve the overall health care in this system, not to act as a shield to providers, thereby dismantling an important right afforded to Florida citizens through Amendment 7. Moreover, health care providers should not be able to unilaterally decide which documents will be discoverable and which will not in medical malpractice cases. Accordingly, we reverse the decision of the First District below. It is so ordered. |
View | View File |
Docket Date | 2017-01-06 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2016-10-05 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2016-10-04 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary Stipulation) |
Description | NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Filed as "Stipulation for Dismissal" |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2016-09-22 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-07-21 |
Type | Brief |
Subtype | Supplemental Answer-Merit |
Description | SUPP ANSWER BRIEF-MERITS |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2016-07-01 |
Type | Order |
Subtype | Brief Supplementation |
Description | ORDER-BRIEF SUPPLEMENTATION GR ~ Baptist's Motion for Leave to File Supplemental Brief is hereby granted in part. The parties are hereby directed, within twenty days, to simultaneously file supplemental briefs addressing the "Guidance on Patient Safety and Quality Improvement Act of 2005" issued by the U.S. Department of Health and Human Services on May 24, 2016. The supplemental briefs shall not exceed ten pages. No other issues shall be addressed. |
Docket Date | 2016-06-08 |
Type | Motion |
Subtype | Other Substantive |
Description | MOTION-OTHER SUBSTANTIVE ~ APPELLANTS' OPPOSED MOTION TO ACCEPT USA AMICUS BRIEF AS SUPPLEMENTAL AUTHORITY OR TAKE JUDICIAL NOTICE OF SAME |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-06-01 |
Type | Order |
Subtype | OA Schedule |
Description | ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 5, 2016. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2016-06-01 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY ~ APPELLANTS' AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-05-31 |
Type | Order |
Subtype | Supplemental Authority Stricken |
Description | ORDER-SUPP AUTHORITY STRICKEN ~ Appellants' Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken. Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a brief as an item that may be filed as a supplemental authority. |
Docket Date | 2016-05-26 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY ~ ***STRICKEN 5/31/16*** |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-05-20 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-05-16 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including May 23, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE REPLY BRIEF ON THE MERITS. |
Docket Date | 2016-05-13 |
Type | Motion |
Subtype | Ext of Time (Reply Brief-Merit) |
Description | MOTION-EXT OF TIME (REPLY BRIEF-MERITS) |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-05-03 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Paul E. Dwyer, on behalf of appellee, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on May 2, 2016. |
Docket Date | 2016-05-02 |
Type | Brief |
Subtype | Amicus Curiae Answer |
Description | AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS CURIAE BRIEFOF THE PATIENT SAFETY ORGANIZATION OF FLORIDA AND ECRIINSTITUTE PSO ***STRICKEN 05/02/2016*** |
On Behalf Of | THE PATIENT SAFETY ORGANIZATION OF FLORIDA |
View | View File |
Docket Date | 2016-05-02 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | PAY PRO HAC VICE FEE-100 ~ Fee paid for Paul Dwyer |
On Behalf Of | ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY |
Docket Date | 2016-04-29 |
Type | Brief |
Subtype | Amicus Curiae Answer |
Description | AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE JOINT COMMISSION IN SUPPORTOF APPELLEE SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
On Behalf Of | THE JOINT COMMISSION |
View | View File |
Docket Date | 2016-04-27 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2016-05-02 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Paul E. Dwyer |
On Behalf Of | ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY |
View | View File |
Docket Date | 2016-05-02 |
Type | Order |
Subtype | Brief Amendment |
Description | ORDER-BRIEF AMENDMENT GR ~ Respondent's Amicus Curiae Brief of The Patient Safety Organization of Florida and ECRI Institute PSO is accepted and said amended brief was filed with this Court on May 2, 2016. Respondent's Amicus Curiae Brief of The Patient Safety Organization of Florida and ECRI Institute PSO filed with this Court on May 2, 2016, is hereby stricken. |
Docket Date | 2016-04-21 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2016-03-31 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Clarity PSO, Vizient PSO, California Hospital Patient Safety Organization, CHS PSO, LLC, The PSO Advisory, LLC, Society of NeuroInterventional Surgery PSO, QA to QI LLC, Pascal Metrics, Inc., MEDNAX PSO, LLC, Child Health Patient Safety Organization, Inc., Missouri Center for Patient Safety, NC Quality Center PSO, American Data Network PSO, ECRI Institute PSO, Strategic Radiology Patient Safety Organization LLC, Ascension Health Patient Safety Organization, Quantros Patient Safety Center, Quality Circle for Healthcare, Inc., PsychSafe, UHS Acute Care PSO, Midwest Alliance for Patient Safety, Alliance for Patient Medication Safety, American Medical Foundation Patient Safety Organization, Center for the Assessment of Radiological Sciences PSO, MCIC Vermont PSO (the "PSO Amici") and IASIS Healthcare LLC, Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital, Crestview Hospital Corporation, Lake Wales HospitalCorporation, Manatee Memorial Hospital, L.P., La Amistad Residential Treatment Center, LLC, and Adventist Health System/Sunbelt, Inc. (the "Provider Amici") is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). |
Docket Date | 2016-03-30 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association and the Florida Medical Association the "Association Amici" is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). |
Docket Date | 2016-03-28 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ The American Medical Association and the Florida Medical Association (the"Association Amici") |
On Behalf Of | ADVENTIST HEALTH SYSTEM/SUNBELT, INC. |
Docket Date | 2016-02-26 |
Type | Order |
Subtype | Brief Amendment |
Description | ORDER-BRIEF AMENDMENT GR ~ AARP's amended amicus curiae brief is granted and said amended brief was filed with this Court on February 22, 2016. AARP's amicus curiae brief filed with this Court on February 22, 2016, is hereby stricken. |
Docket Date | 2016-02-26 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ re: Pro Hac Fee Maame Gyamfi |
On Behalf Of | AARP |
View | View File |
Docket Date | 2016-02-25 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Justice Association (FJA) is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae was filed with this Court on February 22, 2016. |
Docket Date | 2016-02-23 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Maame Gyamfi, on behalf of appellants, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED. (2/23/2016: AMENDED TO REFLECT MAAME GYAMFI) |
Docket Date | 2016-02-22 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) |
On Behalf Of | AARP |
View | View File |
Docket Date | 2016-02-22 |
Type | Brief |
Subtype | Amicus Curiae Initial |
Description | AMICUS CURIAE INITIAL BRIEF-MERITS ~ ***STRICKEN 02/26/2016*** |
On Behalf Of | AARP |
View | View File |
Docket Date | 2016-02-08 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) |
On Behalf Of | THE JOINT COMMISSION |
View | View File |
Docket Date | 2016-02-05 |
Type | Order |
Subtype | Dismiss DY |
Description | ORDER-DISMISS DY ~ Respondent's motion to dismiss is hereby denied. |
Docket Date | 2016-02-19 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE |
On Behalf Of | Florida Justice Association |
View | View File |
Docket Date | 2016-02-15 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Kathleen Trebat Pankau, on behalf of The Joint Commission, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on February 8, 2016. |
Docket Date | 2016-02-03 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO PARTICIPATEAS AMICUS CURIAE BY THE ALLIANCE FOR QUALITYIMPROVEMENT AND PATIENT SAFETY |
On Behalf Of | ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY |
View | View File |
Docket Date | 2016-02-12 |
Type | Motion |
Subtype | Ext of Time (Answer Brief-Merit) |
Description | MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2016-02-10 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-02-09 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Alliance for Quality Improvement and Patient Safety is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). |
Docket Date | 2016-02-08 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ re: Kathleen Trebat Pankau's Pro Hac Vice Fee w/ copy of motion attached |
On Behalf Of | THE JOINT COMMISSION |
View | View File |
Docket Date | 2016-02-01 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 10, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly. |
Docket Date | 2016-02-01 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-01-28 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ CERTITIED COPIES OF APPEAL PAPERS |
On Behalf Of | Jon S. Wheeler |
Docket Date | 2016-01-28 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP is hereby granted and they are allowed to file brief. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). |
Docket Date | 2016-01-25 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE |
On Behalf Of | AARP |
View | View File |
Docket Date | 2016-01-07 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Patient Safety Organization of Florida (the PSOF) and ECRI Institute PSO (ECRI) is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ Thomas Stoneham Edwards, Jr. |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2016-01-05 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF APPELLEE,SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
On Behalf Of | ECRI INSTITUTE PSO |
View | View File |
Docket Date | 2016-01-04 |
Type | Response |
Subtype | Appendix-Response |
Description | APPENDIX-RESPONSE ~ FILED AS "APPENDIX TO APPELLANTS' RESPONSE TO MOTION TO DISMISS" |
On Behalf Of | JEAN CHARLES, JR. |
Docket Date | 2015-12-30 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted, and appellants are allowed to and including February 3, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANTS FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly. |
Docket Date | 2015-12-30 |
Type | Motion |
Subtype | Ext of Time (Initial Brief-Merit) |
Description | MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Dismissal re: Failure To Comply |
Description | ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the appellant's initial brief on the merits with appendix in accordance with Florida Rule of Appellate Procedure 9.110(j). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement. |
Docket Date | 2015-12-18 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Consumer Action Network is hereby granted and they are allowed to file brief only in support of appellants. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). |
Docket Date | 2015-12-17 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ FLORIDA CONSUMER ACTION NETWORK'S UNOPPOSEDMOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF ON BEHALF OF PETITIONERS |
On Behalf Of | FLORIDA CONSUMER ACTION NETWORK |
View | View File |
Docket Date | 2015-12-16 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Michael R. Callahan, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED. |
Docket Date | 2015-12-15 |
Type | Motion |
Subtype | Dismiss |
Description | MOTION-DISMISS ~ Filed as "BAPTIST'S MOTION TO DISMISS" |
On Behalf Of | SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. |
View | View File |
Docket Date | 2015-12-09 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Copy received 12/17/2015 |
On Behalf Of | CLARITY PSO |
Docket Date | 2015-12-02 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
Docket Date | 2015-12-02 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-12-01 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2015-11-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-25 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (STAT/CONST INVALID) ~ **UNCERTFIED COPY** (REC'D 11/30/2015) |
On Behalf Of | JEAN CHARLES, JR. |
View | View File |
Date of last update: 02 Feb 2025
Sources: Florida Department of State