TEAREASA C. JACKSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF REGINALD C. JACKSON VS ST. ANTHONY'S HOSPITAL, INC. D/B/A ST. ANTHONY'S HOSPITAL
|
2D2022-4234
|
2022-12-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA003320
|
Parties
Name |
TEAREASA C. JACKSON
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRYAN S. GOWDY, ESQ.
|
|
Name |
ESTATE OF REGINALD C. JACKSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ST. ANTHONY'S HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DANIEL A. MARTINEZ, ESQ., ANDREW JON WOZNIAK, ESQ.
|
|
Name |
HON. GEORGE JIROTKA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-03-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-13
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-03-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
TEAREASA C. JACKSON
|
|
Docket Date |
2023-03-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ JIROTKA - 2880 PAGES - REDACTED
|
|
Docket Date |
2023-03-01
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2023-01-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
TEAREASA C. JACKSON
|
|
Docket Date |
2023-01-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2023-01-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
TEAREASA C. JACKSON
|
|
Docket Date |
2022-12-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
TRINITY HEALTH CORPORATION, BAYCARE HEALTH SYSTEM, INC., ET AL. VS SUSAN SANDERS
|
2D2018-4334
|
2018-10-31
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-6338XXCICI
|
Parties
Name |
BAYCARE HEALTH SYSTEM, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ST. ANTHONY'S PROFFESIONAL BUILDINGS AND SERVICES, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ST. ANTHONY'S HOSPITAL, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TRINITY HEALTH CORPORATION
|
Role |
Petitioner
|
Status |
Active
|
Representations |
DANIEL A. MARTINEZ, ESQ., CHRISTOPHER J. SCHULTE, ESQ.
|
|
Name |
SUSAN SANDERS
|
Role |
Respondent
|
Status |
Active
|
Representations |
WESLEY T. STRAW, ESQ., NICOLE M. ZIEGLER, ESQ.
|
|
Name |
HON. CYNTHIA J. NEWTON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-03-29
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
|
|
Docket Date |
2019-03-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
TRINITY HEALTH CORPORATION
|
|
Docket Date |
2019-01-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by March 11, 2019.
|
|
Docket Date |
2019-01-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
SUSAN SANDERS
|
|
Docket Date |
2018-12-31
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
|
|
Docket Date |
2018-12-28
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20days. Petitioners may serve a reply within 20 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
Docket Date |
2018-12-20
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Respondent’s motion for extension of time to file a response to notice of joinder is treated as a motion to accept the response to the notice as timely filed and is granted. Respondent's motion to strike the petitioners/nonparties notice of joinder is granted and the notice of joinder is stricken as not authorized by the appellate rules. See Fla. R. App. Florida 9.360(a).
|
|
Docket Date |
2018-12-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION AND MOTION TO STRIKE NON-PARTIES' NOTICE OF JOINDER
|
On Behalf Of |
SUSAN SANDERS
|
|
Docket Date |
2018-12-04
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION AND MOTION TO STRIKE NON-PARTIES' NOTICE OF JOINDER
|
On Behalf Of |
SUSAN SANDERS
|
|
Docket Date |
2018-11-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUSAN SANDERS
|
|
Docket Date |
2018-11-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion Extension of time To File Response
|
On Behalf Of |
SUSAN SANDERS
|
|
Docket Date |
2018-11-19
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within ten days from the date of this order, respondent is directed to serve a response to the notice of joinder filed on November 2, 2018.
|
|
Docket Date |
2018-11-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TRINITY HEALTH CORPORATION
|
|
Docket Date |
2018-11-02
|
Type |
Misc. Events
|
Subtype |
Notice of Joinder Fee Paid through Portal
|
Description |
Notice of Joinder Fee Paid through Portal
|
On Behalf Of |
TRINITY HEALTH CORPORATION
|
|
Docket Date |
2018-11-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.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 within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
|
|
Docket Date |
2018-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-10-31
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
TRINITY HEALTH CORPORATION
|
|
Docket Date |
2018-10-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-10-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
TRINITY HEALTH CORPORATION
|
|
|
ALICE KENAN, ESTATE OF: STEVE KENAN VS ST. ANTHONY'S HOSPITAL, INC.
|
2D2017-1805
|
2017-05-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-494-CI
|
Parties
Name |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRANDON S. VESELY, ESQ., WESLEY T. STRAW, ESQ., MATTHEW D. EMERSON, ESQ.
|
|
Name |
JOHN FINN, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAY AREA HEART CENTER, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. ANTHONY'S HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER J. SCHULTE, ESQ., ROLAND J. LAMB, ESQ., KELLY JO LAMB, ESQ., LISA L. CULLARO, ESQ., JAMES A. MARTIN, JR., ESQ.
|
|
Name |
AMIT SRIVASTAVA, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHALIN SHAH, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIAN N. MOSS, D. O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. ANTHONY'S PROFESSIONAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JACK DAY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; atty
|
|
Docket Date |
2017-05-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-05-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-05-03
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-05-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-06-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-06-01
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
voluntary dismissal of writ
|
|
Docket Date |
2017-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-05-03
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
|
ALICE KENAN, ESTATE OF STEVE KENAN VS ST. ANTHONY'S HOSPITAL, INC., ET AL
|
2D2017-0121
|
2017-01-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-000494-CI-11
|
Parties
Name |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW D. EMERSON, ESQ., BRANDON S. VESELY, ESQ., WESLEY T. STRAW, ESQ.
|
|
Name |
ST. ANTHONY'S PROFFESIONAL BUILDINGS AND SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHALIN SHAH, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN FINN, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. ANTHONY'S HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
LISA L. CULLARO, ESQ., CHRISTOPHER J. SCHULTE, ESQ., KELLY JO LAMB, ESQ., JAMES A. MARTIN, JR., ESQ., KATHERINE M. BENSON, ESQ., H. HAMILTON RICE, I I I, ESQ., MEGAN B. COLLINS, ESQ., ROLAND J. LAMB, ESQ.
|
|
Name |
BRIAN MOSS, D. O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMIT SRIVASTAVA, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONORABLE JACK DAY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion Extension of time To File Response ~ Noted
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-03-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by March 27, 2017.
|
|
Docket Date |
2017-06-12
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees-69c ~ Respondent's motion for attorney's fees is denied.
|
|
Docket Date |
2017-06-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-06-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
notice of withdrawal/dismiss petition ~ The parties' joint stipulation for dismissal is accepted, and this proceeding is dismissed.
|
|
Docket Date |
2017-05-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-04-21
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONER'S REPLY TO THE RESPONSES TO THE AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-04-04
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Respondents Bay Area Heart Center, P.A., Amit Srivastava, M.D., John Finn, M.D., and Shalin Shah M.D.'s unopposed motion for extension of time to file their response is granted and the response shall be filed by April 10, 2017.
|
|
Docket Date |
2017-04-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Respondent St. Anthony's Hospital's motion for extension of time to file response is denied as moot. The response served and filed March 29, 2017, is accepted as timely filed.
|
|
Docket Date |
2017-03-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT, ST. ANTHONY'S HOSPITAL, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-03-29
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT, ST. ANTHONY'S HOSPITAL, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-03-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-03-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-03-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENTS, BAY AREA HEART CENTER, P.A., AMIT SRIVASTAVA, M.D., JOHN FINN, M.D., AND SHALIN SHAH, M.D'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THEIR RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
grant eot for cert response ~ Respondent, St. Anthony's Hospital Inc.'s unopposed motion for extension of time to file its response to the petition for writ of certiorari is granted and the response shall be filed by March 27, 2017.Respondent, St. Anthony's Professional Buildings Services Inc.'s unopposed motion for extension of time to file its response to petition for writ of certiorari is granted and the response shall be served by March 27, 2017.
|
|
Docket Date |
2017-03-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENTS, BAY AREA HEART CENTER, P.A., AMITSRIVASTAVA, M.D., JOHN FINN, M.D., AND SHALIN SHAH, M.D'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THEIR RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-02-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENT ST. ANTHONY'S PROFESSIONAL BUILDINGS AND SERVICES, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-02-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF JURY TRIAL SETTING
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-02-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENT, ST. ANTHONY'S HOSPITAL, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO PETITION FOR W RIT OF CERTIORARI
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-02-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF JURY TRIAL SETTING
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2017-02-14
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial
|
|
Docket Date |
2017-02-06
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-02-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ AMENDED
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-02-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ TO THE AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-01-27
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve an amended petition for writ of certiorari is granted to the extent that the amended petition shall be served on or before February 3, 2017.
|
|
Docket Date |
2017-01-20
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ WITH FILING FEE ATTACHED
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-01-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-01-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-01-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AGREED MOTION TO AMEND PETITION FOR WRIT OF CERTIORARI BY JANUARY 20, 2017
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-01-17
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ALICE KENAN, ESTATE OF: STEVE KENAN
|
|
Docket Date |
2017-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ALBERT MARCHMAN VS ST. ANTHONY'S HOSPITAL, INC.
|
SC2014-2481
|
2014-12-24
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-02239
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D13-3827
|
Parties
Name |
ALBERT MARCHMAN
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Mr. Matthew W. Dietz
|
|
Name |
ST. ANTHONY'S HOSPITAL, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
SCOTT TEMPLE SILVERMAN
|
|
Name |
Pat Frank
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HON. JAMES BIRKHOLD
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-01
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris
|
Description |
DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
|
|
Docket Date |
2015-05-26
|
Type |
Notice
|
Subtype |
Supplemental Authority
|
Description |
NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RENEWED NOTICE OF FILING ADDITIONAL AUTHORITY IN SUPPORT OF PETITIONERS JURISDICTIONAL BRIEFS"
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2015-05-22
|
Type |
Order
|
Subtype |
Supplemental Authority Stricken
|
Description |
ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it does not contain a copy of the cited authority.
|
|
Docket Date |
2015-05-21
|
Type |
Notice
|
Subtype |
Supplemental Authority
|
Description |
NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS NOTICE OF FILING ADDITIONAL AUTHORITY IN SUPPORT OFPETITIONERS JURISDICTIONAL BRIEFS
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2015-02-13
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2015-01-21
|
Type |
Order
|
Subtype |
Consolidation
|
Description |
ORDER-CONSOLIDATION GR ~ Petitioners' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC14-2439 only.
|
|
Docket Date |
2015-01-16
|
Type |
Motion
|
Subtype |
Consolidation
|
Description |
MOTION-CONSOLIDATION ~ UNOPPOSED AMENDED MOTION TO CONSOLIDATE APPEALS (W/SC14-2439 & SC14-2440)
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2015-01-15
|
Type |
Motion
|
Subtype |
Consolidation
|
Description |
MOTION-CONSOLIDATION ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALS
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2015-01-14
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 13, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
|
|
Docket Date |
2015-01-13
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF)
|
On Behalf Of |
ST. ANTHONY'S HOSPITAL, INC.
|
|
Docket Date |
2014-12-31
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2014-12-31
|
Type |
Order
|
Subtype |
Brief Enlargement
|
Description |
ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's "Unopposed Motion to File Enlarged Petitioners' Jurisdictional Brief" is hereby granted and said brief consisting of twelve pages was filed with this Court on December 29, 2014.
|
|
Docket Date |
2014-12-30
|
Type |
Motion
|
Subtype |
Brief Enlargement
|
Description |
MOTION-BRIEF PAGE ENLARGEMENT
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2014-12-29
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 28, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
|
|
Docket Date |
2014-12-29
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2014-12-29
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2014-12-24
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
LETTER ~ WITH FILING FEE
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2014-12-24
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2014-12-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ALBERT MARCHMAN, VS ST. ANTHONY'S HOSPITAL, INC.,
|
3D2013-2094
|
2013-08-06
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-2239
Unknown Court
13-242
|
Parties
Name |
ALBERT MARCHMAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW W. DIETZ
|
|
Name |
ST. ANTHONY'S HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
SCOTT SILVERMAN
|
|
Name |
GILBERT M. SINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
DENISE CRAWFORD
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-10-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2013-10-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-09-16
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2013-09-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this administrative appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court¿s order dated August 15, 2013, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2013-08-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 25, 2013.
|
|
Docket Date |
2013-08-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-08-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2013-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALBERT MARCHMAN
|
|
|
ALBERT MARCHMAN VS ST. ANTHONY'S HOSPITAL, INC.
|
2D2013-3827
|
2013-08-06
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-02239
|
Parties
Name |
ALBERT MARCHMAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW W. DIETZ, ESQ.
|
|
Name |
COMMISSION ON HUMAN RELATIONS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. ANTHONY'S HOSPITAL, INC.
|
Role |
Amicus - Respondent
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2015-10-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2015-06-01
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition
|
|
Docket Date |
2015-01-07
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2015-01-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-12-24
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2014-12-23
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2014-12-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2014-10-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
|
Docket Date |
2014-05-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2014-04-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2014-04-28
|
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 |
ALBERT MARCHMAN
|
|
Docket Date |
2014-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2014-04-10
|
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 |
ALBERT MARCHMAN
|
|
Docket Date |
2014-03-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
|
Docket Date |
2014-02-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ AMENDED
|
|
Docket Date |
2014-02-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2013-12-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2013-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
|
Docket Date |
2013-12-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2013-12-09
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2013-10-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2013-10-03
|
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 |
ALBERT MARCHMAN
|
|
Docket Date |
2013-08-19
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ROA
|
On Behalf Of |
COMMISSION ON HUMAN RELATIONS
|
|
Docket Date |
2013-08-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOLUME
|
|
Docket Date |
2013-08-12
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed ~ AGENCY ORDER
|
|
Docket Date |
2013-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALBERT MARCHMAN
|
|
Docket Date |
2013-08-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|