Search icon

ST. MARY'S HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. MARY'S HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1973 (52 years ago)
Date of dissolution: 10 Feb 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: 727579
FEI/EIN Number 590624445

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 EAST JACKSON STREET, SUITE 2500, TAMPA, FL, 33602
Mail Address: 401 EAST JACKSON STREET, SUITE 2500, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANEK ROBERT Chairman 3805 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073
STANEK ROBERT President 3805 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073
DEANGELIS PETER L Treasurer 3805 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073
DEANGELIS PETER L Director 3805 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073
HEMSLEY MICHAEL C Secretary 3805 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073
HEMSLEY MICHAEL C Director 3805 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073
WEBBER DALE S Agent 401 E JACKSON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
MERGER 2012-02-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N94000004613. MERGER NUMBER 300000120213
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 401 EAST JACKSON STREET, SUITE 2500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-01-04 401 EAST JACKSON STREET, SUITE 2500, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-30 401 E JACKSON ST, SUITE 2500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2002-05-30 WEBBER, DALE S -
AMENDED AND RESTATEDARTICLES 2001-12-13 - -
AMENDED AND RESTATEDARTICLES 1999-01-19 - -
AMENDED AND RESTATEDARTICLES 1994-09-19 - -
AMENDED AND RESTATEDARTICLES 1993-08-23 - -
AMENDED AND RESTATEDARTICLES 1983-04-15 - -

Court Cases

Title Case Number Docket Date Status
STEVEN LEE VS STATE OF FLORIDA 4D2020-0902 2020-04-06 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
502020MH000582

Parties

Name Steven Lee
Role Appellant
Status Active
Representations Karen E. Ehrlich, Public Defender-P.B., Narine N. Austin
Name ST. MARY'S HOSPITAL, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robert Gregg, Attorney General-W.P.B.
Name INSTITUTE OF HEALTH, INC.
Role Appellee
Status Active
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steven Lee
Docket Date 2020-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Steven Lee
Docket Date 2020-05-12
Type Record
Subtype Transcript
Description Transcript Received ~ 51 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven Lee
Docket Date 2020-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-04-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-04-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Steven Lee
Docket Date 2020-04-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Steven Lee
Docket Date 2020-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not page numbered in the table of contents. 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 2020-04-06
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 Florida Rule of Appellate Procedure 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.
DANIEL ANDRE VS CIKLIN LUBITZ & O'CONNELL, P.A. 4D2018-1498 2018-05-16 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CP003665

Parties

Name Daniel Christopher Andre *W*
Role Appellant
Status Active
Name GOOD SAM HOSPITAL
Role Appellee
Status Active
Name ST. MARY'S HOSPITAL, INC.
Role Appellee
Status Active
Name GE MONEY BANK
Role Appellee
Status Active
Name Ciklin Lubitz, P.A.
Role Appellee
Status Active
Representations John P. Morrissey, Donna Phylis Levine, Brian M. O'Connell
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 21, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 8, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR COURT APPOINTED MEDIATION
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-01-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ciklin Lubitz, P.A.
Docket Date 2019-11-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1328 DISMISSED
Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1328
Docket Date 2019-08-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 5, 2019 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 8/6/19 NO CERTIFICATE OF SERVICE.***
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's June 10, 2019 motion for rehearing, rehearing en banc and clarification is denied.
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-05-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s May 1, 2019 request for oral argument is denied.
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS DANIEL CHRISTOPHER ANDRE *W* DC# W25900
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s April 2, 2019 motion for rehearing is denied.
Docket Date 2019-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-04-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 1, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2019-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee’s March 19, 2019 response in opposition, it is ORDERED that appellant’s February 22, 2019 “verified motion for court appointed mediation-8 ½ year old probate cause-created conflict- structural errors- due process violations” is denied. Further, ORDERED that appellant's March 13, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 17, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-19
Type Response
Subtype Response
Description Response
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-03-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's February 22, 2019 verified motion for court appointed mediation.
Docket Date 2019-03-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-03-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2019-01-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer 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 was not text searchable. 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 2019-01-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/18/19***
On Behalf Of Ciklin Lubitz, P.A.
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ciklin Lubitz, P.A.
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s December 3, 2018 “motion for rehearing - denial of leave to amend prior to response as a matter of course – Forum v. Burger 2001 Fla. App. Levis 6945 (Fla. 4th DCA 2001)” is denied.
Docket Date 2018-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-11-27
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 November 20, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 17, 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 2018-11-20
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 Ciklin Lubitz, P.A.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s October 5, 2018 “motion to strike appellant’s initial brief and to dismiss appeal” is denied. Further, Upon consideration of appellant’s November 2, 2018 response, it is ORDERED that appellee's October 15, 2018 motion to dismiss appeal is denied. Further,ORDERED that appellant’s October 18, 2018 motion for leave to amend initial brief is denied. The proposed amended initial brief and appendix are stricken from the docket.
Docket Date 2018-11-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-10-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION DENIED-- STRICKEN 11/13/18***
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-10-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED*** ** MOTION DENIED --STRICKEN 11/13/18**
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-10-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-10-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's October 17, 2018 “motion to correct filing date-mailbox rule” is denied. However, appellant is advised that the dates which appear on this court's online docket and orders are the dates on which the relevant filings were docketed by the court, not the filing date pursuant to the mailbox rule.
Docket Date 2018-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT FILING DATE
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ciklin Lubitz, P.A.
Docket Date 2018-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 9, 2018 amended initial brief is stricken as unauthorized without prejudice to filing a motion for leave to amend the initial brief.
Docket Date 2018-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN 10/10/18**
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-10-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 10/10/18**
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-10-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MOTION TO STRIKE
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 24, 2018 "motion for 20 day extension of time" is granted, and appellant shall serve the initial brief and accompanying appendix on or before September 13, 2018. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-08-07
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 July 30, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 3, 2018. 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 2018-07-30
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 Daniel Christopher Andre *W*
Docket Date 2018-07-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's June 18, 2018 response, it is ORDERED that the appeal shall proceed as timely filed. Further, the appellant's motion for extension of time, found in the response, is determined to be moot, as appellant has received an extension of time to file the initial brief and accompanying appendix on or before July 27, 2018. See this court's June 13, 2018 order.
Docket Date 2018-06-18
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL COMPLIANCE
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant's June 7, 2018 response, it isORDERED that the above-styled appeal shall proceed as timely; further, ORDERED that appellant's June 7, 2018 motion for extension of time to file the initial brief, found in the response, is granted, and appellant shall file the initial brief and accompanying appendix on or before July 27, 2018; further, ORDERED that appellant's May 16, 2018 "motion for an enlargement of time - extraordinary circumstances prison transfer" and June 7, 2018 "motion for enlargement of time to comply with May 17, 2018 order" are determined to be moot.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT FILING DATE *AND* ENLARGEMENT OF TIME.
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***MOOT 6/13/18***TO COMPLY WITH 5/17/18 ORDER.
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-05-17
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 14, 2018, and the Notice reflects January 12, 2018, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***MOOT 6/13/18***
On Behalf Of Daniel Christopher Andre *W*
ST. MARY'S HOSPITAL, etc. VS SHEMAE S. JOHNSON 4D2012-2543 2012-07-13 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
502011AP000045XXXXMB

Parties

Name ST. MARY'S MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name ST. MARY'S HOSPITAL, INC.
Role Petitioner
Status Active
Representations (DO NOT USE) JEROME SCHECHTER, LORNE CABINSKY
Name SHEMAE S. JOHNSON
Role Respondent
Status Active
Representations Scott D. Owens, ROY D. WASSON (DNU)
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ RS. MOTION.
Docket Date 2012-08-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari
Docket Date 2012-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHEMAE S. JOHNSON
Docket Date 2012-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of St. Mary's Hospital

Documents

Name Date
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13483185 0418800 1977-02-09 900 49TH STREET, West Palm Beach, FL, 33407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-09
Case Closed 1977-03-10

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-02-18
Abatement Due Date 1977-02-21
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100157
Issuance Date 1977-02-18
Abatement Due Date 1977-02-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-02-18
Abatement Due Date 1977-02-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-18
Abatement Due Date 1977-02-21
Nr Instances 1
13342027 0418800 1973-11-14 900-49TH STREET, West Palm Beach, FL, 33407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-14
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State