Search icon

JUPITER MEDICAL CENTER, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-02-01
Business code 622000
Sponsor’s telephone number 5612634470
Plan sponsor’s address 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 334587299

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing MELANIE RUFFO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE HEALTH PLAN 2011 591460239 2013-05-07 JUPITER MEDICAL CENTER 2080
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
EMPLOYEE HEALTH PLAN 2010 591460239 2012-05-23 JUPITER MEDICAL CENTER 1977
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
EMPLOYEE HEALTH PLAN 2009 591460239 2012-01-03 JUPITER MEDICAL CENTER 1130
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
EMPLOYEE HEALTH PLAN 2009 591460239 2011-12-23 JUPITER MEDICAL CENTER 1130
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
EMPLOYEE HEALTH PLAN 2009 591460239 2012-01-05 JUPITER MEDICAL CENTER 1130
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
JUPITER MEDICAL CENTER RETIREMENT PLAN 2009 591460239 2010-08-06 JUPITER MEDICAL CENTER, INC. No data
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

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
RASTOGI AMIT President 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458

Treasurer

Name Role Address
Duane Roseanne M Treasurer 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458

Secretary

Name Role Address
WATERMAN JACK Secretary 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010518

Parties

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
ANTONIO ARMANDO PARRA VS JUPITER MEDICAL CENTER, INC. 4D2023-1487 2023-06-20 Closed
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.
LAWRENCE GERARD BRUNN VS JUPITER MEDICAL CENTER, INC. 4D2020-1911 2020-08-27 Closed
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
TODD H. BRADFORD, D.O. and TODD H. BRADFORD, D.O., P.A. VS MICHAEL MATSON, et al. 4D2020-1369 2020-06-11 Closed
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*
JUPITER MEDICAL CENTER, INC. VS TIMOTHY HOLLAND and PAMELA HOLLAND 4D2015-1265 2015-03-31 Closed
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.
JUPITER MEDICAL CENTER VS MICHAEL RAMOUTAR, et al. 4D2013-4387 2013-12-02 Closed
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