Search icon

SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W09SX92QHCDU34 709768 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
Baity G. SEsq. Agent 841 PRUDENTIAL DR., SUITE 1802, JACKSONVILLE, FL, 32207

Asst

Name Role Address
Baity G. S Asst 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207
Finnegan SCOTT Asst 841 Prudential Drive, Jacksonville, FL, 32207

Director

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

Vice President

Name Role Address
Thomas Nicole A Vice President 800 Prudential Drive, Jacksonville, FL, 32207

President

Name Role Address
Mayo Michael A President 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-004075

Parties

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
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). 5D2023-3559 2023-12-06 Open
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.
TRACEY HAMMONS VS HILL-ROM COMPANY, INC. AND SOUTHERN BAPTIST HOSPITAL, INC., D/B/A BAPTIST MEDICAL CENTER DOWNTOWN 5D2023-1702 2023-05-10 Closed
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
Tracey Hammons, Appellant(s), v. Hill-Rom Company, Inc., A Foreign Corporation, and Southern Baptist Hospital of Florida, Inc., D/B/A Baptist Medical Center Downtown, Appellee(s). 5D2023-0207 2022-08-11 Closed
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
JEAN CHARLES, JR., ETC., ET AL. VS SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC., ETC., ET AL. SC2015-2180 2015-11-25 Closed
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