Entity Name: | JUPITER MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 May 1973 (52 years ago) |
Document Number: | 726395 |
FEI/EIN Number | 591460239 |
Address: | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US |
Mail Address: | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295721090 | 2005-09-27 | 2013-10-25 | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 334587297, US | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 334587297, US | |||||||||||||||||||||||||||||||||||||
|
Phone | +1 561-263-2334 |
Authorized person
Name | JOHN D. COURIS |
Role | PRESIDENT/CEO |
Phone | 5612632020 |
Taxonomy
Taxonomy Code | 261QR0400X - Rehabilitation Clinic/Center |
License Number | G12000017699 |
State | FL |
Is Primary | No |
Taxonomy Code | 282N00000X - General Acute Care Hospital |
License Number | 4072 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 012029400 |
State | FL |
Issuer | BLUE CROSS PROVIDER # |
Number | 289 |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUPITER MEDICAL CENTER RETIREMENT PLAN | 2017 | 591460239 | 2018-07-13 | JUPITER MEDICAL CENTER | 0 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-13 |
Name of individual signing | MELANIE RUFFO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2004-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 5617444470 |
Plan sponsor’s mailing address | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan sponsor’s address | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 591460239 |
Plan administrator’s name | JUPITER MEDICAL CENTER |
Plan administrator’s address | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Administrator’s telephone number | 5617444470 |
Number of participants as of the end of the plan year
Active participants | 2040 |
Signature of
Role | Plan administrator |
Date | 2013-05-07 |
Name of individual signing | GAIL ODEA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2004-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 5617484156 |
Plan sponsor’s mailing address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan sponsor’s address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 591460239 |
Plan administrator’s name | JUPITER MEDICAL CENTER |
Plan administrator’s address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Administrator’s telephone number | 5617484156 |
Number of participants as of the end of the plan year
Active participants | 2080 |
Signature of
Role | Plan administrator |
Date | 2012-05-21 |
Name of individual signing | GAIL ODEA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-05-23 |
Name of individual signing | PETER GLOGGNER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2009-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 5617484156 |
Plan sponsor’s mailing address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan sponsor’s address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 591460239 |
Plan administrator’s name | JUPITER MEDICAL CENTER |
Plan administrator’s address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Administrator’s telephone number | 5617484156 |
Number of participants as of the end of the plan year
Active participants | 1977 |
Signature of
Role | Plan administrator |
Date | 2011-12-23 |
Name of individual signing | HELEN BROWN |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Role | Employer/plan sponsor |
Date | 2012-01-03 |
Name of individual signing | JOHN WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2009-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 5617484156 |
Plan sponsor’s mailing address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan sponsor’s address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 591460239 |
Plan administrator’s name | JUPITER MEDICAL CENTER |
Plan administrator’s address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Administrator’s telephone number | 5617484156 |
Number of participants as of the end of the plan year
Active participants | 1977 |
Signature of
Role | Plan administrator |
Date | 2011-12-23 |
Name of individual signing | JOHN WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-12-23 |
Name of individual signing | HELEN BROWN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2009-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 5617484156 |
Plan sponsor’s mailing address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan sponsor’s address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 591460239 |
Plan administrator’s name | JUPITER MEDICAL CENTER |
Plan administrator’s address | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Administrator’s telephone number | 5617484156 |
Number of participants as of the end of the plan year
Active participants | 1977 |
Signature of
Role | Plan administrator |
Date | 2012-01-04 |
Name of individual signing | HELEN BROWN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-01-05 |
Name of individual signing | JOHN WOLF |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Plan sponsor’s mailing address | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan sponsor’s address | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 591460239 |
Plan administrator’s name | JUPITER MEDICAL CENTER, INC. |
Plan administrator’s address | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
RASTOGI AMIT | President | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
Duane Roseanne M | Treasurer | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
WATERMAN JACK | Secretary | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000008423 | JUPITER MEDICAL CENTER AUXILIARY | ACTIVE | 2017-01-24 | 2027-12-31 | No data | 1210 S OLD HIGHWAY, JUPITER, FL, 33458 |
G1700008423 | JUPITER MEDICAL CENTER AUXILIARY | EXPIRED | 2017-01-24 | 2022-12-31 | No data | 1210 S OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
G15000025727 | MOUNT SINAI HEART NEW YORK AT JUPITER MEDICAL CENTER | EXPIRED | 2015-03-11 | 2020-12-31 | No data | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
G14000100027 | JOE NAMATH NEUROLOGICAL RESEARCH CENTER AT JUPITER MEDICAL CENTER | ACTIVE | 2014-10-01 | 2029-12-31 | No data | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33438 |
G14000100037 | JUPITER OUTPATIENT IMAGING | EXPIRED | 2014-10-01 | 2019-12-31 | No data | 120 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
G14000094372 | JUPITER MEDICAL CENTER SPORTS THERAPY | EXPIRED | 2014-09-09 | 2019-12-31 | No data | 1004 S. OLD DIXIE HIGHWAY, SUITE 100, JUPITER, FL, 33458 |
G12000033027 | JUPITER HEALTH | EXPIRED | 2012-04-05 | 2017-12-31 | No data | 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
G12000017699 | JUPITER MEDICAL CENTER OUTPATIENT REHABILITATION CENTER | EXPIRED | 2012-02-21 | 2017-12-31 | No data | 1210 SOUTH OLD DIXIE HWY., JUPITER, FL, 33458 |
G04173900193 | JUPITER MEDICAL TRAINING CENTER | EXPIRED | 2004-06-21 | 2024-12-31 | No data | 1210 S. OLD DIXIE HIGHWAY, ADMINISTRATION, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2020-12-15 | No data | No data |
REINSTATEMENT | 2007-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 2000-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1993-07-26 | JUPITER MEDICAL CENTER, INC. | No data |
NAME CHANGE AMENDMENT | 1984-12-20 | JUPITER HOSPITAL, INC. | No data |
NAME CHANGE AMENDMENT | 1984-09-18 | PBMC - JUPITER HOSPITAL, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000568474 | LAPSED | 502009CA028465XXXXMB | 15TH CIRCUIT, PALM BEACH | 2010-04-13 | 2015-05-11 | $1,590,982.80 | VISITING NURSE ASSOCIATION OF FLORIDA, INC., 2400 SE MONTEREY ROAD, SUITE 300, STUART, FL 34996 |
J15000287405 | LAPSED | 502009CA028465XXXXMB | 15TH JUDICIAL, PALM BEACH CO. | 2010-04-13 | 2020-03-02 | $1,590,982.80 | VISITING NURSE ASSOCIATION OF FLORIDA, INC., 2400 S.E. MONTEREY ROAD, SUITE 300, STUART, FL 34996 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUPITER MEDICAL CENTER, INC., Petitioner(s) v. SUSAN FRISCIA, individually, and as natural guardian and next friend of A.M. and S.M., her minor daughters, et al., Respondent(s). | 4D2024-2582 | 2024-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUPITER MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Norman M Waas, Jessica Hernandez |
Name | Susan Friscia |
Role | Respondent |
Status | Active |
Representations | Maria Luisa Rubio, Philip Dixon Parrish |
Name | A.M. A Minor |
Role | Respondent |
Status | Active |
Name | S.M. A Minor |
Role | Respondent |
Status | Active |
Name | Ramin Mohammad Abdolvahabi, MD |
Role | Respondent |
Status | Active |
Representations | Jonathan Marc Midwall, Alyssa Mandi Tornberg, Michelle Marie Gonzalez |
Name | PALM BEACH NEUROSURGERY, LLC |
Role | Respondent |
Status | Active |
Name | ADVANCED DIAGNOSTIC GROUP, LLC |
Role | Respondent |
Status | Active |
Representations | Rolando Diaz |
Name | ADVANCED DIAGNOSTIC RESOURCES, LLC |
Role | Respondent |
Status | Active |
Name | Akumin Corp. |
Role | Respondent |
Status | Active |
Name | Mitchell Lee Clark, MD |
Role | Respondent |
Status | Active |
Representations | Jay Paul Chimpoulis |
Name | JUPITER IMAGING ASSOCIATES, INC. |
Role | Respondent |
Status | Active |
Name | John Li, MD |
Role | Respondent |
Status | Active |
Representations | Barry Adam Postman, Laura Segura |
Name | John Li, MD, P.A. |
Role | Respondent |
Status | Active |
Name | Jared Brunk, PA-C |
Role | Respondent |
Status | Active |
Name | Ear Nose & Throat Associates of S. Florida |
Role | Respondent |
Status | Active |
Name | Mamata Myneni, MD |
Role | Respondent |
Status | Active |
Representations | David Paul Ferrainolo, Jr. |
Name | David Robert Priest, MD |
Role | Respondent |
Status | Active |
Name | Hon. Gerard Joseph Curley Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the October 8, 2024 petition for writ of certiorari is denied. WARNER, GROSS, and GERBER, JJ., concur. |
View | View File |
Docket Date | 2024-10-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Jupiter Medical Center, Inc. |
View | View File |
Docket Date | 2024-10-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-10-08 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Classification | NOA Final - County Small Claims - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County 502023SC006639 |
Parties
Name | Antonio Armando Parra |
Role | Appellant |
Status | Active |
Name | JUPITER MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Richard S. Cohen |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2023-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Antonio Armando Parra |
Docket Date | 2023-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA013948 |
Parties
Name | Lawrence Gerard Brunn |
Role | Appellant |
Status | Active |
Representations | Stephen J. Biggie |
Name | JUPITER MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Ina Young, Ignacio J. Garcia |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that appellee's June 12, 2021 motion for appellate costs shall be re-filed in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.400(a) ("Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court's order."). Further,ORDERED that appellant’s January 12, 2021 conditional motion for costs is denied. |
Docket Date | 2021-06-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-01-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Jupiter Medical Center, Inc. |
Docket Date | 2021-01-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Lawrence Gerard Brunn |
Docket Date | 2021-01-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S CONDITIONAL MOTION FOR COSTS |
On Behalf Of | Lawrence Gerard Brunn |
Docket Date | 2021-01-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Lawrence Gerard Brunn |
Docket Date | 2020-12-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Jupiter Medical Center, Inc. |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 12/11/2020 |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ **STRICKEN** |
On Behalf Of | Jupiter Medical Center, Inc. |
Docket Date | 2020-11-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Lawrence Gerard Brunn |
Docket Date | 2020-10-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Lawrence Gerard Brunn |
Docket Date | 2020-10-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jupiter Medical Center, Inc. |
Docket Date | 2020-10-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5118 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-10-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-09-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Lawrence Gerard Brunn |
Docket Date | 2020-08-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lawrence Gerard Brunn |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502019CA011237 |
Parties
Name | Todd H. Bradford, D.O., P.A. |
Role | Petitioner |
Status | Active |
Name | Todd H. Bradford, D.O. |
Role | Petitioner |
Status | Active |
Representations | Dinah Stein, James L. White, Lindsey Hicks |
Name | Michael Matson |
Role | Respondent |
Status | Active |
Representations | Antonia M. Smillova, Karen Elizabeth Terry, Breanna Taylor |
Name | JUPITER MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-07-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the June 11, 2020 petition for writ of prohibition is denied.CIKLIN, GERBER and FORST, JJ., concur. |
Docket Date | 2020-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter ~ ***AMENDED*** |
Docket Date | 2020-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-11 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Todd H. Bradford, D.O. |
Docket Date | 2020-06-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012CA022511 (AF) |
Parties
Name | JUPITER MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | Michael R. D'Lugo, Alyssa Reiter |
Name | TIMOTHY HOLLAND |
Role | Appellee |
Status | Active |
Representations | RYAN P. KOPF, John S. Mills, Peter Spillis, JANET WINSLOW ADAMS, ANDREW DAVID MANKO, BONITA ANN HERRMANN-NAVIN |
Name | PAMELA HOLLAND |
Role | Appellee |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-10 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | ORD-Grant Rehearing on Interim Order ~ ORDERED, upon considering appellee Pamela Howard’s motion for rehearing regarding appellate attorney’s fees filed on October 14, 2016, that this court’s previous order denying her motion for fees is vacated. FURTHER ORDERED that appellee Pamela Howard’s February 24, 2016 motion for attorney’s fees is granted. The trial court, having already determined that the offer of judgment made by appellee Pamela Howard is valid, shall proceed with determining the amount of the attorney's fees to be awarded for this appellate case. |
Docket Date | 2016-10-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF RESPONSE TO MOTION FOR REHEARING. |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2016-10-27 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-10-24 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING. |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2016-10-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ ON MOTION FOR ATTY. FEES. |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-09-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellee/cross appellant Timothy Holland's February 23, 2016 motion for attorney's fees is denied. |
Docket Date | 2016-09-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-09-27 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2016-08-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2016-06-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RECEIPT OF OA |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2016-06-23 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 27, 2016, at 11:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2016-05-03 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-03-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Cross-Reply Brief |
Description | Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 05/04/16 |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-03-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Stipulation for Substitution of Counsel ~ FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2016-03-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ AND ANSWER BRIEF ON CROSS APPEAL |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2016-02-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (PAMELA HOLLAND) |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-02-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-02-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-02-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ INITIAL BRIEF ON CROSS APPEAL |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellants' February 12, 2016 agreed motion for extension of time is granted, and appellee/cross-appellants shall serve the answer/cross-initial brief on or before February 25, 2016. In addition, appellee/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellants' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2016-02-12 |
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 | TIMOTHY HOLLAND |
Docket Date | 2016-02-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 173 PAGES |
Docket Date | 2016-02-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellee's February 4, 2016 agreed motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process. |
Docket Date | 2016-02-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2016-02-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2015-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/10/16 (CROSS-INITIAL) |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2015-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 01/11/16 (CROSS INITIAL) |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2015-09-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ **VACATED** ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2015-09-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2015-09-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2015-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 17, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-08-17 |
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 | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2015-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THIRTY-TWO (32) VOLUMES |
Docket Date | 2015-07-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the court reporting agency's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 15, 2015. Attorneys shall notify this court of non-compliance; further,The court reporting agency shall provide a copy of this order to each individual court reporter involved in this appeal. All court reporters involved in this appeal are advised that no further extensions of time will be granted for preparation of the transcript unless the court reporter demonstrates exigent circumstances which require a further extension. Exigent circumstances DO NOT include issues relating to the individual court reporter's workload, including, but not limited to, a situation where the court reporter is preparing transcripts for multiple appeals.ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). |
Docket Date | 2015-07-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED sua sponte that the June 29, 2015 amended notice of appeal filed in the above-styled case is stricken, as a new notice of appeal needed to have been filed as to the June 23, 2015 order, which was entered after the filing of the original notice of appeal. See Velickovich v. Ricci, 391 So. 2d 258, 260 (Fla. 4th DCA 1980); Bove v. Ocwen Fin. Corp., 763 So. 2d 347, 347 (Fla. 4th DCA 1998). Further, the June 23, 2015 order referenced in the amended notice of appeal is not a final, appealable order because the order does not fix the amount of attorneys¿ fees to be awarded. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Accordingly, the amended notice of appeal is stricken without prejudice to appellant to file a new notice of appeal upon the trial court¿s entry of a final order fixing the amount of fees to be awarded. |
Docket Date | 2015-07-06 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2015-07-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ (STRICKEN SEE 7/17/15 ORDER) CERT. COPY FILED 6/29/15 |
Docket Date | 2015-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 1, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). |
Docket Date | 2015-05-28 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2015-05-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | TIMOTHY HOLLAND |
Docket Date | 2015-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the appellant's request for an extension of time for the court reporter to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including June 1, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.) |
Docket Date | 2015-04-24 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2015-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2015-04-15 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Peter Spillis has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2015-04-13 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ CERT. COPY FILED 4/10/15 WITH FILING FEE |
Docket Date | 2015-04-07 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Docket Date | 2015-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-04-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2015-03-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JUPITER MEDICAL CENTER, INC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 11-8309 02 |
Parties
Name | JUPITER MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Ian E. Robinson, Jane Kreusler-Walsh, Scott S. Warburton, Rebecca Mercier Vargas, Stephanie L. Serafin |
Name | GOVERNMENT EMPLOYEES INS. CO. |
Role | Respondent |
Status | Active |
Name | GEMMA RAMOUTAR |
Role | Respondent |
Status | Active |
Name | MICHAEL RAMOUTAR |
Role | Respondent |
Status | Active |
Representations | ORESTES PEREZ, SIA Y. NEJAD |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-12-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-12-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed December 2, 2013, is hereby denied.GROSS, FORST and KLINGENSMITH, JJ., Concur. |
Docket Date | 2013-12-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT Rebecca Mercier Vargas 0150037 |
Docket Date | 2013-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2013-12-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JUPITER MEDICAL CENTER |
Docket Date | 2013-12-02 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JUPITER MEDICAL CENTER |
Docket Date | 2013-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State