Search icon

BAYFRONT MEDICAL CENTER, INC.

Company Details

Entity Name: BAYFRONT MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1968 (57 years ago)
Date of dissolution: 23 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: 714853
FEI/EIN Number 59-1218020
Address: 744 SIXTH AVENUE SOUTH, ST. PETERSBURG, FL 33701
Mail Address: 744 SIXTH AVENUE SOUTH, ST. PETERSBURG, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568833531 2015-10-15 2015-10-15 601 7TH ST S, SUITE 530, SAINT PETERSBURG, FL, 337014704, US 601 7TH ST S, SUITE 530, SAINT PETERSBURG, FL, 337014704, US

Contacts

Phone +1 727-553-7008
Fax 7275537451

Authorized person

Name JANET FIAMINGO
Role NURSE PRACTITIONER
Phone 7275537008

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number FL RN 1640282
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYFRONT HEALTH SYSTEM VISION PLAN 2014 591218020 2015-01-14 BAYFRONT MEDICAL CENTER, INC 1211
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2001-01-01
Business code 622000
Sponsor’s telephone number 7278231234
Plan sponsor’s mailing address 701 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701
Plan sponsor’s address 701 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
BAYFRONT HEALTH SYSTEM MEDICAL PLAN 2014 591218020 2015-01-14 BAYFRONT MEDICAL CENTER, INC 1671
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-01-01
Business code 622000
Sponsor’s telephone number 7278231234
Plan sponsor’s mailing address 701 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701
Plan sponsor’s address 701 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
BAYFRONT MEDICAL CENTER TAX DEFERRED SAVINGS PLAN 2013 591218020 2015-03-11 BAYFRONT MEDICAL CENTER, INC. 3201
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-10-01
Business code 622000
Sponsor’s telephone number 7278231234
Plan sponsor’s mailing address 701 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 337014814
Plan sponsor’s address 701 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 337014814

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
BAYFRONT MEDICAL CENTER TAX DEFERRED SAVINGS PLAN 2013 591218020 2014-10-16 BAYFRONT MEDICAL CENTER, INC. 3201
Three-digit plan number (PN) 001
Effective date of plan 1968-10-01
Business code 622000
Sponsor’s telephone number 7278231234
Plan sponsor’s mailing address 701 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 337014814
Plan sponsor’s address 701 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 337014814

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role Address
AEBEL, ERIN, Esq. Agent 101 EAST KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602

Vice Chairman

Name Role Address
PEMBLE, KATIE Vice Chairman 100 5TH STREET SOUTH, ST. PETERSBURG, FL 33701

Chairman

Name Role Address
DUPRE, STEVE Chairman 4221 WEST BOY SCOUT BOULEVARD, SUITE 1000 TAMPA, FL 33607-5780

Treasurer

Name Role Address
HEARN, JEFF Treasurer ONE PROGRESS PLAZA, 200 CENTRAL AVENUE SUITE 165 ST PETERSBURG, FL 33701

Secretary

Name Role Address
BINGER, ROY Secretary 1288 SNELL ISLE BOULEVARD NE, ST. PETERSBURG, FL 33704

Executive Secretary

Name Role Address
MARLOW, ELLIE Executive Secretary 744 SIXTH AVENUE SOUTH, ST. PETERSBURG, FL 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045182 BAYFRONT WOUND CARE & HYPERBARIC CENTER EXPIRED 2011-05-24 2016-12-31 No data 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G09000189177 BAYFRONT BREAST HEALTH CENTER EXPIRED 2009-12-28 2014-12-31 No data 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701, US
G09000187134 ADVANCED SPINE CENTER AT BAYFRONT EXPIRED 2009-12-21 2014-12-31 No data 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G09027900118 BAYFRONT SAME DAY SURGERY CENTER EXPIRED 2009-01-26 2014-12-31 No data ATTN: BOB THORNTON, CFO, 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G09012900193 BAYFRONT TRAUMA AND CRITICAL CARE CENTER EXPIRED 2009-01-12 2014-12-31 No data ATTN: BOB THORNTON, CFO, 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G09008900076 BAYFRONT HEART CENTER EXPIRED 2009-01-08 2014-12-31 No data ATTN: BAY THORNTON, CFO, 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G09008900084 BAYFRONT SPORTS MEDICINE EXPIRED 2009-01-08 2014-12-31 No data ATTN; BOB THORNTON, CFO, 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G09008900085 BAYFRONT WOMEN'S CARE CENTER EXPIRED 2009-01-08 2014-12-31 No data ATTN: BOB THORNTON, CFO, 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G09008900086 BAYFRONT BABY PLACE AT ALL CHILDREN'S HOSPITAL EXPIRED 2009-01-08 2014-12-31 No data ATTN; BOB THORNTON, CFO, ST. PETERSBURG, FL, 33701
G09008900087 BAYFRONT BABY PLACE EXPIRED 2009-01-08 2014-12-31 No data ATTN; BOB THORNTON, CFO, 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
MERGER 2013-12-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N11407. MERGER NUMBER 900000136919
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 101 EAST KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 744 SIXTH AVENUE SOUTH, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2013-04-17 744 SIXTH AVENUE SOUTH, ST. PETERSBURG, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 AEBEL, ERIN, Esq. No data
AMENDMENT 2000-05-05 No data No data
AMENDED AND RESTATEDARTICLES 1997-08-18 No data No data
AMENDMENT 1990-01-18 No data No data
AMENDMENT 1989-04-07 No data No data
AMENDMENT 1986-01-17 No data No data

Court Cases

Title Case Number Docket Date Status
Kevin C. Ambler, P. A., d/b/a Ambler Law Group, Appellant(s) v. Bayfront Same Day Surgery Center, LLC, Bayfront Anesthesia Services, P. A., Bayfront Medical Center, Inc., Michael J. Antonelli, D. O., Jeffrey I. Marder, M. D., et al., Appellee(s). 2D2024-1634 2024-07-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA-006733

Parties

Name d/b/a Ambler Law Group
Role Appellant
Status Active
Representations Samuel Joseph Salario, Jr., Caroline May Poor, Paul A. Gionis
Name BAYFRONT SAME DAY SURGERY CENTER, LLC
Role Appellee
Status Active
Name BAYFRONT ANESTHESIA SERVICES, P.A.
Role Appellee
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Michael J. Antonelli, D. O.
Role Appellee
Status Active
Name Jeffrey I. Marder, M. D.
Role Appellee
Status Active
Name Ernest Dwayne Davis
Role Appellee
Status Active
Representations Mac A. Greco, Jr., Andrew Jon Wozniak, Isaac Ramon Ruiz-Carus
Name Nicole A. Davis
Role Appellee
Status Active
Name Sang-Hee Lee
Role Appellee
Status Active
Name Jason M. Thomassay
Role Appellee
Status Active
Name Michael J. Soltis, RN
Role Appellee
Status Active
Name Maria S. Prushinski, RN
Role Appellee
Status Active
Name Trina Leanne Antonelli
Role Appellee
Status Active
Name Donald Black, RN
Role Appellee
Status Active
Name Rachael Tejedor, RN
Role Appellee
Status Active
Name Isaac Ramon Ruiz-Carus
Role Appellee
Status Active
Name Linnea N. Stewart, RN
Role Appellee
Status Active
Name Robert Lynn Swymer
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name Kevin Christopher Ambler
Role Appellant
Status Active
Representations Samuel Joseph Salario, Jr., Caroline May Poor

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by December 2, 2024.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Ernest Dwayne Davis
Docket Date 2024-10-16
Type Record
Subtype Appendix to Answer Brief
Description ***CONFIDENTIAL***Appendix to Answer Brief
On Behalf Of Isaac Ramon Ruiz-Carus
Docket Date 2024-10-16
Type Brief
Subtype Answer Brief
Description ***CONFIDENTIAL***Answer Brief
On Behalf Of Ernest Dwayne Davis
Docket Date 2024-10-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Ernest Dwayne Davis
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time is granted, and the answer brief shall be served by October 18, 2024.
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Christopher Ambler
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 3 days from the date of this order.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 13, 2024.
View View File
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of d/b/a Ambler Law Group
Docket Date 2024-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kevin Christopher Ambler
View View File
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on February 4, 2025, at 09:30 AM, before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Robert J. Morris. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by December 9, 2024.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ernest Dwayne Davis
Docket Date 2024-08-22
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-08-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked and is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-07-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Belinda Wood, Appellant(s) v. Bayfront Medical Center, Appellee(s). 2D2023-1184 2023-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-008246

Parties

Name Belinda Wood
Role Appellant
Status Active
Representations Curtis Cloyd Turner, Jr.
Name BAYFRONT MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Matthew Steven Mudano, Mark David Tinker, Daniel Ari Shapiro, M. Elizabeth Lanier, Laura Segura, Ashleigh Nichole Dyer, Brandon James Tyler
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 05/22/2024
On Behalf Of Belinda Wood
Docket Date 2024-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Bayfront Medical Center
Docket Date 2024-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 03/22/2024
On Behalf Of Bayfront Medical Center
Docket Date 2024-01-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief is stricken. The amendedinitial brief is accepted as timely filed.
Docket Date 2024-01-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF FILED JANUARY 9, 2024
On Behalf Of Belinda Wood
Docket Date 2024-01-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Belinda Wood
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEFFILED JANUARY 9, 2024
On Behalf Of Belinda Wood
Docket Date 2024-01-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Belinda Wood
Docket Date 2023-12-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 11, 2023.
Docket Date 2023-12-06
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 Belinda Wood
Docket Date 2023-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 53 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayfront Medical Center
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TOSUPPLEMENT THE RECORD
On Behalf Of Belinda Wood
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's "Motion for Extension of Time to Complete the Record and Second Motion for Extension of Time to File Initial Brief" is granted to the extent that Appellant shall serve the initial brief by October 16, 2023. To the extent that Appellant intends to supplement the record with the transcript described in the motion, Appellant must file a motion in this court to do so.
Docket Date 2023-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ RECORD DIRECTIONS AND DESIGNATIONS
On Behalf Of Belinda Wood
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Belinda Wood
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by October 5, 2023.
Docket Date 2023-09-22
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 Belinda Wood
Docket Date 2023-09-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 251 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-08-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayfront Medical Center
Docket Date 2023-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Belinda Wood
Docket Date 2023-06-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Belinda Wood
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
LAW OFFICES OF KEVIN C. AMBLER, P. A. D/ B/ A AMBLER LAW GROUP VS ERNEST DWAYNE DAVIS, BY AND THROUGH NICOLE A. DAVIS, AS PLENARY GUARDIAN, ET AL., 2D2020-2094 2020-07-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-6733-CI

Parties

Name D/ B/ A AMBLER LAW GROUP
Role Appellant
Status Active
Name THE LAW OFFICES OF KEVIN C. AMBLER, P.A.
Role Appellant
Status Active
Representations MARK S. HOWARD, ESQ., KEVIN C. AMBLER, ESQ.
Name ERNEST DWAYNE DAVIS
Role Appellee
Status Active
Representations SCOTT R. LILLY, ESQ., LORI A. BALONA, ESQ., JOHN HAMILTON, ESQ., ERIN M. DIAZ, ESQ., CHRISTOPHER J. SCHULTE, ESQ., RICHARDS H. FORD, ESQ., Isaac R. Ruiz-Carus, Esq., JEFFREY M. GOODIS, ESQ., MAC A. GRECO, JR., ESQ., DAVID S. NELSON, ESQ., ANDREW JON WOZNIAK, ESQ., KATHERINE A. GANNON, ESQ.
Name BAYFRONT SAME DAY SURGERY CENTER, LLC
Role Appellee
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Appellee
Status Active
Name NICOLE A. DAVIS
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLANT
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-08-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 12, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ERNEST DWAYNE DAVIS
Docket Date 2021-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S AMENDED REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED VIA VIDEO CONFERENCE
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-14
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant’s June 14, 2021, notice of confidential information within court filing is stricken for failing to comply with this court’s June 24, 2021, order. This court will no longer maintain the briefs and appendices as confidential.
Docket Date 2021-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this order, Appellant shall supplement the notice of confidential information within court filing with either: (1) copies of the trial court orders relied on in the notice or (2) if the orders have been previously filed in this court, citations to the page numbers of the appropriate filing. This court will continue to hold the reply brief as confidential pending compliance with this order.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ **STRICKEN-SEE 7/14/21 ORDER**NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ On February 5, 2021, Appellant’s amended motion to determine confidentiality as to the initial brief and appendix was denied without prejudice to filing a second amended motion that comports with the applicable rules. No such motion has been filed. On February 11, 2021, Appellee’s notice of confidential information in court filing was stricken without prejudice to Appellee’s filing of a motion to determine confidentiality as to the answer brief and appendix. No such motion has been filed.Appellant has filed a confidential reply brief, but it was not accompanied by a notice or motion as required by Florida Rule of General Practice & Judicial Administration 2.420(d)(2)-(3). Within ten days of the date of this order, Appellant shall file a notice of confidential information within court filing or motion to determine confidentiality of court records, whichever is appropriate, that identifies the precise location of the confidential information within the reply brief. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(2), (e)(1)(A). This court will maintain the confidentiality of the reply brief for the ten-day period.
Docket Date 2021-05-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within eighteen days of the date of this order.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by April 26, 2021.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-03-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorneys George A. Vaka and Kurt J. Rosales is granted. Attorneys Vaka and Rosales are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellant shall secure new counsel if it intends to file a reply brief, request oral argument, or file motions. Substitute counsel must file a notice of appearance in this court. Appellant may, through counsel, file a reply brief within twenty days of the date of this order. This appeal will proceed as an oral argument waived appeal unless any appellees request oral argument within ten days of the date of this order.
Docket Date 2021-02-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motions for extensions of time are granted. Appellant shall comply with this court's February 5, 2021, order by March 1, 2021. Appellant may serve a reply brief by March 26, 2021.
Docket Date 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2021-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ A notice of confidential information in court filing is only appropriate if the information falls into any of the categories listed under rule 2.420(d)(1)(B)(i)-(xxiii). See Fla. R. Jud. Admin. 2.420(d)(2). Accordingly, Appellee's notice of confidential information within court filing is stricken without prejudice to Appellee to file a motion to determine confidentiality within court records within ten days of the date of this order. See Fla. R. Jud. Admin 2.420(d)(3), (e). If the trial court has already determined that the records are confidential, Appellee should attach the trial court's order to the motion. This court will maintain the answer brief and appendix as confidential during the ten-day period.
Docket Date 2021-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant has filed an amended motion to determine confidentiality within court records identifying portions of the initial brief and appendix to be held as confidential. The motion cites Florida Rule of Judicial Administration 2.420(c)(9)(A)(v)-(vi) and attaches multiple confidentiality orders issued by the trial court that predate the record material Appellant is asking this court to hold as confidential.The entirety of the material within the cited page numbers of the appendix and initial brief do not appear to be confidential on the bases cited by Appellant. The motion does not identify which confidentiality order corresponds to which document or portion thereof to be held as confidential. To the extent that the motion seeks a confidentiality determination on the basis of rule 2.420(c)(9)(A)(v)-(vi), the motion does not set forth sufficient legal authority to establish confidentiality. Accordingly, the amended motion to determine confidentiality within court records is denied without prejudice to, within fifteen days of the date of this order, file an amended motion that (1)identifies the particular records or portions thereof that Appellant seeks to have determined as confidential with as much specificity as possible without revealing the information subject to the confidentiality determination; and(2)specifies the bases for determining that such records or portions thereof are confidential, and(3)sets forth the specific legal authority and any applicable legal standard for determining such court records to be confidential.See Fla. R. Jud. Admin. 2.420(e)(1).Alternatively, as it appears that the trial court may not be holding these records as confidential, Appellant may obtain a confidentiality determination from the trial court and, within fifteen days of the date of this order, file an amended motion to determine confidentiality in court records in this court, attaching the trial court's confidentiality order. See Fla. R. Jud. Admin. 2.420(g)(8).This court will continue to hold the initial brief and appendix as confidential pending compliance with this order.
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ERNEST DWAYNE DAVIS
Docket Date 2021-01-25
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ **STRICKEN**(see 2/11/21 ord)
On Behalf Of ERNEST DWAYNE DAVIS
Docket Date 2021-01-07
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ MOTION TO DETERMINE CONFIDENTIALITY WITHIN COURT RECORDS
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-12-28
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant has filed an amended notice of confidential information in court filing. A notice of confidential information in court filing is only appropriate if the information falls into any of the categories listed under rule 2.420(d)(1)(B)(i)-(xxiii). See Fla. R. Jud. Admin. 2.420(d)(2). Accordingly, Appellant's amended notice of confidential information within court filing is stricken without prejudice to Appellant to file a motion to determine confidentiality within court records within ten days of the date of this order. See Fla. R. Jud. Admin 2.420(d)(3), (e). If the trial court has already determined that the records are confidential, Appellant should attach the trial court's order to the motion. This court will maintain the initial brief and appendix as confidential during the ten-day period.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by January 25, 2021.
Docket Date 2020-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ERNEST DWAYNE DAVIS
Docket Date 2020-12-21
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ERNEST DWAYNE DAVIS
Docket Date 2020-12-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ **STRICKEN**(see 12/28/20 ord)AMENDED NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant has filed a notice of confidential information within court filing accompanying the initial brief and appendix. As to each filing, the notice states that the "entire document" is confidential. The court concludes that although the initial brief and appendix may contain confidential information, the entirety of each document is not confidential. The notice of confidential information within court filing is therefore stricken. Within 10 days of the date of this order, the Appellant shall file an amended notice of confidential information within court filing or a motion to determine confidentiality that identifies "the precise location of the confidential information within the document.” See Fla. R. Jud. Admin. 2.420(d)(2), (3). The court will maintain the initial brief and appendix as confidential during the 10-day period.
Docket Date 2020-11-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ **STRICKEN**(see 12/01/20 order)
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-11-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-11-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 25, 2020.
Docket Date 2020-10-23
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 LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 26, 2020.
Docket Date 2020-09-24
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 LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 25, 2020.
Docket Date 2020-08-24
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 LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 26, 2020.
Docket Date 2020-07-21
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 LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO REPLY TO APPELLEES' RESPONSE TO AMENDED EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for leave to filed reply is denied as moot.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-07-16
Type Order
Subtype Order to File Response
Description quick response to motion ~ The second paragraph of this court's July 13, 2020, response order is amended to reflect that the "appellees" (plural) shall respond to the appellant's stay motion by July 17, 2020. The court notes the response already filed by the appellee/plaintiffs.
Docket Date 2020-07-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S APPENDIX TO AMENDED EMERGENCY MOTION FORSTAY PENDING APPEAL
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-07-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AMENDED EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-07-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ERNEST DWAYNE DAVIS
Docket Date 2020-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of ERNEST DWAYNE DAVIS
Docket Date 2020-07-13
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellant's amended emergency motion for stay pending appeal is treated as a motion to review the stay ruling in the trial court's July 7, 2020, "order on Ambler Law Group emergency motion June 30, 2020 hearing." See Fla. R. App. P. 9.310(f). The appellee shall respond to the motion to review within 7 days of the date of this order. Any electronic filing shall be designated as an emergency by checking the box for this purpose.As the trial court has stayed release of the funds in question, Or. Jun. 30, 2020, supra, this court does not impose a stay pending review at this time, without prejudice to any party to seek in this court an emergency provisional stay pending review of the motion to review should the trial court issue a contrary order. By Friday, July 17, 2020, the appellant shall refile the following materials as separate filings so that the court can docket them in its respective public and confidential dockets. As the court cannot break up an electronic pdf file into its separate components, the appellant's entire filing made on July 10, 2020, is filed in the court's confidential docket. The following filings shall be substantively unchanged from the July 10, 2020, filing.- The "amended emergency motion for stay pending appeal" (for the public docket).- Those portions of the appendix to the emergency motion that are not confidential (for the public docket).- Those portions of the appendix to the emergency motion that are confidential (prefaced by a cover sheet specifying that the contents of the filing must be maintained as confidential) (for the confidential docket).- A separate notice of confidential information within court filing specifying that the previous item is confidential. (This notice will itself be placed in the public docket unless the appellant can demonstrate that the contents of the notice are confidential.)
Docket Date 2020-07-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 5 days of the date of this order, the appellant shall supplement itsemergency motion for stay with a copy of the "emergency motion by interested party"filed in the trial court, as well as any other relevant motion and order referred to in theemergency motion for stay, failing which the motion will be subject to denial withoutfurther notice. The appellant may wish to file an amended motion with references to thesupplemental materials. The appellant shall designate the supplement as anemergency at the appropriate point of the electronic filing process.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPELAED
On Behalf Of LAW OFFICES OF KEVIN C. AMBLER, P. A.
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FRANCISCO ESTRADA VS PASCO REGIONAL MEDICAL CENTER, ET AL. SC2018-0545 2018-04-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512016CA003265CAAXES

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D17-1612

Parties

Name Francisco Estrada
Role Petitioner
Status Active
Name PASCO REGIONAL MEDICAL CENTER, LLC
Role Respondent
Status Active
Representations Linda S. O'Connor, Michael R. D'Lugo
Name BAYFRONT MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Denis Steward M.D.
Role Respondent
Status Active
Representations Thomas A. Valdez
Name Does Jane
Role Respondent
Status Active
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-04-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Francisco Estrada
View View File
Docket Date 2018-04-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
ORANGE PARK MEDICAL CENTER, INC., ET AL. VS SHANDS JACKSONVILLE MEDICAL CENTER, INC., ET AL. SC2013-2273 2013-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
2011-0111

Unknown Court
2011-0112

Unknown Court
2011-0115

Unknown Court
2011-0113

Unknown Court
1D12-2998

Unknown Court
2011-0114

Unknown Court
1D12-3451

Unknown Court
2011-0110

Unknown Court
1D12-3453

Parties

Name ORANGE PARK MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations David P. Draigh, Raoul G. Cantero, Mr. John Stephen Menton, Mr. Stephen Alexander Ecenia, Adam A. Schwartzbaum, RICHARD MARTIN ELLIS
Name D/B/A ORANGE PARK MEDICAL CENTER
Role Petitioner
Status Active
Name BLAKE MEDICAL CENTER, (D/B/A)
Role Petitioner
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Name D/B/A REGIONAL MEDICAL CENTER BAYONET POINT
Role Petitioner
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations JEFFREY LEE FREHN, ANGELA DEFFENBAUGH MILES
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Seann M. Frazier, Karen A. Putnal, ROBERT ALFRED WEISS
Name FLORIDA HEALTH SCIENCES
Role Respondent
Status Active
Representations ANGELA DEFFENBAUGH MILES, JEFFREY LEE FREHN
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name D/B/A ST. JOSEPH'S HOSPITAL
Role Respondent
Status Active
Representations ROBERT ALFRED WEISS, Karen A. Putnal
Name Florida Department of Health
Role Respondent
Status Active
Representations JENNIFER ANN TSCHETTER
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BAYFRONT MEDICAL CENTER, INC.
Docket Date 2013-12-17
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Docket Date 2013-12-13
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from State of Florida vs. Shands Jacksonville Medical Center, Inc., Et Al. to Orange Park Medical Center, Inc., Et Al. vs. Shands Jacksonville Medical Center, Inc., Et Al.
Docket Date 2013-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.
ARTHUR BLAKE & ANN MARIE BLAKE, PERSONAL REPR. VS BAYFRONT MEDICAL CENTER, INC., ET AL., 2D2013-5264 2013-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-014786-CI

Parties

Name ESTATE OF AUSTIN JOHN BLAKE
Role Appellant
Status Active
Name ARTHUR BLAKE
Role Appellant
Status Active
Representations ROY D. WASSON, ESQ., STEVEN M. MEYERS, ESQ., MARJORIE CHALFANT, ESQ.
Name ANN MARIE BLAKE
Role Appellant
Status Active
Name BAY AREA SURGICAL ASSOCIATES,
Role Appellee
Status Active
Name STEVEN G. EPSTEIN, M. D.
Role Appellee
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations MINDY P. MCLAUGHLIN, ESQ., KIRK S. DAVIS, ESQ., S. SCOTT ROSS, ESQ., GABRIELLE S. OSBORNE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Gabrielle Osborne, Esq. 16856
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2015-06-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Crenshaw, and Salario
Docket Date 2015-03-25
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2015-03-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-18
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Counsel for the parties shall be prepared to address at oral argument the issue of this court's jurisdiction to hear this appeal.
Docket Date 2015-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Roy D. Wasson, Esq. 0332070
On Behalf Of ARTHUR BLAKE
Docket Date 2015-01-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARTHUR BLAKE
Docket Date 2014-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARTHUR BLAKE
Docket Date 2014-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 12/26/14
On Behalf Of ARTHUR BLAKE
Docket Date 2014-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 11/26/14
On Behalf Of ARTHUR BLAKE
Docket Date 2014-10-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ OF BAYFRONT MEDICAL CENTER, INC. **W/ THE APPENDIX**
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2014-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Gabrielle Osborne, Esq. 16856
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2014-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **WITHOUT APPENDIX**
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2014-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 09/30/14 **AMENDED**
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2014-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **NOTED**
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2014-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 09-10-14
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2014-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-AB due 8/11/14 (Atty Osborne)
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2014-06-17
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of Bayfront Medical Center, Inc.
Docket Date 2014-06-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2014-06-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ARTHUR BLAKE
Docket Date 2014-06-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARTHUR BLAKE
Docket Date 2014-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP ****CORRECTED**** RECORD SCHAFER, JR.
Docket Date 2014-05-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 12 days of order
Docket Date 2014-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ARTHUR BLAKE
Docket Date 2014-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ clerk to transmit corrected record w/in 15 days..IB due 05/27/14/cm
Docket Date 2014-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ DIRECT CLERK TO TRANSMIT CORRECT RECORD AND EOT
On Behalf Of ARTHUR BLAKE
Docket Date 2014-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2014-04-04
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 ARTHUR BLAKE
Docket Date 2014-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP DUPLICATE RECORD "CONTAINS MORE PAGES"
Docket Date 2014-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-03-05
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 ARTHUR BLAKE
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 03-05-14
On Behalf Of ARTHUR BLAKE
Docket Date 2014-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 02-03-14
On Behalf Of ARTHUR BLAKE
Docket Date 2013-11-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ARTHUR BLAKE
Docket Date 2013-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-11-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR BLAKE

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State