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*
|
|
|
MARY E. NICKLES VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and JUPITER MEDICAL CENTER
|
4D2019-1346
|
2019-05-10
|
Closed
|
|
Classification |
NOA Final - Administrative - Unemployment Compensation
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC 19-00373
|
Parties
Name |
MARY E. NICKLES
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UCAC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Reemployment Assistance Appeals Commission
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON H. CLARK, Katie Elisabeth Sabo
|
|
Name |
JUPITER MEDICAL CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-01-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-01-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2019-10-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Reemployment Assistance Appeals Commission
|
|
Docket Date |
2019-08-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee’s August 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 3, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2019-08-15
|
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 |
Reemployment Assistance Appeals Commission
|
|
Docket Date |
2019-08-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 179 PAGES
|
On Behalf Of |
Reemployment Assistance Appeals Commission
|
|
Docket Date |
2019-07-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MARY E. NICKLES
|
|
Docket Date |
2019-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ (COPY RECEIVED BY THE AGENCY CLERK)
|
On Behalf Of |
Reemployment Assistance Appeals Commission
|
|
Docket Date |
2019-05-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-05-10
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ FINAL ORDER
|
On Behalf Of |
MARY E. NICKLES
|
|
Docket Date |
2019-05-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARY E. NICKLES
|
|
|