Search icon

HOLMES REGIONAL MEDICAL CENTER, INC.

Company Details

Entity Name: HOLMES REGIONAL MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 1969 (56 years ago)
Document Number: 716049
FEI/EIN Number 590624371
Address: 1350 SOUTH HICKORY ST, MELBOURNE, FL, 32901, US
Mail Address: 1350 SOUTH HICKORY ST, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891319687 2020-06-08 2024-08-02 1425 MALABAR ROAD NE, HEALTH FIRST FAMILY PHARMACY MANAGER, PALM BAY, FL, 329072506, US 1425 MALABAR ROAD NE, HEALTH FIRST FAMILY PHARMACY - MANAGER, PALM BAY, FL, 329072506, US

Contacts

Phone +1 321-434-7355

Authorized person

Name TERRY FORDE
Role CEO
Phone 3214345651

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Agent

Name Role Address
Romanello Nicholas WEsq. Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Director

Name Role Address
Richardson Theodore RIII Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Henry Robert K Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Mikuen Scott T Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Gurri Joseph AEsq. Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Asst

Name Role Address
Esrock Brett W Asst 6450 US Highway 1, Rockledge, FL, 32955
Romanello Nicholas WEsq. Asst 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088506 HEALTH FIRST CARDIAC REHABILITATION ACTIVE 2023-07-28 2028-12-31 No data 611 E. SHERIDAN ROAD, MELBOURNE, FL, 32901
G22000151633 CARDIAC REHAB ACTIVE 2022-12-09 2027-12-31 No data 611 E. SHERIDAN ROAD, MELBOURNE, FL, 32901
G20000132771 HEALTH FIRST BEHAVIORAL WELLNESS ACTIVE 2020-10-13 2025-12-31 No data 6450 US HIGHWAY 1, ATTN: CORPORATE LEGAL DEPARTMENT, ROCKLEDGE, FL, 32955
G18000031581 HEALTH FIRST PHYSICAL THERAPY ACTIVE 2018-03-07 2028-12-31 No data ATTN: ADMINISTRATION, 1350 S. HICKORY STREET, MELBOURNE, FL, 32901
G18000021064 HEALTH FIRST CANCER INSTITUTE ACTIVE 2018-02-08 2028-12-31 No data C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G17000019348 SENIORFIT ACTIVE 2017-02-22 2027-12-31 No data C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G17000004493 HEALTH FIRST HEART & VASCULAR SERVICES ACTIVE 2017-01-12 2027-12-31 No data C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G16000132527 HEALTH FIRST AGING SERVICES ACTIVE 2016-12-09 2026-12-31 No data C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G15000083414 HEALTH FIRST SENIOR BEHAVIORAL WELLNESS ACTIVE 2015-08-12 2025-12-31 No data 6450 US HIGHWAY 1, ATTN: CORPORATE LEGAL DEPT., ROCKLEDGE, FL, 32955
G14000128744 HEALTH FIRST WOUND CARE & HYPERBARICS ACTIVE 2014-12-22 2029-12-31 No data C/O CORPORATE LEGAL DEPARTMENT, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-21 No data No data
AMENDMENT 2021-05-27 No data No data
AMENDMENT 2020-11-30 No data No data
AMENDMENT 2020-03-26 No data No data
AMENDMENT 2018-10-15 No data No data
AMENDMENT 2015-11-12 No data No data
AMENDMENT 2015-08-10 No data No data
AMENDMENT 2014-09-15 No data No data
AMENDMENT 2013-07-29 No data No data
AMENDMENT 2013-07-05 No data No data

Court Cases

Title Case Number Docket Date Status
HOLMES REGIONAL MEDICAL CENTER, INC., HEALTH FIRST, INC., HEALTH FIRST PHYSICIANS, INC., BROOKE ELIZABETH OWENS-THOMAS, AS PERSONAL REPRESENTATIVE OF JARED THOMAS, M.D., ET AL VS JEAN MAGLOIRE, ELISE CHARLES MAGLOIRE, AND ERNEST A. BLOCK, M.D. 5D2023-0931 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-049372

Parties

Name Estate of Jared Thomas, M.D.
Role Appellant
Status Active
Name Mark A. Fulton, M.D.
Role Appellant
Status Active
Name Brooke Elizabeth Owen-Thomas
Role Appellant
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations Erik P. Shuman, Dinah S. Stein
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Ernest F. Block, M.D.
Role Appellee
Status Active
Name Jean Magloire
Role Appellee
Status Active
Representations Gloria Seidule, Scott Krasny, Wilbert R. Vancol, Mary Jaye Hall, Kimberly L. Boldt, Philip Freidin
Name Elise Charles Magloire
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/17 ORDER
Docket Date 2023-02-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 6/8 ORDER
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/15; APPELLANTS SHALL EITHER (A) FILE A STATUS REPORT ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS BELOW, OR (B) FILE A NOTICE OF VOLUNTARY DISMISSAL. THIS COURT’S ORDER TO SHOW CAUSE OF MAY 9, 2023, IS DISCHARGED.
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER AND NOTICE OF SETTLEMENT, AND MOTION FOR 30-DAYRELINQUISHMENT OF JURISDICTION
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/26
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-03-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly L. Boldt 0957399
On Behalf Of Jean Magloire
Docket Date 2023-02-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Dinah S. Stein 098272
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Dinah S. Stein 098272
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/2023
On Behalf Of Holmes Regional Medical Center, Inc.
SRINIVAS RAO DONTINENI, M.D. VS PATRICIA SANDERSON, JOSEPH BOULAY, M.D., ALL STAR RECRUITING LOCUMS, LLC, ANGELO FERNANDES, M.D., ARVIND KUMAR, M.D., BREVARD INTERNAL MEDICINE & WALK IN CLINIC, PLLC, ET AL. 5D2021-2956 2021-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-035380

Parties

Name Srinivas Rao Dontineni, M.D.
Role Petitioner
Status Active
Representations Julie Brodis, Christian P. Trowbridge, Craig S. Foels
Name Aravind Kumar, M.D.
Role Respondent
Status Active
Name Patricia Sanderson
Role Respondent
Status Active
Representations Andrew S. Bolin, Spencer L. Payne, Deborah Lynn Moskowitz, Matthew E. Lewis, Brian J. Lee
Name Angelo Fernendes, M.D.
Role Respondent
Status Active
Name ALL STAR RECRUITING LOCUMS, LLC
Role Respondent
Status Active
Name BREVARD INTERNAL MEDICINE & WALK-IN CLINIC PLLC
Role Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Joseph Boulay, M.D.
Role Respondent
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2022-02-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 12/3 ORDER
On Behalf Of Patricia Sanderson
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS PATRICIA SANDERSON'S RESPONSE BY 1/24/22
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Patricia Sanderson
Docket Date 2021-12-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Sanderson
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2021-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 12/2/21
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT DUMIGAN, INDIVIDUALLY AND AS THE EXECUTOR OF THE ESTATE OF EDITH DUMIGAN VS HOLMES REGIONAL MEDICAL CENTER, INC. 5D2021-1087 2021-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038662-X

Parties

Name Robert Dumigan
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name The Estate of Edith Dumigan
Role Appellant
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED FOR NEW TRIAL
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CLERICAL ERROR
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2021-09-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AND AB ACCEPTED AS TIMELY
Docket Date 2021-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2021-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Dumigan
Docket Date 2021-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Robert Dumigan
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/8
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-07-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Robert Dumigan
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ AS PREMATURE
Docket Date 2021-07-14
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 Robert Dumigan
Docket Date 2021-06-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2021-06-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 5985 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-05-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Andrew S. Bolin 569097
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2021-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Stephen Joseph Biggie 0084035
On Behalf Of Robert Dumigan
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 05/05/21
On Behalf Of Robert Dumigan
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4408

Parties

Name ANIL DESAI, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Thomas P. Crapps
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Dean A. Morande, Michael D. Sloan, Thomas E. Warner
Name American Medical Association
Role Amicus - Petitioner
Status Active
Representations Mr. Leonard A. Nelson, Mary Thomas, Erin G. Sutton
Name The Association of American Physicians & Surgeons
Role Amicus - Petitioner
Status Active
Representations Glenn J. Webber
Name WEST BOCA MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name HMA SANTA ROSA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Cape Canaveral Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Palm Beach Gardens Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Pine Ridge
Role Amicus - Respondent
Status Active
Name d/b/a St. Mary's Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Punta Gorda
Role Amicus - Respondent
Status Active
Name d/b/a Lower Keys Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Boca Raton Regional Hospital
Role Amicus - Respondent
Status Active
Name D/B/A WEST BOCA MEDICAL CENTER
Role Amicus - Respondent
Status Active
Name LAKE SHORE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Hialeah Hospital
Role Amicus - Respondent
Status Active
Name VIERA HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Palm Bay Hospital
Role Amicus - Respondent
Status Active
Name PALM BAY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Good Samaritan Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Shands Starke Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Lakewood Ranch Medical Center
Role Amicus - Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Amicus - Respondent
Status Active
Name CORAL GABLES HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Delray Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Wellington Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Venice Regional Bayfront Health
Role Amicus - Respondent
Status Active
Name NAPLES HMA, LLC
Role Amicus - Respondent
Status Active
Name LIVE OAK HMA, LLC
Role Amicus - Respondent
Status Active
Name HERNANDO HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Munroe Regional Health System
Role Amicus - Respondent
Status Active
Name Hialeah Hospital, Inc.
Role Amicus - Respondent
Status Active
Name Osceola SC, LLC
Role Amicus - Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Spring Hill
Role Amicus - Respondent
Status Active
Name MUNROE HMA HOSPITAL, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Lake Wales Medical Center
Role Amicus - Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name CITRUS HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a St. Cloud Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Shore Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Okaloosa Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Manatee Memorial Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Seven Rivers Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Viera Hospital
Role Amicus - Respondent
Status Active
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jason A. Coe, Martin B. Goldberg
Name d/b/a Shands Live Oak Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Holmes Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Brooksville
Role Amicus - Respondent
Status Active
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Name VENICE HMA, LLC
Role Amicus - Respondent
Status Active
Name Wellington Regional Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Port Charlotte
Role Amicus - Respondent
Status Active
Name d/b/a Palmetto General Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Shands Lake Shore Regional Medical Center
Role Amicus - Respondent
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name Manatee Memorial Hospital, LP
Role Amicus - Respondent
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name Lakewood Ranch Medical Group, LLC
Role Amicus - Respondent
Status Active
Name PUNTA GORDA HMA, LLC
Role Amicus - Respondent
Status Active
Name HAINES CITY HMA, LLC
Role Amicus - Respondent
Status Active
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name KEY WEST HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Santa Rosa Medical Center
Role Amicus - Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Coral Gables Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Collier
Role Amicus - Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name d/b/a Heart of Florida Regional Medical Center
Role Amicus - Respondent
Status Active
Name STARKE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health St. Petersburg
Role Amicus - Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 3, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 18, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 21, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 11, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Leonard A. Nelson, on behalf of American Medical Association, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2018.
Docket Date 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 21, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 13, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.CORRECTED ON 9/29/2017
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
HOLMES REGIONAL MEDICAL CENTER, INC. VS EMILY BOOZER, AS SUBROGEE OF DOUGLAS STALLEY; ALLSTATE INSURANCE COMPANY; ALLSTATE INDEMNITY COMPANY; DOUGLAS STALLEY, AS GUARDIAN OF THE PROPERTY OF BENJAMIN EDWARD HINTZ; ETC. ET AL. 5D2017-1583 2017-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-020556-X

Parties

Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations KARISSA L. OWENS, Steven M. Blickensderfer, Sylvia H. Walbolt
Name DOUGLAS B STALLEY LLC
Role Respondent
Status Active
Name BENJAMIN EDWARD HINTZ
Role Respondent
Status Active
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Name Allsate Insurance Company
Role Respondent
Status Active
Name DAVID PACKEY, M.D.
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D.
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D., P.A.
Role Respondent
Status Active
Name EMILY LYNN BOOZER
Role Respondent
Status Active
Representations JOHN C. HAMILTON, Kansas R. Gooden, Thomas E. Dukes, III, Stephen Bruce Sambol, Daniel A. Martinez, Virgil W. Wright, III, INGUNA VARSLAVANE-CALLAHAN, Weslee L. Ferron, JANE ANDERSON, JENNIFER C. WORDEN, Dale Swope
Name NEUROLOGY CLINIC, P.A.
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2017-07-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2017-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-06-21
Type Notice
Subtype Notice
Description Notice ~ JOINER IN 6/21 MOT EOT
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE TO PETITION DUE BY 6/21. 6/1 NOTICE OF SETTLEMENT IS NOTED.
Docket Date 2017-06-02
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL SETTLEMENT
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SETTLEMENT
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-06-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESP W/IN 20 DAYS; REPLY W/IN 10 DAYS; ASSIGN TO SAME PANEL AS 14-1291
Docket Date 2017-05-31
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CONSOLIDATE
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN EMILY BOOZER'S RESPONSE TO MOT CONSOLIDATE
On Behalf Of EMILY LYNN BOOZER
Docket Date 2017-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PET/APX
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/24 ORDER IS DISCHARGED & 5/30 MOT IS GRANTED
Docket Date 2017-05-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/23/17
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
Docket Date 2017-05-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS
Docket Date 2017-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/23/17
On Behalf Of HOLMES REGIONAL MEDICAL CENTER
ALLSTATE INSURANCE COMPANY, ET. AL. VS BASIL THEODOTOU M.D., ET. AL 5D2014-1291 2014-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-020556

Parties

Name OTTO BOOZER
Role Petitioner
Status Active
Name ALLSTATE INDEMNITY COMPANY
Role Petitioner
Status Active
Name EMILY LYNN BOOZER
Role Petitioner
Status Active
Name Allsate Insurance Company
Role Petitioner
Status Active
Representations Kansas R. Gooden, INGUNA VARSLAVANE-CALLAHAN, JENNIFER C. WORDEN, JANE ANDERSON, Daniel A. Martinez, Weslee L. Ferron
Name BASIL THEODOTOU, M.D., P.A.
Role Respondent
Status Active
Name NEUROLOGY CLINIC, P.A.
Role Respondent
Status Active
Name BENJAMIN EDWARD HINTZ
Role Respondent
Status Active
Name DAVID PACKEY, M.D.
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D.
Role Respondent
Status Active
Representations G FRANKLIN BISHOP, I I I, Amy L. Baker, Wilbert R. Vancol, KARISSA L. OWENS, Celene H. Humphries, Steven M. Blickensderfer, MICHAEL T. CALLAHAN, Thomas E. Dukes, III, Stephen Bruce Sambol, Henry Wells Jewett, II, Dale Swope, TARA N. TAMONEY, ANGELA E. RODANTE, JOHN C. HAMILTON, SHAWN C. HAGGERTY, HENDRIK UITERWYK, Virgil W. Wright, III, Sylvia H. Walbolt
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Name DOUGLAS STALLEY, AS GUARDIAN
Role Respondent
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC15-1555 NOTICE OF CORRECTION
Docket Date 2017-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ RECORDS RETURNED TO BREVARD
Docket Date 2017-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/24/15 MANDATE IS W/DRWN; CASE REMANDED TO BREVARD CTY...
Docket Date 2017-08-04
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC15-1555
Docket Date 2017-07-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC15-1555 5DCA DECISION QUASHED AND REMANDED
Docket Date 2017-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-06-02
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2017-06-02
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL SETTLEMENT
On Behalf Of Allsate Insurance Company
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SETTLEMENT
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE TO EMERGENCY MOTION
On Behalf Of Allsate Insurance Company
Docket Date 2017-05-31
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE OF AA'S (EMILY BOOZER'S) RESPONSE TO MOT CONSOLIDATE
On Behalf Of Allsate Insurance Company
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER TO EMERGENCY MOT REVIEW
On Behalf Of Allsate Insurance Company
Docket Date 2016-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ENFORCE MANDATE
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2017-05-30
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RESPONSE TO EMERGENCY MOT FOR REVIEW
On Behalf Of Allsate Insurance Company
Docket Date 2016-02-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE
On Behalf Of Allsate Insurance Company
Docket Date 2016-02-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ENFORCE MANDATE
On Behalf Of Allsate Insurance Company
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOT FOR REVIEW
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2017-05-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2017-05-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 5 DAYS
Docket Date 2017-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2017-05-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO ENFORCE MANDATE
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-08-08
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 VOL. EFILED (2524 PAGES) - 2 BOXES PAPER
Docket Date 2016-08-02
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FILED HERE 8/1
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2016-06-10
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ SC15-1555 - DUE BY 8/9
Docket Date 2016-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO ENFORCE MANDATE
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ENFORCE MANDATE
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-08-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC15-1555 NDJ & Joinder
Docket Date 2015-08-25
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRWN PER 8/14/17 ORDER
Docket Date 2015-08-24
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2015-08-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ - check mailed directly to SC
Docket Date 2015-08-21
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN HOLMES REG MED CTR NOTICE TO INVOKE
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY MANDATE
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY MANDATE
On Behalf Of Allsate Insurance Company
Docket Date 2015-08-14
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ATTY
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-08-10
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-08-10
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOT STAY MANDATE
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-07-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ QUESTION CERTIFIED.
Docket Date 2015-05-04
Type Notice
Subtype Notice
Description Notice ~ CORRECTION IN ANS BRF
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-04-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2015-04-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Allsate Insurance Company
Docket Date 2015-01-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/20
On Behalf Of Allsate Insurance Company
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANS BRF
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-01-20
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANS BRF
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Sylvia H. Walbolt 0033604
Docket Date 2015-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Shea T. Moxon 0012564
Docket Date 2015-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2015-01-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/19
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-11-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/9
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-11-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/9
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-10-30
Type Notice
Subtype Notice
Description Notice ~ SUBST OF COUNSEL
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Inguna Varslavane-Callahan 0183873
Docket Date 2014-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Allsate Insurance Company
Docket Date 2014-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kansas R. Gooden 58707
Docket Date 2014-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Allsate Insurance Company
Docket Date 2014-10-15
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ LT'S 3/12 AND 4/3 ORDERS STAYED.
Docket Date 2014-10-14
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO AMENDED MOT STAY
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-10-08
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT STAY
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-10-01
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO AMENDED MOT STAY
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-10-01
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT STAY
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-09-24
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOT STAY
On Behalf Of Allsate Insurance Company
Docket Date 2014-09-23
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOT STAY
On Behalf Of Allsate Insurance Company
Docket Date 2014-09-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED
On Behalf Of Allsate Insurance Company
Docket Date 2014-09-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Allsate Insurance Company
Docket Date 2014-09-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Allsate Insurance Company
Docket Date 2014-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 14VOL-PAPER ROA FOR 5D14-1352;1 BOX
Docket Date 2014-08-28
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 10/27/14
On Behalf Of Allsate Insurance Company
Docket Date 2014-08-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ INDEX DUE 9/9;INIT BRF W/I 20 DYS OF INDEX
Docket Date 2014-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ INDEX DUE 9/9;IB W/I 20DAYS OF INDEX
Docket Date 2014-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR PREPARATION OF THE RECORD & SERVICE OF THE INDEX ON THE PARTIES
On Behalf Of Allsate Insurance Company
Docket Date 2014-08-06
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO TRAVEL WITH 14-2129.
Docket Date 2014-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-07-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2014-06-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of Allsate Insurance Company
Docket Date 2014-06-13
Type Notice
Subtype Notice
Description Notice ~ LAW FIRM NAME CHANGE
On Behalf Of Allsate Insurance Company
Docket Date 2014-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO 6/2MOT DIS
On Behalf Of Allsate Insurance Company
Docket Date 2014-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE RESPONSE TO 6/2 MOT TO DISMISS
Docket Date 2014-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ XOT TO FILE RESPONSE TO MOTION TO DISMISS
On Behalf Of Allsate Insurance Company
Docket Date 2014-06-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allsate Insurance Company
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-05-05
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-05-01
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-05-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-04-30
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-04-29
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of Allsate Insurance Company
Docket Date 2014-04-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 14-1352 AND 14-1436 AND MEDIATED WITH THESE CASES
Docket Date 2014-04-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ FOR 14-1352AA Kansas R. Gooden 58707
Docket Date 2014-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of Allsate Insurance Company
Docket Date 2014-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PT Daniel A. Martinez 009016
Docket Date 2014-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allsate Insurance Company
Docket Date 2014-04-22
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FEE PAID 4/22/14
On Behalf Of BASIL THEODOTOU, M.D.
Docket Date 2014-04-21
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ CASE SHALL PROCEED AS AN APPEAL; W/IN 10 DAYS; AA ADVISE WHY NOT CONSOL WITH 14-1352...
Docket Date 2014-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT CERTIORARI AS NOA; GRANTED PER 4/21 ORDER
Docket Date 2014-04-15
Type Record
Subtype Appendix
Description Appendix ~ PT Jennifer C. Worden 498191
Docket Date 2014-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2014-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Allsate Insurance Company
HEALTH FIRST, INC., HOLMES, ETC., ET AL. VS RICHARD A. HYNES, M.D., BREVARD, ETC., ET AL. 5D2013-4535 2013-12-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-19182-X

Parties

Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name HEALTH FIRST, INC.
Role Petitioner
Status Active
Representations David C. Borucke, Jerome Wayne Hoffman, CLIFTON A. MCCLELLAND, JR.
Name HEALTH FIRST PLANS, INC.
Role Petitioner
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Petitioner
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Petitioner
Status Active
Name BREVARD ORTHOPAEDIC, SPINE &
Role Respondent
Status Active
Name RICHARD HYNES, M.D.
Role Respondent
Status Active
Representations Allan P. Whitehead, S. Sammy Cacciatore, Jr.
Name BREVARD ORTHOPAEDIC CLINIC
Role Respondent
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-07-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-07-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-03-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of Health First, Inc.
Docket Date 2014-03-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health First, Inc.
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2014-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 20 DAYS RESP; 10 DAYS REPLY
Docket Date 2013-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT David C. Borucke 0039195
Docket Date 2013-12-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health First, Inc.
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Health First, Inc.
Docket Date 2013-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Health First, Inc.
LANCE F. GRENEVICKI, M.D. VS PAMELA HOBRON, AS PERSONAL, ETC., ET AL. 5D2013-4433 2013-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-59437-X

Parties

Name LANCE F. GRENEVICKI, MD
Role Petitioner
Status Active
Representations DAVID A. CORSO DNU, Jamie Billotte Moses
Name ESTATE OF ALLAN E. HOBRON
Role Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Name SACHIN R. SHENOY, MD, PA
Role Respondent
Status Active
Name UNIVERSITY OF FLORIDA BOARD OF
Role Respondent
Status Active
Name HEALTHSOUTH OF SEA PINES REHAB
Role Respondent
Status Active
Name HEALTHSOUTH OF SEA PINES, LP
Role Respondent
Status Active
Name PAMELA HOBRON
Role Respondent
Status Active
Representations LARRY E. METZ, David O. Doyle, Mary Jaye Hall, Richards H. Ford, Jeremy Markman, ALEX D. BARKER
Name JAY E. OLSSON, DO
Role Respondent
Status Active
Name SACHIN R. SHENOY, MD
Role Respondent
Status Active
Name HON. LISA DAVIDSON DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LANCE F. GRENEVICKI, MD
Docket Date 2014-01-07
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/IN 20 DAYS RESP.; W/IN 10 DAYS REPLY.
Docket Date 2013-12-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Jamie Billotte Moses 009237
Docket Date 2013-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LANCE F. GRENEVICKI, MD
Docket Date 2013-12-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LANCE F. GRENEVICKI, MD
Docket Date 2013-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALLSTATE INSURANCE COMPANY, ET AL. VS DOUGLAS STALLEY, ETC., ET AL. 5D2013-1705 2013-05-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-020556

Parties

Name ALLSTATE INDEMNITY COMPANY
Role Petitioner
Status Active
Name Allsate Insurance Company
Role Petitioner
Status Active
Representations Mark D. Tinker, MICHAEL T. CALLAHAN
Name DAVID PACKEY, M.D.
Role Respondent
Status Active
Name BENJAMIN EDWARD HINTZ
Role Respondent
Status Active
Name EMILY LYNN BOOZER
Role Respondent
Status Active
Name NEUROLOGY CLINIC, P.A.
Role Respondent
Status Active
Name BASIL THEODOTOU, M.D.
Role Respondent
Status Active
Name DOUGLAS STALLEY, AS GUARDIAN
Role Respondent
Status Active
Representations Stephen Bruce Sambol, Thomas E. Dukes, III, Dale Swope, HENDRIK UITERWYK, Henry Wells Jewett, II, Matthew J. Conigliaro, Sylvia H. Walbolt, JANE ANDERSON, Virgil W. Wright, III, Kansas R. Gooden, Shea T. Moxon
Name BASIL THEODOTOU, M.D., P.A.
Role Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-12-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2013-12-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-12-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-11-18
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2013-11-18
Type Response
Subtype Response
Description RESPONSE ~ TO 11/15EMERG MOT STAY
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-11-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-09-04
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2013-08-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ JOINER IN RESPONSE;RS Stephen Bruce Sambol 0603945
Docket Date 2013-08-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO 8/13MOT STAY
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-08-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Allsate Insurance Company
Docket Date 2013-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO FILE REPLY TO 7/22RESONSE
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ JOINDER IN MOT STRIKE;RS Stephen Bruce Sambol 0603945
Docket Date 2013-07-17
Type Record
Subtype Appendix
Description Appendix ~ TO 7/17RESONSE
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-07-17
Type Response
Subtype Response
Description RESPONSE ~ TO 7/8MOT STRIKE
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ JOINDER IN MOT STRIKE;RS Thomas E. Dukes 0444146
Docket Date 2013-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-07-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSES
On Behalf Of Allsate Insurance Company
Docket Date 2013-07-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ 7/1RESPONSE;MOOT
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-07-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/20ORDER
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2013-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO FILE REPLY
On Behalf Of Allsate Insurance Company
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-06-11
Type Response
Subtype Response
Description RESPONSE ~ PER 5/20 ORDER
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-06-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-06-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/20ORDER
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-05-28
Type Notice
Subtype Notice
Description Notice ~ CORR CERT OF SERVICE
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUGLAS STALLEY, AS GUARDIAN
Docket Date 2013-05-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Mark D. Tinker 0585165
Docket Date 2013-05-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-09
Type Petition
Subtype Petition
Description Petition Filed ~ D.S.
On Behalf Of Allsate Insurance Company
Docket Date 2013-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Allsate Insurance Company
UNIVERSITY OF FLORIDA BOARD OF TRUSTEES VS PAMELA HOBRON, ETC., ET AL. 5D2011-3404 2011-10-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-059437-X

Parties

Name UNIVERSITY OF FLORIDA BOARD
Role Petitioner
Status Active
Representations David O. Doyle, SUSAN L. KELSEY
Name LANCE F. GRENEVICKI, MD
Role Respondent
Status Active
Name HEALTHSOUTH SEA PINES REHABILI
Role Respondent
Status Active
Name ESTATE OF ALLEN E. HOBRON
Role Respondent
Status Active
Name JAY E. OLSSON, DO
Role Respondent
Status Active
Name HEALTHSOUTH OF SEA PINES, LP
Role Respondent
Status Active
Name SACHIN R. SHENOY, MD, PA
Role Respondent
Status Active
Name PAMELA HOBRON
Role Respondent
Status Active
Representations Jeremy Markman, Mary Jaye Hall, LARRY E. METZ, Richards H. Ford, DAVID A. CORSO DNU, ALEX D. BARKER
Name SACHIN R. SHENOY, MD
Role Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-04-23
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-11-15
Type Response
Subtype Reply
Description Reply ~ TO 10/31 RESPONSE;PT Susan L. Kelsey 0772097
Docket Date 2011-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/18 ORDER
On Behalf Of PAMELA HOBRON
Docket Date 2011-10-18
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ 20 DYS;REPLY 10 DYS;ATTYS SHALL ALSO EMAIL...
Docket Date 2011-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNIVERSITY OF FLORIDA BOARD
Docket Date 2011-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of UNIVERSITY OF FLORIDA BOARD

Date of last update: 01 Feb 2025

Sources: Florida Department of State