Search icon

MARTIN MEMORIAL MEDICAL CENTER, INC.

Company Details

Entity Name: MARTIN MEMORIAL MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Nov 1967 (57 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: 713648
FEI/EIN Number 59-0637874
Address: 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Mail Address: 200 SE HOSPITAL AVENUE, Stuart, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346305554 2006-12-27 2022-12-08 200 HOSPITAL AVE, PO BOX 9010, STUART, FL, 349952396, US 200 SE HOSPITAL AVE, STUART, FL, 349942346, US

Contacts

Phone +1 772-834-4980
Phone +1 772-288-5813
Fax 7722212064

Authorized person

Name TIMOTHY L. LONGVILLE
Role CHIEF ACCOUNTING OFFICER/CONTROLLER
Phone 2166367416

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH9554
State FL
Is Primary Yes
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2009571

Agent

Name Role
C T CORPORATION SYSTEM Agent

General Counsel and Assistant Secretary

Name Role Address
Del Castillo, Barbara, Esq. General Counsel and Assistant Secretary 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Director

Name Role Address
Mihaljevic, Tomislav, M.D. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Maroone, Michael E. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Petras, Michael B., Jr. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Scott, Harold Lee, Jr. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Weber, Robert C., Esq. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Mooney, Beth E. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
MacDonald, William E., III Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Delaney, Conor, M.D., Ph.D. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Rich, Robert E., Jr. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Iannotti, Joseph, M.D., Ph.D. Director 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Assistant Secretary

Name Role Address
Oblander, R. Jason Assistant Secretary 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Board of Directors

Name Role Address
Maroone, Michael E. Board of Directors 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Chair

Name Role Address
Maroone, Michael E. Chair 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Chief Financial Officer

Name Role Address
Laraway, Dennis Chief Financial Officer 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Rochester, Charmaine, DHA,CPA,FACH Chief Financial Officer 200 SE HOSPITAL AVENUE, Stuart, FL 34994

CCF and Treasurer

Name Role Address
Laraway, Dennis CCF and Treasurer 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Chief Accounting Officer and Controller

Name Role Address
Longville, Timothy L. Chief Accounting Officer and Controller 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Florida

Name Role Address
Rochester, Charmaine, DHA,CPA,FACH Florida 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Cato, David Florida 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Chief of Operations

Name Role Address
Peacock, William M., III Chief of Operations 200 SE HOSPITAL AVENUE, Stuart, FL 34994
Cato, David Chief of Operations 200 SE HOSPITAL AVENUE, Stuart, FL 34994

CCF

Name Role Address
Peacock, William M., III CCF 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Secretary

Name Role Address
Rowan, David W. Secretary 200 SE HOSPITAL AVENUE, Stuart, FL 34994

President

Name Role Address
Singh, Rishi, M.D. President 200 SE HOSPITAL AVENUE, Stuart, FL 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019378 CLEVELAND CLINIC MARTIN NORTH HOSPITAL ACTIVE 2019-02-07 2029-12-31 No data 200 HOSPITAL AVENUE, STUART, FL, 34994
G19000019374 CLEVELAND CLINIC TRADITION HOSPITAL ACTIVE 2019-02-07 2029-12-31 No data 200 HOSPITAL AVENUE, STUART, FL, 34994
G19000019382 CLEVELAND CLINIC MARTIN SOUTH HOSPITAL ACTIVE 2019-02-07 2029-12-31 No data 200 HOSPITAL AVENUE, STUART, FL, 34994
G18000097103 CENTER FOR DIABETES AND NUTRITION C/O LEGAL SERVICES ACTIVE 2018-08-31 2028-12-31 No data PO BOX 9010, STUART, FL, 34995
G16000130106 MARTIN HEALTH OUTPATIENT SURGERY CENTER EXPIRED 2016-12-05 2021-12-31 No data 509 RIVERSIDE DRIVE,SUITE 100, STUART, FL, 34994
G16000120429 MARTIN HEALTH SLEEP DISORDERS CENTER EXPIRED 2016-11-07 2021-12-31 No data C/O LEGAL SERVICES, PO BOX 9010, STUART, FL, 34995
G14000120160 MARTIN HEALTH SYSTEM CENTER FOR LUNG HEALTH EXPIRED 2014-12-02 2019-12-31 No data % CORPORATE COMPLIANCE DEPT-MARTIN HEALT, PO BOX 9010, STUART, FL, 34995
G14000062697 MARTIN HEALTH PEDIATRIC THERAPY EXPIRED 2014-06-19 2019-12-31 No data CORP. COMPLAINCE DEPT-MARTIN HEALTH SYS, P.O. BOX 9010, STUART, FL, 34995
G13000107084 MARTIN HEALTH SYSTEM INFUSION SERVICES ACTIVE 2013-10-31 2028-12-31 No data PO BOX 9010, C/O LEGAL SERVICES DEPT., STUART, FL, 34995
G13000107085 MATERNAL CHILD OUTPATIENT SERVICES ACTIVE 2013-10-31 2028-12-31 No data PO BOX 9010, C/O LEGAL SERVICES DEPARTMENT, STUART, FL, 34995

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 200 SE HOSPITAL AVENUE, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2024-04-18 200 SE HOSPITAL AVENUE, Stuart, FL 34994 No data
MERGER 2023-01-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000235597
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-08-28 C T CORPORATION SYSTEM No data
AMENDMENT 1997-12-22 No data No data
AMENDED AND RESTATEDARTICLES 1993-07-23 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1992-05-08 MARTIN MEMORIAL MEDICAL CENTER, INC. No data
AMENDMENT 1988-09-08 No data No data
AMENDMENT 1984-03-06 No data No data

Court Cases

Title Case Number Docket Date Status
BRITTANY CORDERO, et al., Appellant(s) v. MARTIN MEMORIAL MEDICAL CENTER, INC. a/k/a CLEVELAND CLINIC MARTIN HEALTH, etc., et al., Appellee(s). 4D2024-2444 2024-09-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000263

Parties

Name Brittany Cordero
Role Appellant
Status Active
Representations Christy Penton
Name Justin Penton
Role Appellant
Status Active
Name M.P. A Child
Role Appellant
Status Active
Name Cleveland Clinic Martin Health
Role Appellee
Status Active
Name Tradition Medical Center
Role Appellee
Status Active
Name Cleveland Clinic Tradition Hospital
Role Appellee
Status Active
Name Kimberly Mallon
Role Appellee
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations James Douglas DeChurch, Alexandra Lyn Tifford, Marc Jason Schleier

Docket Entries

Docket Date 2024-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 310 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Brittany Cordero
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to January 27, 2025
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Brittany Cordero
MARTIN MEMORIAL MEDICAL CENTER, INC. d/b/a CLEVELAND CLINIC TRADITION HOSPITAL, Petitioner(s) v. HOPE LUDWIG, et al., Respondent(s). 4D2024-2035 2024-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA001897

Parties

Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations James Douglas DeChurch, Marc Jason Schleier
Name Cleveland Clinic Tradition Hospital
Role Petitioner
Status Active
Name Hope Ludwig
Role Respondent
Status Active
Representations Marc P Ganz, James Charles White, III
Name Joshua Komberg
Role Respondent
Status Active
Name J.K. A Minor
Role Respondent
Status Active
Name WOMEN'S HEALTH SPECIALISTS II, LLC
Role Respondent
Status Active
Name FLORIDA WOMAN CARE, LLC
Role Respondent
Status Active
Name Naomi Joy Andrews
Role Respondent
Status Active
Name Stephanie Marie Martinez
Role Respondent
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied on the merits. Petitioner's argument that plaintiff's notice of intent to initiate litigation was a nullity has no merit. GROSS, MAY and GERBER, JJ., concur.
View View File
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Martin Memorial Medical Center, Inc.
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-12
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
MARTIN MEMORIAL MEDICAL CENTER, INC. d/b/a CLEVELAND CLINIC MARTIN SOUTH HOSPITAL VS TERESA PESYNA-SOUDERS 4D2022-0450 2022-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
402021CA000544

Parties

Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Wilbert R. Vancol, Thomas E. Dukes, III
Name Cleveland Clinic Martin South Hospital
Role Petitioner
Status Active
Name Teresa Pesyna-Souders
Role Respondent
Status Active
Representations Michael A. Motto
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2022-05-09
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2022-05-09
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the February 14, 2022, petition for writ of certiorari is granted. See Intercontinental Props., Inc. v. Samy, 685 So. 2d 1035 (Fla. 3d DCA 1997) (“Documents protected by work product immunity must not be lightly invaded, but only upon a particularized showing of need satisfying the criteria set forth in Rule 1.280. Here, as [the plaintiff] has ample ability to propound discovery in order to obtain the information he seeks, [the plaintiff's] showing was wholly insufficient to satisfy his burden under Rule 1.280(b)(3).”) WARNER, GROSS and GERBER, JJ., concur.
Docket Date 2022-03-24
Type Response
Subtype Reply
Description Reply
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2022-03-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of Teresa Pesyna-Souders
Docket Date 2022-03-14
Type Response
Subtype Response
Description Response
On Behalf Of Teresa Pesyna-Souders
Docket Date 2022-03-14
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Teresa Pesyna-Souders
Docket Date 2022-02-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2022-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2022-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-02-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
MARTIN MEMORIAL HEALTH SYSTEMS, INC. d/b/a CLEVELAND CLINIC MARTIN HEALTH, et al. VS VINCENT GORHAM, III, et al 4D2021-2949 2021-10-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21000488CAAXMX

Parties

Name MARTIN MEMORIAL HEALTH SYSTEMS, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name Cleveland Clinic Martin Health
Role Petitioner
Status Active
Name Cleveland Clinic Martin North Hospital
Role Petitioner
Status Active
Name Estate of Eileen Gorham
Role Respondent
Status Active
Name Vincent Gorham, III
Role Respondent
Status Active
Representations Maxine A. Noel, Steven R. Braten, Daniel S. Rosenbaum, Dina L. Rosenbaum
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ ORDERED that this court's December 21, 2021 order granting petition is vacated. A separate opinion granting the petition shall be issued simultaneously with the issuance of this order.
Docket Date 2022-04-20
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-12-22
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ **WITHDRAWN**ORDERED that the October 14, 2021 petition for writ of certiorari is granted.MAY, GERBER and KUNTZ, JJ., concur.
Docket Date 2021-12-22
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-11-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ November 4, 2021 motion for extension of time is granted, and the time for filing a response is extended to November 29, 2021.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Vincent Gorham, III
Docket Date 2021-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SEPTEMBER 13, 2021 HEARING TRANSCRIPT
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-10-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-10-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-10-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
CORIZON HEALTH, INC. VS MARTIN MEMORIAL MEDICAL CENTER, INC. 4D2021-2824 2021-10-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000296

Parties

Name CORIZON HEALTH, INC.
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Gregg A. Toomey
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Jeffrey C. Fulford, Marc Jason Schleier, James D. DeChurch, Walter J. Taché
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 21-2824 AND 21-2827 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 10/06/2021 ORDER.**
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that this Court grants petitioner’s motion for rehearing to amend the November 8, 2021 order as follows: ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is denied. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-11-30
Type Response
Subtype Response
Description Response ~ MARTIN MEMORIAL MEDICAL CENTER, INC.'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Corizon Health, Inc.
Docket Date 2021-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is dismissed. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-10-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte on the Court’s own motion, that case number 4D21-2827 is consolidated with 4D21-2824 for all purposes and shall proceed in 4D21-2824.
Docket Date 2021-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Corizon Health, Inc.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-10-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Corizon Health, Inc.
JESSICA RAFFERTY a/n/g NOAH HENDERSHOT VS MARTIN MEMORIAL MEDICAL CENTER, INC., et al. 4D2021-0368 2021-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000907AXXXHC

Parties

Name Noah Hendershot
Role Appellant
Status Active
Name Jessica Rafferty
Role Appellant
Status Active
Representations Jeff D. Vastola, Philip M. Burlington, Adam J. Richardson
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Marc Jason Schleier, Wilbert R. Vancol, James D. DeChurch
Name WOMEN'S HEALTH SPECIALISTS II, LLC
Role Appellee
Status Active
Name Margaret Ann Clutch, CNM, ARNP
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ OF NAME AND CONTACT INFORMATION FOR ATTORNEY PRESENTING ORAL ARGUMENT
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2022-01-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for January 25, 2022, at 10:45 A.M. for 10 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION REGARDING ORAL ARGUMENT
On Behalf Of Jessica Rafferty
Docket Date 2022-01-06
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED due to the increase in COVID cases caused by the Omicron variant, that the court sua sponte gives notice that within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the request is made due to concerns about the pandemic (no further details are needed); and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 25, 2022, at 10:30 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jessica Rafferty
Docket Date 2021-09-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jessica Rafferty
Docket Date 2021-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/2/21.
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jessica Rafferty
Docket Date 2021-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 7/19/21.
Docket Date 2021-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/7/21.
Docket Date 2021-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 06/07/2021
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jessica Rafferty
Docket Date 2021-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (479 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jessica Rafferty
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jessica Rafferty
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HEIDI MCNANEY-FLINT, M.D. VS PAMELA MOORE AND DAVID MOORE, ETC., ET AL. 4D2013-2807 2013-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
07001176CA

Parties

Name HEIDI MCNANEY-FLINT, M.D.
Role Appellant
Status Active
Representations Dinah Stein
Name DAVID MOORE, LLC
Role Appellee
Status Active
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name PAMELA MOORE, INC.
Role Appellee
Status Active
Representations Philip M. Burlington, Bard D. Rockenbach, Andrew A. Harris
Name HON. GEORGE A. SHAHOOD, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-22
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Alex D. Barker, David M. Carter, G. Bruce Hill and Reed Kellner has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of HEIDI MCNANEY-FLINT, M.D.
Docket Date 2013-12-17
Type Record
Subtype Transcript
Description Transcript Received ~ THIRTY-ONE (31) VOLUMES
Docket Date 2013-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-TWO (22) VOLUMES
Docket Date 2013-11-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the appellant's motion filed November 25, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended twenty (20) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-11-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of HEIDI MCNANEY-FLINT, M.D.
Docket Date 2013-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAMELA MOORE
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including November 4, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.) FurtherORDERED that this court¿s October 1, 2013, order is hereby vacated.
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the appellant's motion filed September 27, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2013-09-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of HEIDI MCNANEY-FLINT, M.D.
Docket Date 2013-08-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Dinah Stein 0098272
Docket Date 2013-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEIDI MCNANEY-FLINT, M.D.
Docket Date 2013-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GLORIA SEIDULE VS DOROTHY HERBER, etc. and MARTIN MEMORIAL, etc. 4D2012-0475 2012-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-34 CA

Parties

Name GLORIA SEIDULE
Role Appellant
Status Active
Representations D. David Keller
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name DOROTHY HERBER
Role Appellee
Status Active
Representations JANET WINSLOW ADAMS, HEIDI J. LIVINGSTON, Pamela Beckham, KEVIN O'CONNOR
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ 30 DAYS
Docket Date 2012-06-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (M) (INCLUDED IN THE STATUS REPORT)
On Behalf Of GLORIA SEIDULE
Docket Date 2012-06-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ (M) (MOTION TO STAY INCLUDED IN THE STATUS REPORT)
On Behalf Of GLORIA SEIDULE
Docket Date 2012-06-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS
Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of GLORIA SEIDULE
Docket Date 2012-07-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PARTIES WILL BE FILING STIPULATION FOR DISMISSAL. T - 8/4
On Behalf Of GLORIA SEIDULE
Docket Date 2012-03-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-03-19
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO DISMISS (*AND* MOTION TO RELINQUISH)
On Behalf Of GLORIA SEIDULE
Docket Date 2012-03-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (M) (*AND* RESPONSE TO MOTION TO DISMISS)
On Behalf Of GLORIA SEIDULE
Docket Date 2012-03-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Janet W. Adams
Docket Date 2012-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA D. David Keller
Docket Date 2012-03-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MEMORANDUM OF LAW T -
On Behalf Of DOROTHY HERBER
Docket Date 2012-02-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T" (WITH 1/13/12 ORDER DATE) "NOTICE OF FILING"
Docket Date 2012-02-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ *NEED COPY W/RENDERED DATE**
Docket Date 2012-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLORIA SEIDULE
Docket Date 2012-02-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **DOES NOT HAVE 1/13/12 DATE ON ORDER**
THE ESTATE OF FLETA M. DOWNING, etc. VS MARTIN MEMORIAL MEDICAL CENTER, INC., etc. 4D2011-1480 2011-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-871 CA

Parties

Name FLETA M. DOWNING
Role Appellant
Status Active
Name ESTATE OF FLETA M. DOWNING
Role Appellant
Status Active
Representations Jeffrey C. Fulford
Name PATRICIA A. MORRIS
Role Appellant
Status Active
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations RYAN P. KOPF, G. BRUCE HILL
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESTATE OF FLETA M. DOWNING
Docket Date 2011-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ESTATE OF FLETA M. DOWNING
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-06-29
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 ESTATE OF FLETA M. DOWNING
Docket Date 2011-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Ryan P. Kopf
Docket Date 2011-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jeffrey C. Fulford 0237558
Docket Date 2011-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-06
Merger 2023-01-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-24
Reg. Agent Change 2019-08-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-11-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State