Search icon

ORLANDO HEALTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ORLANDO HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: 738247
FEI/EIN Number 591726273

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

Address: 1414 KUHL AVE, MP 2, ORLANDO, FL, 32806, US
Mail Address: 1414 KUHL AVE, MP 2, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORLANDO HEALTH, INC., ALABAMA 000-837-926 ALABAMA
Headquarter of ORLANDO HEALTH, INC., COLORADO 20241450612 COLORADO

Key Officers & Management

Name Role Address
Strong David President 1414 KUHL AVE, ORLANDO, FL, 32806
Hakim Jamal MD Secretary 1414 KUHL AVE, ORLANDO, FL, 32806
Hakim Jamal MD Vice President 1414 KUHL AVE, ORLANDO, FL, 32806
Hawkins Erick Secretary 1414 KUHL AVE, ORLANDO, FL, 32806
Hawkins Erick Vice President 1414 KUHL AVE, ORLANDO, FL, 32806
Spong Bernadette Secretary 1414 KUHL AVE, ORLANDO, FL, 32806
Spong Bernadette Vice President 1414 KUHL AVE, ORLANDO, FL, 32806
Ohe Greg Secretary 1414 KUHL AVE, ORLANDO, FL, 32806
Ohe Greg Vice President 1414 KUHL AVE, ORLANDO, FL, 32806
Taylor Matthew Secretary 1414 KUHL AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000033388 ORLANDO HEALTH SPINE CENTER ACTIVE 2025-03-07 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000018872 ORLANDO HEALTH CHILDREN'S NEUROSCIENCE INSTITUTE ACTIVE 2025-02-07 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000010218 ORLANDO HEALTH SCHOOL OF HEALTH SCIENCES ACTIVE 2025-01-24 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000010215 ORLANDO HEALTH CHILDREN'S INSTITUTE ACTIVE 2025-01-24 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G24000154580 ORLANDO HEALTH BEHAVIORAL HEALTH HOSPITAL ACTIVE 2024-12-20 2029-12-31 - 1414 KUHL AVENUE, MP 2, ORLANDO, FL, 32806
G24000142956 ORLANDO HEALTH SOUTH SEMINOLE HOSPITAL EMERGENCY DEPARTMENT ACTIVE 2024-11-22 2029-12-31 - 1414 KUHL AVENUE, MP 2, ORLANDO, FL, 32806
G24000139926 ORLANDO HEALTH EMERGENCY ROOM - LONGWOOD ACTIVE 2024-11-15 2029-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G24000090104 ORLANDO HEALTH SOUTH LAKE HOSPITAL CONCIERGE SERVICES ACTIVE 2024-07-29 2029-12-31 - 1414 KUHL AVE.,, MP 2, ORLANDO, FL, 32806
G24000087299 ORLANDO HEALTH LAKE MARY HOSPITAL OUTPATIENT WOUND HEALING CENTER ACTIVE 2024-07-22 2029-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G24000087295 ORLANDO HEALTH LAKE MARY HOSPITAL OUTPATIENT REHABILITATION ACTIVE 2024-07-22 2029-12-31 - 1414 KUHL AVE., MP 2, MP 2, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 207 W. Gore St., Suite 201, ORLANDO, FL 32806 -
AMENDED AND RESTATEDARTICLES 2021-02-08 - -
AMENDED AND RESTATEDARTICLES 2019-02-11 - -
AMENDED AND RESTATEDARTICLES 2017-12-19 - -
AMENDMENT 2017-09-14 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 Beam, Mildred -
NAME CHANGE AMENDMENT 2008-09-05 ORLANDO HEALTH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 1414 KUHL AVE, MP 2, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2002-05-28 1414 KUHL AVE, MP 2, ORLANDO, FL 32806 -
CORPORATE MERGER 1997-05-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000013635

Court Cases

Title Case Number Docket Date Status
ORLANDO HEALTH, INC., AND ORLANDO HEALTH MEDICAL GROUP, INC., Petitioner(s) v. CARDIOVASCULAR ASSOCIATES OF AMERICA, TIMOTHY ATTEBERRY, CVICFL HOLDINGS, LLC, CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, LLC AND CVAUSA MANAGEME, Respondent(s). 6D2024-1871 2024-09-03 Open
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-012766-O

Parties

Name ORLANDO HEALTH, INC.
Role Petitioner
Status Active
Representations Terry Cressler Young, Melody B Lynch, Ronald David Edwards, Jr., William Griffin Giroux
Name ORLANDO HEALTH MEDICAL GROUP, INC.
Role Petitioner
Status Active
Representations Terry Cressler Young, Melody B Lynch, Ronald David Edwards, Jr., William Griffin Giroux
Name TIMOTHY ATTEBERY
Role Respondent
Status Active
Name CVICFL HOLDINGS, LLC
Role Respondent
Status Active
Name CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, LLC
Role Respondent
Status Active
Name CVAUSA MANAGEMENT, LLC
Role Respondent
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name CARDIOVASCULAR ASSOCIATES OF AMERICA
Role Respondent
Status Active
Representations Michael James Quinn, Francis Augustine Zacherl, III, Joseph P. Rockers, Jeffrey Scott Hammer, Amber Stoner Nunnally, Ricky Polston, Michael Lee Gore

Docket Entries

Docket Date 2024-11-15
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-11-15
Type Record
Subtype Appendix to Reply
Description SUPPLEMENTAL APPENDIX IN SUPPORT OF REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extention of Time to File Reply to Response to Petition for Writ of Certiorari is granted. The reply shall be served on or before November 15, 2024.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-10-23
Type Record
Subtype Appendix to Response
Description RESPONDENTS' APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-10-23
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-09-18
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING UNREDACTED APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-09-09
Type Order
Subtype Order to File Response
Description Respondents shall file a response to the petition for writ of certiorari within thirty days of the date of this order.
View View File
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Record
Subtype Appendix to Petition
Description Corrected Appendix to Petition
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix
Description Appendix NOT BOOKMARKED
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-03
Type Petition
Subtype Petition
Description Petition
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order to Respond to Petition
Description Respondents' Unopposed Motion for Extension of Time to Respond to Petition for Writ of Certiorari is granted. Respondents shall file their response to the petition no later than October 23, 2024.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Rheindie C. Richemond a/k/a Rheindie C. Young, Appellant(s) v. Reemployment Assistance Appeals Commission and Orlando Health, Inc., Appellee(s). 5D2024-0946 2024-04-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Administrative Agency
24-00180

Parties

Name Rheindie C. Young
Role Appellant
Status Active
Name Rheindie C. Richemond
Role Appellant
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal- 45 Pages
Docket Date 2024-05-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-04-10
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED WITH AGENCY: 04/03/2024
On Behalf Of Rheindie C. Richemond
View View File
NORMA LABADY AND JUDE LABADY, , Appellant(s) v. ORLANDO HEALTH, INC., JEFFREY H. FELD, M.D., WENDELLY J. VASQUEZ, M.D. AND THE WOMEN'S CENTER OF ORLANDO, LLC Appellee(s). 6D2024-0108 2024-01-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-2386

Parties

Name JUDE LABADY
Role Appellant
Status Active
Representations RYAN JAMES WYNNE, JEFF D. VASTOLA, ESQ.
Name NORMA LABADY
Role Appellant
Status Active
Representations JENNIFER S. CARROLL, ESQ., RYAN JAMES WYNNE, JEFF D. VASTOLA, ESQ.
Name THE WOMEN'S CENTER OF ORLANDO, LLC
Role Appellee
Status Active
Name WENDELLY J. VASQUEZ, M.D.
Role Appellee
Status Active
Name JEFFREY H. FELD, M.D.
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Representations TAYLOR MCLEOD, MICHAEL R. D'LUGO, ESQ., Richards H. Ford
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Appendix to Motion
Description Appendix to Motion - supplemental record
On Behalf Of NORMA LABADY
Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of NORMA LABADY
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before November 13, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description AGREED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of NORMA LABADY
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45- IB DUE 09/30/2024
On Behalf Of NORMA LABADY
Docket Date 2024-06-06
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-05-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of NORMA LABADY
Docket Date 2024-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of NORMA LABADY
Docket Date 2024-04-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-03-26
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 5/21/24 (NOTE: SEE 3/26/24 MEDIATIION ORDER.)
On Behalf Of NORMA LABADY
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORMA LABADY
Docket Date 2024-03-06
Type Record
Subtype Transcript
Description Transcript Received ~ SCHREIBER **CONFIDENTIAL** 1,982 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, ORLANDO HEALTH, INC. d/b/a WINNIE PALMER HOSPITAL FOR WOMEN & BABIES
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NORMA LABADY
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NORMA LABADY
View View File
Docket Date 2024-12-17
Type Record
Subtype Supplemental Record
Description SCHREIBER - 151 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted to the extent that any item supplemented must satisfy Florida Rule of Appellate Procedure 9.200 and that supplementation with the item requested must be effectuated through the clerk of the lower tribunal. Therefore, within three days from the date of this order, appellants shall file the appropriate designations and any items with the clerk of the lower tribunal. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2024-03-26
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
ABIA DURNIN VS ORLANDO HEALTH INC. AND DR. PHILIPS HOSPITAL 6D2023-4093 2023-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022 CA 008727

Parties

Name ABIA DURNIN
Role Appellant
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Name DR. PHILIPS HOSPITAL
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to comply with this Court's August 12, 2024, order, this case is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellant's amended notice of appeal, Appellant's motion for an extension of time and related motions and/or appendices are denied as moot.
View View File
Docket Date 2024-04-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ABIA DURNIN
Docket Date 2024-04-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ABIA DURNIN
Docket Date 2024-04-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of ABIA DURNIN
Docket Date 2024-04-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR STAY PENDING APPEAL
On Behalf Of ABIA DURNIN
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of servicedemonstrating service of a copy of the notice of appeal on the appellee(s), orfails to identify the appellee(s) sufficiently to insure this court that theappellee(s) has received a copy of the notice of the appeal. Within fifteen daysof the date of this order, Appellant must file an amended notice of appeal in thelower tribunal with a satisfactory certificate of service, copy to this court aswell, or sanctions, including dismissal of the appeal, may result.
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ABIA DURNIN
Docket Date 2023-11-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of ABIA DURNIN
Docket Date 2023-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOT CERTIFIED
On Behalf Of ABIA DURNIN
GUILLERMINA ESTRADA, ESTATE OF VICTOR MANCERA-ELIZONDO, DECEASED, Appellant(s) v. ORLANDO HEALTH, INC., REGAN D. ROSTORFER, M.D., Appellee(s). 6D2023-3656 2023-10-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-005050-O

Parties

Name GUILLERMINA ESTRADA
Role Appellant
Status Active
Representations JACK T. COOK, ESQ., SAMANTHA SPANDAU, ESQ., ADAM RICHARDSON, ESQ., REBECCA L. WILLIAMSON, ESQ.
Name ESTATE OF VICTOR MANCERA-ELIZONDO, DECEASED
Role Appellant
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Representations DINAH S. STEIN, ESQ., HENRY WELLS JEWETT, II., ESQ.
Name REGAN D. ROSTORFER, M.D.
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/09/2024
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/08/2024
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-08-07
Type Record
Subtype Transcript
Description SCHREIBER - TRANSCRIPT VOL. 1-11 - 2,648 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-07-30
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted on July 29, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2023-03.
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 07/29/24
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB due 06/27/24
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-11
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-03-19
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-03-18
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-12-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ATTACHED ORDER
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING REPORTER'S ACKNOWLEDGMENT
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-11-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2025-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' motion to supplement the record is granted and appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time to serve the answer brief is granted. The answer brief shall be served on or before January 8, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted. The initial brief shall be served within thirty days from the date of this order. The clerk of the lower tribunal shall serve a status report concerning the record on appeal within ten days from the date of this order.
View View File
MINERVA WIEGOLD, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID ARTHUR WIEGOLD, DECEASED, AND ON BEHALF OF THE STATUTORY SURVIVING SPOUSE MINERVA WIEGOLD VS JAYANT RANAWAT, M.D., ASSOCIATED HEALTH CARE MANAGEMENT, INC. D/B/A ASSOCIATED FAMILY MEDICINE GROUP, AND ORLANDO HEALTH, INC. D/B/A SOUTH SEMINOLE HOSPITAL 5D2023-2673 2023-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002958

Parties

Name Minerva Wiegold
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name Estate of David Arthur Wiegold
Role Appellant
Status Active
Name SOUTH SEMINOLE HOSPITAL, INC.
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Name Associated Family Medicine Group
Role Appellee
Status Active
Name ASSOCIATED HEALTH CARE MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Jayant Ranawat, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Juan A. Ruiz, Richards H. Ford, Alan J. Landerman, Henry Wells Jewett, II, Ronald S. Gilbert, Joseph P. Menello

Docket Entries

Docket Date 2023-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/23
On Behalf Of Minerva Wiegold
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-10-30
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike
Docket Date 2023-10-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Orlando Health, Inc.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Orlando Health, Inc.
Docket Date 2023-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 10/30 ORDER
On Behalf Of Minerva Wiegold
Docket Date 2023-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 247 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-10-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2207
Docket Date 2023-10-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ "JOINT MOTION TO CONSOLIDATE AND ADOPT BRIEFING IN RELATED CASE"; GRANTED PER 10/24 ORDER FILED IN 5D22-2207
On Behalf Of Minerva Wiegold
Docket Date 2023-09-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Dinah S. Stein 098272
On Behalf Of Jayant Ranawat, M.D.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jayant Ranawat, M.D.
Docket Date 2023-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Minerva Wiegold
WOMEN'S CARE FLORIDA, LLC A/K/A DELANEY OBSTETRICS & GYNECOLOGY, STEPHEN P. SNOW, M.D., EMMA FRITZ, M.D. AND WILLIAM THOMAS SCOTT, M.D. VS AMANDA KLEE, WALTER KLEE, NOAH KLEE, RONALD A. EASON, M.D. AND ORLANDO HEALTH INC., D/B/A WINNIE PALMER HOSPITAL 6D2023-2903 2023-06-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011011-O

Parties

Name STEPHEN P. SNOW, M. D.
Role Petitioner
Status Active
Name EMMA FRITZ, M.D.
Role Petitioner
Status Active
Name WILLIAM THOMAS SCOTT, M.D.
Role Petitioner
Status Active
Name A/K/A DELANEY OBSTETRICS & GYNECOLOGY
Role Petitioner
Status Active
Name WOMEN'S CARE FLORIDA, LLC
Role Petitioner
Status Active
Representations KELSEY WEISS, ESQ., THOMAS E. DUKES, III., ESQ., JENNIFER L. PHILLIPS, ESQ.
Name AMANDA KLEE
Role Respondent
Status Active
Representations BRADLEY BLYSTONE, ESQ., KARA ROCKENBACH LINK, ESQ., MARIA D. TEJEDOR, ESQ.
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Name WALTER KLEE
Role Respondent
Status Active
Name NOAH KLEE
Role Respondent
Status Active
Name RONALD A. EASON, M.D.
Role Respondent
Status Active
Name WINNIE PALMER HOSPITAL
Role Respondent
Status Active
Name HON. HEATHER P. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ Respondent's motion for extension of time to file the response is granted to the extent that the response is accepted as timely filed. Petitioner's petition for writ of prohibition is treated as a petition for writ of certiorari and denied.
Docket Date 2023-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file the response is granted to the extent that the response is accepted as timely filed.
Docket Date 2023-07-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J., and WOZNIAK and MIZE, JJ.
Docket Date 2023-07-12
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of AMANDA KLEE
Docket Date 2023-07-07
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of WOMEN'S CARE FLORIDA, LLC
Docket Date 2023-07-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of AMANDA KLEE
Docket Date 2023-07-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of AMANDA KLEE
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENTS' MOTION FOR 3-DAY EXTENSION OF TIME TO SERVE RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of AMANDA KLEE
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMANDA KLEE
Docket Date 2023-06-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before June 30, Respondents shall respond to Petitioners’ petition for writ of prohibition. This does not operate as a stay of the lower court proceeding. See Fla. R. App. P. 9.100(h). In their response, Respondents shall address the appropriateness of the remedy sought, and whether the Court should treat the petition as one seeking a writ of certiorari. See Fla. R. App. P. 9.040(c). On or before July 7, Petitioners shall file a reply to Respondents’ response. In their reply, Petitioners shall address the appropriateness of the remedy sought. Further, assuming the Court elects to treat the petition as one seeking a writ of certiorari, Petitioners shall address whether they have suffered irreparable harm resulting from the trial court’s order.
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WOMEN'S CARE FLORIDA, LLC
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WOMEN'S CARE FLORIDA, LLC
CORA E. JARA, ESTATE OF JOSEPH ELLIS, Appellant(s) v. ORLANDO HEALTH, INC., Appellee(s). 6D2023-2644 2023-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
CA-1482-0

Parties

Name CORA E. JARA
Role Appellant
Status Active
Representations BRYAN S. GOWDY, ESQ., DIMITRIOS A. PETEVES, ESQ.
Name ESTATE OF JOSEPH ELLIS
Role Appellant
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Representations W. SCOTT GABRIELSON, ESQ., CHRISTA L. COLLINS, ESQ., MICHAEL A. PAASCH, ESQ.
Name HON. HEATHER P. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on November 10, 2023, is denied.
Docket Date 2024-04-01
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 2024-03-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 7, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Dan Traver and Judge Carrie Ann Wozniak, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORA E. JARA
Docket Date 2023-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CORA E. JARA
Docket Date 2023-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CORA E. JARA
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF/30 - RB DUE 12/14/23 (LAST REQUEST)
On Behalf Of CORA E. JARA
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2023-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CORA E. JARA
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE IN FIRM NAME(MATEER & HARBERT, P.A. HAS MERGED WITH DINSMORE &SHOHL, LLP), UPDATED ATTORNEY CONTACT INFORMATION,AND DESIGNATION OF NEW EMAIL ADDRESSES
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - IB DUE 9/20/23 (LAST REQUEST)
On Behalf Of CORA E. JARA
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - IB DUE 8/21/23
On Behalf Of CORA E. JARA
Docket Date 2023-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ RAINWATER- 1,236 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CORA E. JARA
Docket Date 2023-05-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CORA E. JARA
Docket Date 2023-05-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORA E. JARA
Orlando Health, Inc. f/k/a Orlando Regional Healthcare System, Inc., Appellant(s) v. Mark R. Mohan, Rohini Budhu, South Lake Hospital, Inc., Jorge L. Florin, M.D., P.A., d/b/a Mid-Florida Surgical Associates, and Karl M. Hagen, M.D., Appellee(s). 5D2023-1596 2023-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-001089-A

Parties

Name Rohini Budhu
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name Orlando Regional Healthcare Systems, Inc.
Role Appellant
Status Active
Name Karl M. Hagen, M.D.
Role Appellee
Status Active
Name Mark R. Mohan
Role Appellee
Status Active
Representations Steven G. Mason, W. Riley Allen, Henry Wells Jewett, II, Eric H. Faddis
Name SOUTH LAKE HOSPITAL, INC.
Role Appellee
Status Active
Name Mid-Florida Surgical Associates
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name JORGE L. FLORIN, M.D., P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-12
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Mark R. Mohan
Docket Date 2024-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOT DENIED AS TO REHEARING; GRANTED AS TO CLARIFICATION; PER 6/18/24 OPINION
On Behalf Of Orlando Health, Inc.
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART; REMANDED; W/DRAWN PER 6/18/24 OPINION
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orlando Health, Inc.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mark R. Mohan
Docket Date 2023-06-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Mark R. Mohan
Docket Date 2023-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Mark R. Mohan
Docket Date 2023-05-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Orlando Health, Inc.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark R. Mohan
Docket Date 2023-05-16
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Mark R. Mohan
Docket Date 2023-05-15
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 Orlando Health, Inc.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark R. Mohan
Docket Date 2023-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/28/23
On Behalf Of Orlando Health, Inc.
Docket Date 2023-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART; REMANDED; ON MOTION FOR CLARIFICATION AND REHEARING; MOT REHEAR DENIED; GRANT MOT CLARIFICATION; PREVIOUS OPINION W/DRAWN AND SUBSTITUTE THIS OP IN ITS PLACE
View View File
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 5/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
MINERVA WIEGOLD, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID ARTHUR WIEGOLD, DECEASED, AND ON BEHALF OF THE STATUTORY SURVIVING SPOUSE, MINERVA WIEGOLD VS ORLANDO HEALTH, INC. D/B/A SOUTH SEMINOLE HOSPITAL, JAYANT RANAWAT, M.D., ASSOCIATED HEALTH CARE MANAGEMENT, INC. D/B/A ASSOCIATED FAMILY MEDICINE GROUP 5D2022-2207 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002958

Parties

Name Minerva Wiegold
Role Appellant
Status Active
Representations Alan J. Landerman, Christopher V. Carlyle, Ronald S. Gilbert
Name Estate of David Arthur Wiegold
Role Appellant
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Representations Henry Wells Jewett, II, Juan A. Ruiz, Michael R. D'Lugo, Taylor A. McLeod, Joseph P. Menello, Dinah S. Stein, Richards H. Ford, Sharon Vosseller
Name Associated Family Medicine Group
Role Appellee
Status Active
Name ASSOCIATED HEALTH CARE MANAGEMENT, INC.
Role Appellee
Status Active
Name Jayant Ranawat, M.D.
Role Appellee
Status Active
Name SOUTH SEMINOLE HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-2673; JT MOT GRANTED; ALL FURTHER PLEADINGS SHALL BE FILED IN CASE 5D22-2207; CASE STYLE IS AS SET FORTH ABOVE; JT MOT TO ALLOW ASSOCIATED HEALTH TO ADOPT J. RANAWAT, M.D. AB IN 5D22-2207 GRANTED...; SROA BY 10/31
Docket Date 2023-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-10-30
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ MOT STRIKE GRANTED; NTC SUPPL AUTHORITY STRICKEN
Docket Date 2023-10-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 11/7 CANCELLED
Docket Date 2023-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Orlando Health, Inc.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Orlando Health, Inc.
Docket Date 2023-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 10/30 ORDER
On Behalf Of Minerva Wiegold
Docket Date 2023-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 247 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-10-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ "JOINT MOTION TO CONSOLIDATE ANDAPPLY BRIEFING TO RELATED CASE"
On Behalf Of Minerva Wiegold
Docket Date 2023-09-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-08-28
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Minerva Wiegold
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ AMENDED REPLY BRF BY 8/28; 8/14 MOTION TO FILE ENLARGED BRIEF IS GRANTED
Docket Date 2023-08-21
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 Minerva Wiegold
Docket Date 2023-08-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Minerva Wiegold
Docket Date 2023-08-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ GRANTED PER 8/22 ORDER
On Behalf Of Minerva Wiegold
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ AE (ORLANDO HEALTH) -OA PREFERENCE
On Behalf Of Orlando Health, Inc.
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ AE (JAYANT RANAWAT, M.D. AND ASSOCIATED HEALTH CARE MANAGEMENT) - OA PREFERENCE
On Behalf Of Orlando Health, Inc.
Docket Date 2023-08-10
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-08-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SINGLE RB; RB'S STRICKEN
Docket Date 2023-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO AB OF APPELLEE, , JAYANT RANAWAT, M.D.; STRICKEN PER 8/10 ORDER
On Behalf Of Minerva Wiegold
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/9
On Behalf Of Minerva Wiegold
Docket Date 2023-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, JAYANT RANAWAT, M.D.
On Behalf Of Orlando Health, Inc.
Docket Date 2023-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orlando Health, Inc.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRFs BY 6/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ORLANDO HEALTH, INC. d/b/a SOUTH SEMINOLE HOSPITAL
On Behalf Of Orlando Health, Inc.
Docket Date 2023-04-10
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT EOT
On Behalf Of Orlando Health, Inc.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, JAYANT RANAWAT, M.D. and ASSOCIATED HEALTH CARE MANAGEMENT, INC. d/b/a ASSOCIATED FAMILY MEDICINE GROUP///MOTION WITHDRAWN PER 4/10 NOTICE
On Behalf Of Orlando Health, Inc.
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Orlando Health, Inc.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/10 (FOR AE, ORLANDOHEALTH, INC. d/b/a SOUTH SEMINOLE HOSPITAL)
On Behalf Of Orlando Health, Inc.
Docket Date 2023-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Minerva Wiegold
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/8/23
Docket Date 2023-02-06
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 Minerva Wiegold
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/6
On Behalf Of Minerva Wiegold
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/5 - AMENDED
On Behalf Of Minerva Wiegold
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 5595 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael R. D'Lugo 040710
On Behalf Of Orlando Health, Inc.
Docket Date 2022-09-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Dinah S. Stein 098272
On Behalf Of Orlando Health, Inc.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Health, Inc.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Health, Inc.
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/9/22
On Behalf Of Minerva Wiegold
Docket Date 2022-09-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PAMELA H. SERVANTS VS ORLANDO HEALTH, INC., D/B/A ORLANDO REGIONAL MEDICAL CENTER 5D2022-0728 2022-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-1837-O

Parties

Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Representations Janice Merrill
Name Orlando Regional Medical Center
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Pamela H. Servants
Role Appellant
Status Active
Representations Nicholas A. Shannin, Carol B. Shannin

Docket Entries

Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Pamela H. Servants
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pamela H. Servants
Docket Date 2022-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-04-11
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-03-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/24/22
On Behalf Of Pamela H. Servants
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-04-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
ORLANDO HEALTH, INC., D/B/A HEALTH CENTRAL HOSPITAL VS LOGAN FLOUNDERS AND BRITTANY GAETA, INDIVIDUALLY AND AS NATURAL PARENTS OF A.F., A MINOR, FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION AND ROSEANNE M. HENRY, M.D. 5D2021-0493 2021-02-23 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2019-5147N

Parties

Name ORLANDO HEALTH, INC.
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name Health Central Hospital
Role Appellant
Status Active
Name Roseanne M. Henry, M.D.
Role Appellee
Status Active
Name Logan Flounders
Role Appellee
Status Active
Representations Ronald S. Gilbert, Jonathan T. Gilbert, David W. Black
Name Logan Flounders and Britany Gaeta as parents of A.F., a Minor
Role Appellee
Status Active
Name Brittany Gaeta
Role Appellee
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active

Docket Entries

Docket Date 2021-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Orlando Health, Inc.
Docket Date 2021-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 4/1
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2021-02-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Orlando Health, Inc.
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orlando Health, Inc.
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 02/23/21
On Behalf Of Orlando Health, Inc.
Docket Date 2021-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AIZA VELAZQUEZ AND ENEMIAS VELAZQUEZ, THE NATURAL PARENTS OF B.X.V., A MINOR VS JOHN ORENGO, MD, WEST ORANGE HEALTHCARE DISTRICT D/B/A HEALTH CENTRAL AND ORLANDO HEALTH, INC. D/B/A WINNIE PALMER HOSPITAL FOR WOMEN AND BABIES 5D2021-0163 2021-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009476-O

Parties

Name Aiza Velazquez
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name Aiza Velazquez and Enemias Velazquez as Parents of B.X.V, a Minor
Role Appellant
Status Active
Name Enemias Velazquez
Role Appellant
Status Active
Name John Orengo, MD
Role Appellee
Status Active
Representations Brian L. Smith, Bradley P. Blystone
Name West Orange Healthcare Dirstrict
Role Appellee
Status Active
Name Winnie Palmer Hospital for Women and Babies
Role Appellee
Status Active
Name HEALTH CENTRAL, INC.
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of Aiza Velazquez
Docket Date 2021-01-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ SECOND AMEND NOTICE W/IN 5 DAYS
Docket Date 2021-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Aiza Velazquez
Docket Date 2021-01-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS
Docket Date 2021-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Aiza Velazquez
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/07/21
On Behalf Of Aiza Velazquez
ISAAC A. POTTER JR. VS NINTH JUDICIAL CIRCUIT COURT, ETC., ET AL. SC2019-1486 2019-08-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA009911A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-1334

Parties

Name Isaac A. Potter Jr.
Role Petitioner
Status Active
Name Florida Patient Compensation Fund
Role Respondent
Status Active
Name Dr. Joshua Stephany M.D.
Role Respondent
Status Active
Representations GAIL C. BRADFORD
Name Orange County, Florida
Role Respondent
Status Active
Representations Caroline Johnson Levine
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Respondent
Status Active
Representations Philip J. Wallace
Name CIRCUIT COURT, NINTH JUDICIAL
Role Respondent
Status Active
Name Julia Hegert M.D.
Role Respondent
Status Active
Representations Richards H. Ford
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Representations Andrea Lozano Diederich
Name FLORIDA DEPARTMENT OF LAW ENFORCEMENT
Role Respondent
Status Active
Name FLORIDA MEDICAL EXAMINERS COMMISSON
Role Respondent
Status Active
Name Hon. CHAD K. ALVARO
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Gary J. Guzzi
Role Proponent
Status Active
Name Michael R. D'Lugo
Role Proponent
Status Active

Docket Entries

Docket Date 2019-09-20
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion to Reinstate Appeal has been treated as a motion for reinstatement, and said motion is hereby denied.
Docket Date 2019-09-19
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ MOTION TO REINSTATE APPEAL
On Behalf Of Isaac A. Potter Jr.
View View File
Docket Date 2019-09-05
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2019-09-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of Isaac A. Potter Jr.
Docket Date 2019-08-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Isaac A. Potter Jr.
View View File
Docket Date 2019-08-29
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ISAAC A. POTTER JR. VS NINTH JUDICIAL CIRCUIT COURT, ETC., ET AL. SC2019-1435 2019-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA009911A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-1334

Parties

Name Isaac A. Potter Jr.
Role Petitioner
Status Active
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Representations Andrea Lozano Diederich
Name Florida Patient Compensation Fund
Role Respondent
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Respondent
Status Active
Representations Philip J. Wallace
Name Dr. Joshua Stephany M.D.
Role Respondent
Status Active
Representations GAIL C. BRADFORD
Name FLORIDA MEDICAL EXAMINERS COMMISSON
Role Respondent
Status Active
Name Orange County, Florida
Role Respondent
Status Active
Representations Caroline Johnson Levine
Name CIRCUIT COURT, NINTH JUDICIAL
Role Respondent
Status Active
Name FLORIDA DEPARTMENT OF LAW ENFORCEMENT
Role Respondent
Status Active
Name Julia Hegert M.D.
Role Respondent
Status Active
Representations Richards H. Ford
Name Hon. CHAD K. ALVARO
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Michael R. D'Lugo
Role Proponent
Status Active
Name Gary J. Guzzi
Role Proponent
Status Active

Docket Entries

Docket Date 2019-08-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-08-23
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of Isaac A. Potter Jr.
View View File
Docket Date 2019-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Isaac A. Potter Jr.
View View File
Docket Date 2019-08-13
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ISAAC ABRAHAM POTTER, JR. VS NINTH JUDICIAL CIRCUIT COURT, ORANGE COUNTY, FLORIDA, FLORIDA PATIENT COMPENSATION FUND, FLORIDA DEPARTMENT OF LAW ENFORCEMENT, MEDICAL EXAMINER COMMISSION, ORLANDO HEALTH, ETC., ET AL. 5D2019-1334 2019-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-09911-O

Parties

Name ISAAC ABRAHAM POTTER, JR.
Role Appellant
Status Active
Name RODRIGO MURILLO, M.D.
Role Appellee
Status Active
Name GERBER LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Appellee
Status Active
Representations Michael R. D'Lugo, Gary J. Guzzi, Andrea Lozano Diederich, Richards H. Ford, Philip J. Wallace, Samantha L. Stevens, Gail C. Bradford, COREY BERKIN
Name FLORIDA PATIENT COMPENSATION FUND
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Name DR. STEPHANY
Role Appellee
Status Active
Name Florida Department of Law Enforcement
Role Appellee
Status Active
Name JULIE HEGERT, M.D.
Role Appellee
Status Active
Name MEDICAL EXAMINER COMMISSION
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "AMENDED PETITION FOR ENFORCEMENT"; ENVELOPE 5/20/19; STRICKEN PER 5/23 ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-08
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ "AMENDED NOTICE OF APPEAL"; FILED BELOW 5/2/19
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-09
Type Response
Subtype Objection
Description Objection ~ TO 7/2 ORDER AND "MOTION TO CHALLENGE PERSONAL JURISDICTION, EXCLUSIVE AND/OR CONCURRENT JURISDICTION W/FRAUD......"; STRICKEN PER 7/10 ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 586 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-02
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 6/3 IB STRICKEN. AMENDED IB DUE W/I 15 DYS.
Docket Date 2019-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AND NOTICE OF JOINDER IN MOT TO STRIKE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-06-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21 ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-06-26
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AE'S MOT TO STRIKE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 7/16 MTN/STRIKE DENIED.
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AS PREMATURE
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "FOR LACK OF PERSONAL JURISDICTION AND AMENDED OBJECTION TO VOID 7/2 ORDER"; CERTIFICATE OF SERVICE 7/11/19
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND OBJECTION W/IN 10 DAYS
Docket Date 2019-09-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1486 MOTION FOR REINSTATEMENT DENIED
Docket Date 2019-09-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1486
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2019-08-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94964660
Docket Date 2019-08-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1435 CASE DISMISSED
Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94054714
Docket Date 2019-08-12
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO FILE AMENDED IB. 7/30 MTN/STAY & MTN/RECONSIDERATION DENIED AS MOOT.
Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO 7/19 OTSC; AND MOTION FOR STAY PENDING REVIEW & RECONSIDERATION OF MOTION TO DISMISS.....; CERTIFICATE OF SERVICE 7/26/19
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND RESPONSE W/IN 10 DAYS; OR IB W/IN 10 DAYS
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO 7/19 OTSC; STRICKEN PER 7/24 ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-07-16
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOTION TO STRIKE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Orange Cty Circuit Ct Clerk
MICHELLE MARK AND JUAN PAYNE, AS NATURAL PARENTS AND GUARDIANS OF A.P., A MINOR VS FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION, ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A WINTER PARK MEMORIAL HOSPITAL AND ORLANDO HEALTH, INC., ETC. 5D2019-1206 2019-04-26 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
18-002337N

Parties

Name A.P., A MINOR
Role Appellant
Status Active
Name MICHELLE MARK
Role Appellant
Status Active
Representations JORGE E. SILVA, Nichole J. Segal, Philip M. Burlington
Name JUAN PAYNE
Role Appellant
Status Active
Name Winnie Palmer Hospital for Women and Babies
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name WINTER PARK MEMORIAL HOSPITAL
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Travase L. Erickson, David W. Black, Kimberly K. Berman, Bradley P. Blystone, Taylor A. Moragn, MARC A. SILVERMAN

Docket Entries

Docket Date 2020-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHELLE MARK
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/17
Docket Date 2020-05-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELLE MARK
Docket Date 2020-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-06
Type Response
Subtype Response
Description RESPONSE ~ AE'S (FLORIDA BIRTH-RELATED NEUROLOGICAL) RESPONSE PER 6/4 ORDER
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-05-26
Type Notice
Subtype Notice
Description Notice ~ OF COUNSEL HANDLING ORAL ARGUMENT
On Behalf Of MICHELLE MARK
Docket Date 2020-05-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2020-05-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MICHELLE MARK
Docket Date 2020-04-07
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 MICHELLE MARK
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/7
On Behalf Of MICHELLE MARK
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/23
On Behalf Of MICHELLE MARK
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOCIATION
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ FLORIDA BIRTH-RELATED AB BY 2/5; ORLANDO HEALTH AB BY 2/5
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2019-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6/2020 (FOR AE, ORLANDO HEALTH)
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6/2020 (FOR AE, FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY)
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2019-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE MARK
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/7
Docket Date 2019-09-06
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 MICHELLE MARK
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/6
On Behalf Of MICHELLE MARK
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/7
On Behalf Of MICHELLE MARK
Docket Date 2019-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 6660 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/25/19
On Behalf Of MICHELLE MARK
ISAAC A. POTTER, JR. VS FLORIDA PATIENT COMPENSATION FUND, ET. AL., SC2019-0460 2019-03-21 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-654

Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA003362A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA009911A001OX

Parties

Name Isaac A. Potter Jr.
Role Petitioner
Status Active
Name Florida Patient Compensation Fund
Role Respondent
Status Active
Name Dr. P. Phillips Hospital
Role Respondent
Status Active
Name GERBER LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Joseph Rosen
Role Respondent
Status Active
Name Lincoln Heritage Insurance Company
Role Respondent
Status Active
Representations RICHARD SCOTT MASELLI
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Representations Andrea Lozano Diederich
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-21
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Isaac A. Potter Jr.
View View File
Docket Date 2019-03-21
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Isaac A. Potter Jr.
View View File
Docket Date 2019-03-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ISAAC A. POTTER, JR. VS LINCOLN HERITAGE INSURANCE COMPANY, JOSEPH ROSEN, FLORIDA PATIENT COMPENSATION FUND, GERBER LIFE INSURANCE COMPANY, ORLANDO HEALTH, INC. AND DR. P. PHILLIPS HOSPITAL 5D2019-0654 2019-03-06 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-009911-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003362-O

Parties

Name ISAAC ABRAHAM POTTER, JR.
Role Petitioner
Status Active
Name DR. P. PHILLIPS HOSPITAL
Role Respondent
Status Active
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Name LINCOLN HERITAGE INSURANCE COMPANY
Role Respondent
Status Active
Representations Richard S. Maselli, Gary J. Guzzi
Name GERBER LIFE INSURANCE COMPANY
Role Respondent
Status Active
Name FLORIDA PATIENT COMPENSATION FUND
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name JOSEPH J. ROSEN
Role Respondent
Status Active

Docket Entries

Docket Date 2019-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-03-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ORLANDO HEALTH, INC. D/B/A SOUTH SEMINOLE HOSPITAL VS MINERVA WIEGOLD, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID ARTHUR WIEGOLD, JAYANT RANAWAT, M.D., ASSOCIATED HEALTH CARE MANAGEMENT, INC. D/B/A ASSOCIATED FAMILY MEDICINE GROUP 5D2019-0573 2019-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002958

Parties

Name ORLANDO HEALTH, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name SOUTH SEMINOLE HOSPITAL, INC.
Role Petitioner
Status Active
Name ASSOCIATED HEALTH CARE MANAGEMENT, INC.
Role Appellee
Status Active
Name Minerva Wiegold
Role Respondent
Status Active
Representations Christopher V. Carlyle, Henry Wells Jewett, II, Alan J. Landerman
Name Estate of David Arthur Wiegold
Role Respondent
Status Active
Name Associated Family Medicine Group
Role Respondent
Status Active
Name Jayant Ranawat, M.D.
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CERTIFICATION AND WRITTEN OPIN
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Minerva Wiegold
Docket Date 2019-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION AND WRITTEN OPIN
On Behalf Of Orlando Health, Inc.
Docket Date 2019-06-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2019-04-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of Orlando Health, Inc.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT BY 4/18
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Orlando Health, Inc.
Docket Date 2019-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER
On Behalf Of Minerva Wiegold
Docket Date 2019-03-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Minerva Wiegold
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 3/26/19
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Minerva Wiegold
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Minerva Wiegold
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Minerva Wiegold
Docket Date 2019-03-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Orlando Health, Inc.
Docket Date 2019-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Orlando Health, Inc.
Docket Date 2019-03-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Orlando Health, Inc.
Docket Date 2019-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D18-3843
On Behalf Of Orlando Health, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
Amended and Restated Articles 2021-02-08
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345856033 0419730 2022-03-24 10000 W COLONIAL DR, OCOEE, FL, 34761
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-03-24
Emphasis N: COVID-19
Case Closed 2022-06-30

Related Activity

Type Complaint
Activity Nr 1612231
Safety Yes
Health Yes
344908637 0420600 2020-08-31 10000 W COLONIAL DR, OCOEE, FL, 34761
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-08-31
Case Closed 2021-03-01

Related Activity

Type Accident
Activity Nr 1652108
Type Referral
Activity Nr 1667160
Health Yes
344338900 0420600 2019-09-24 3090 CARUSO CT., ORLANDO, FL, 32806
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-24
Case Closed 2020-01-31

Related Activity

Type Referral
Activity Nr 1489845
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-12-31
Current Penalty 9472.0
Initial Penalty 9472.0
Final Order 2020-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a. On or about August 13, 2019 at 3090 Caruso Court in Orlando, FL, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on August 14, 2019 during morning time. The employer notified OSHA on August 19, 2019 at 6:30 PM of the in-patient hospitalization.
343472742 0420600 2018-09-18 83 W MILLER STREET, ORLANDO, FL, 32806
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-09-18
Case Closed 2018-09-20

Related Activity

Type Referral
Activity Nr 1353049
Safety Yes
343183026 0420600 2018-05-23 1414 KUHL AVE MP10, ORLANDO, FL, 32806
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-23
Emphasis L: FORKLIFT
Case Closed 2018-05-24

Related Activity

Type Referral
Activity Nr 1338870
Safety Yes
342001351 0420600 2016-11-28 1414 KUHL AVE., ORLANDO, FL, 32805
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-11-28
Case Closed 2017-01-31

Related Activity

Type Referral
Activity Nr 1159004
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-01-10
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2017-01-31
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. (a) On or about 11/23/2016 @ approximately 8:00pm an employee was transported to the hospital after a fall in the workplace. The employer did not report the in-patient hospitalization until 11/25/206 @ approximately 9:00pm.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1726273 Corporation Unconditional Exemption 1414 KUHL AVE, ORLANDO, FL, 32806-2008 1977-07
In Care of Name % LESLIE FLAKE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 7366400318
Income Amount 4307087965
Form 990 Revenue Amount 4224072287
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201809
Filing Type P
Return Type 990
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH INC
EIN 59-1726273
Tax Period 201509
Filing Type P
Return Type 990A
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1830372 Intrastate Non-Hazmat 2025-02-20 130000 2024 11 7 Private(Property)
Legal Name ORLANDO HEALTH INC
DBA Name -
Physical Address 1414 KUHL AVE, ORLANDO, FL, 32806, US
Mailing Address 1414 KUHL AVE, ORLANDO, FL, 32806, US
Phone (321) 841-5442
Fax (321) 841-4726
E-mail DANIEL.DAVIDSON@ORLANDOHEALTH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State