Search icon

MARTIN MEMORIAL HEALTH SYSTEMS, INC.

Company Details

Entity Name: MARTIN MEMORIAL HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: 766554
FEI/EIN Number 59-2307522
Address: 200 SE Hospital Ave., Stuart, FL 34994
Mail Address: 200 SE Hospital Ave., Stuart, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002PLCUQZBQGQ386 766554 US-FL GENERAL ACTIVE 1983-01-14

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 S PINE ISLAND RD, PLANTATION, US-FL, US, 33324
Headquarters 200 HOSPITAL AVE, STUART,, US-FL, US, 34994

Registration details

Registration Date 2013-04-15
Last Update 2023-12-14
Status ISSUED
Next Renewal 2024-12-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 766554

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARTIN MEMORIAL HEALTH SYSTEMS, INC. 403(B) RETIREMENT SAVINGS PLAN 2021 592307522 2022-10-13 MARTIN MEMORIAL HEALTH SYSTEMS, INC. 4570
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-09-01
Business code 622000
Sponsor’s telephone number 7722235945
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 349959033
Plan sponsor’s address 300 HOSPITAL AVE, STUART, FL, 349959033

Number of participants as of the end of the plan year

Active participants 3750
Other retired or separated participants entitled to future benefits 1012
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 8
Number of participants with account balances as of the end of the plan year 4629

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing TIMOTHY LONGVILLE
Valid signature Filed with authorized/valid electronic signature
MARTIN MEMORIAL HEALTH SYSTEMS, INC. 403(B) RETIREMENT SAVINGS PLAN 2020 592307522 2021-10-14 MARTIN MEMORIAL HEALTH SYSTEMS, INC. 4580
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-09-01
Business code 622000
Sponsor’s telephone number 7722235945
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 349959033
Plan sponsor’s address 300 HOSPITAL AVE, STUART, FL, 349959033

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name ROBERT L. LORD
Plan administrator’s address PO BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722235945

Number of participants as of the end of the plan year

Active participants 3778
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 789
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 4378
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ROBERT L. LORD
Valid signature Filed with authorized/valid electronic signature
MARTIN MEMORIAL HEALTH SYSTEMS, INC. 403(B) RETIREMENT SAVINGS PLAN 2019 592307522 2020-10-13 MARTIN MEMORIAL HEALTH SYSTEMS, INC. 4591
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-09-01
Business code 622000
Sponsor’s telephone number 7722235945
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 349959033
Plan sponsor’s address 300 HOSPITAL AVE, STUART, FL, 349959033

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name ROBERT L. LORD
Plan administrator’s address PO BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722235945

Number of participants as of the end of the plan year

Active participants 3906
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 669
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 4426
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ROBERT L. LORD
Valid signature Filed with authorized/valid electronic signature
MARTIN MEMORIAL HEALTH SYSTEMS,INC. PENSION PLAN 2019 592307522 2020-07-08 MARTIN MEMORIAL HEALTH SYSTEMS, INC 1306
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-03-09
Business code 622000
Sponsor’s telephone number 7722875200
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 34995
Plan sponsor’s address 301 HOSPITAL AVENUE, STUART, FL, 34995

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS
Plan administrator’s address P.O BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722875200

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing ROBERT L. LORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing ROBERT L. LORD
Valid signature Filed with authorized/valid electronic signature
MARTIN MEMORIAL HEALTH SYSTEMS, INC. 403(B) RETIREMENT SAVINGS PLAN 2018 592307522 2019-10-11 MARTIN MEMORIAL HEALTH SYSTEMS, INC. 4505
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-09-01
Business code 622000
Sponsor’s telephone number 7722235945
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 349959033
Plan sponsor’s address 300 HOSPITAL AVE, STUART, FL, 349959033

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name ROBERT L. LORD
Plan administrator’s address PO BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722235945

Number of participants as of the end of the plan year

Active participants 3940
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 646
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 4421
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing ROBERT L. LORD
Valid signature Filed with authorized/valid electronic signature
MARTIN MEMORIAL HEALTH SYSTEMS,INC. PENSION PLAN 2018 592307522 2019-10-14 MARTIN MEMORIAL HEALTH SYSTEMS, INC 1342
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-03-09
Business code 622000
Sponsor’s telephone number 7722875200
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 34995
Plan sponsor’s address 301 HOSPITAL AVENUE, STUART, FL, 34995

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS
Plan administrator’s address P.O BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722875200

Number of participants as of the end of the plan year

Active participants 676
Retired or separated participants receiving benefits 307
Other retired or separated participants entitled to future benefits 313
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
MARTIN MEMORIAL HEALTH SYSTEMS,INC. PENSION PLAN 2017 592307522 2018-10-10 MARTIN MEMORIAL HEALTH SYSTEMS, INC 1408
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-03-09
Business code 622000
Sponsor’s telephone number 7722875200
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 34995
Plan sponsor’s address 301 HOSPITAL AVENUE, STUART, FL, 34995

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS
Plan administrator’s address P.O BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722875200

Number of participants as of the end of the plan year

Active participants 735
Retired or separated participants receiving benefits 288
Other retired or separated participants entitled to future benefits 310
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
MARTIN MEMORIAL HEALTH SYSTEMS, INC. 403(B) RETIREMENT SAVINGS PLAN 2017 592307522 2018-10-09 MARTIN MEMORIAL HEALTH SYSTEMS, INC. 4268
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-09-01
Business code 622000
Sponsor’s telephone number 7722235945
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 349959033
Plan sponsor’s address 300 HOSPITAL AVE, STUART, FL, 349959033

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name ROBERT L. LORD
Plan administrator’s address PO BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722235945

Number of participants as of the end of the plan year

Active participants 3966
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 533
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 4313
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ROBERT L. LORD
Valid signature Filed with authorized/valid electronic signature
MARTIN MEMORIAL HEALTH SYSTEMS,INC. PENSION PLAN 2016 592307522 2017-10-12 MARTIN MEMORIAL HEALTH SYSTEMS, INC 1544
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-03-09
Business code 622000
Sponsor’s telephone number 7722875200
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 34995
Plan sponsor’s address 301 HOSPITAL AVENUE, STUART, FL, 34995

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS
Plan administrator’s address P.O BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722875200

Number of participants as of the end of the plan year

Active participants 804
Retired or separated participants receiving benefits 269
Other retired or separated participants entitled to future benefits 327
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 8
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
MARTIN MEMORIAL HEALTH SYSTEMS,INC. PENSION PLAN 2015 592307522 2016-10-13 MARTIN MEMORIAL HEALTH SYSTEMS, INC 1594
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-03-09
Business code 622000
Sponsor’s telephone number 7722875200
Plan sponsor’s mailing address P.O. BOX 9033, STUART, FL, 34995
Plan sponsor’s address 301 HOSPITAL AVENUE, STUART, FL, 34995

Plan administrator’s name and address

Administrator’s EIN 592307522
Plan administrator’s name COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS
Plan administrator’s address P.O BOX 9033, STUART, FL, 34995
Administrator’s telephone number 7722875200

Number of participants as of the end of the plan year

Active participants 882
Retired or separated participants receiving benefits 247
Other retired or separated participants entitled to future benefits 408
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ROBERT L. LORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing ROBERT L. LORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Director

Name Role Address
Mihaljevic, Tomislav, M.D. Director 200 SE Hospital Ave., Stuart, FL 34994
Maroone, Michael E. Director 200 SE Hospital Ave., Stuart, FL 34994
Petras, Michael B., Jr. Director 200 SE Hospital Ave., Stuart, FL 34994
Scott, Harold Lee, Jr. Director 200 SE Hospital Ave., Stuart, FL 34994
Weber, Robert C., Esq. Director 200 SE Hospital Ave., Stuart, FL 34994
MacDonald, William E., III Director 200 SE Hospital Ave., Stuart, FL 34994
Delaney, Conor, M.D., Ph.D. Director 200 SE Hospital Ave., Stuart, FL 34994
Mooney, Beth E. Director 200 SE Hospital Ave., Stuart, FL 34994
Rich, Robert E., Jr. Director 200 SE Hospital Ave., Stuart, FL 34994
Iannotti, Joseph, M.D., Ph.D. Director 200 SE Hospital Ave., Stuart, FL 34994

Assistant Secretary

Name Role Address
Oblander, R. Jason Assistant Secretary 200 SE Hospital Ave., Stuart, FL 34994

Chair

Name Role Address
Maroone, Michael E. Chair 200 SE Hospital Ave., Stuart, FL 34994
Lichtenberger, William Chair 200 SE Hospital Ave., Stuart, FL 34994

Board of Directors

Name Role Address
Maroone, Michael E. Board of Directors 200 SE Hospital Ave., Stuart, FL 34994

Chief Financial Officer

Name Role Address
Laraway, Dennis Chief Financial Officer 200 SE Hospital Ave., Stuart, FL 34994
Rochester, Charmaine, DHA,CPA,FACH Chief Financial Officer 200 SE Hospital Ave., Stuart, FL 34994

CCF and Treasurer

Name Role Address
Laraway, Dennis CCF and Treasurer 200 SE Hospital Ave., Stuart, FL 34994

Chief Accounting Officer and Controller

Name Role Address
Longville, Timothy L. Chief Accounting Officer and Controller 200 SE Hospital Ave., Stuart, FL 34994

Florida

Name Role Address
Cato, David Florida 200 SE Hospital Ave., Stuart, FL 34994
Rochester, Charmaine, DHA,CPA,FACH Florida 200 SE Hospital Ave., Stuart, FL 34994

Secretary

Name Role Address
Rowan, David W. Secretary 200 SE Hospital Ave., Stuart, FL 34994

Board of Trustees

Name Role Address
Lichtenberger, William Board of Trustees 200 SE Hospital Ave., Stuart, FL 34994
Webb, Theora Board of Trustees 200 SE Hospital Ave., Stuart, FL 34994

Vice Chair

Name Role Address
Webb, Theora Vice Chair 200 SE Hospital Ave., Stuart, FL 34994

Chief of Operations

Name Role Address
Peacock, William M., III Chief of Operations 200 SE Hospital Ave., Stuart, FL 34994
Cato, David Chief of Operations 200 SE Hospital Ave., Stuart, FL 34994

CCF

Name Role Address
Peacock, William M., III CCF 200 SE Hospital Ave., Stuart, FL 34994

President

Name Role Address
Singh, Rishi, M.D. President 200 SE Hospital Ave., Stuart, FL 34994

General Counsel and Assistant Secretary

Name Role Address
Del Castillo, Barbara, Esq. General Counsel and Assistant Secretary 200 SE Hospital Ave., Stuart, FL 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068213 CLEVELAND CLINIC MARTIN HEALTH ACTIVE 2019-06-18 2029-12-31 No data PO BOX 9010, STUART, FL, 34995
G19000026400 MARTIN HEALTH ACTIVE 2019-02-25 2029-12-31 No data 200 SE HOSPITAL AVENUE, STUART, FL, 34994
G19000026411 MARTIN MEDICAL CENTER, INC. ACTIVE 2019-02-25 2029-12-31 No data 200 SE HOSPITAL AVENUE, STUART, FL, 34994
G11000110444 MARTIN HEALTH SYSTEM EXPIRED 2011-11-14 2016-12-31 No data C/O CORPORATE COMPLIANCE DEPT., P.O. BOX 9010, STUART, FL, 34995
G08340700040 THE MARTIN MEMORIAL EMERGENCY CENTER AT ST. LUCIE WEST EXPIRED 2008-12-05 2013-12-31 No data ATTN: RISK MANAGEMENT, PO BOX 9010, STUART, FL, 34995

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 200 SE Hospital Ave., Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2024-04-18 200 SE Hospital Ave., Stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-09-06 CT CORPORATION SYSTEM No data
AMENDED AND RESTATEDARTICLES 2019-03-07 No data No data
AMENDMENT 2017-04-20 No data No data
AMENDMENT 1997-12-22 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1992-05-08 MARTIN MEMORIAL HEALTH SYSTEMS, INC. No data
AMENDMENT 1988-09-08 No data No data
AMENDMENT 1984-03-06 No data No data

Court Cases

Title Case Number Docket Date Status
MARTIN MEMORIAL HEALTH SYSTEMS, INC., d/b/a CLEVELAND CLINIC MARTIN MEMORIAL VS JANE PECK and ALDEN PECK 4D2022-3450 2022-12-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA001069CAAXMX

Parties

Name MARTIN MEMORIAL HEALTH SYSTEMS, INC.
Role Petitioner
Status Active
Representations Wilbert R. Vancol, Thomas E. Dukes, III
Name Cleveland Clinic Martin Memorial
Role Petitioner
Status Active
Name Alden Peck
Role Respondent
Status Active
Name Jane Peck
Role Respondent
Status Active
Representations Andrew A. Harris, Jack P. Hill
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition is granted in part. The order compelling production of the incident report is quashed except as to the photographs.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2023-04-17
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2023-04-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 24, 2023 motion for extension of time is granted. The time for filing a reply is extended fifteen (15) days from the date of this order.
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2023-03-14
Type Response
Subtype Response
Description Response
On Behalf Of Jane Peck
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 6, 2023 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jane Peck
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jane Peck
Docket Date 2023-01-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2023-01-12
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL **SEALED - FOR IN CAMERA REVIEW. IN CONFIDENTIAL**
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2023-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's December 30, 2022 motion is granted. Within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing the incident report at issue for this court’s in-camera review. On the cover page of the supplemental appendix, petitioner shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioner is ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioner shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court.
Docket Date 2022-12-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2022-12-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-12-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Martin Memorial Health Systems, Inc.
MARTIN MEMORIAL HEALTH SYSTEMS, INC. d/b/a CLEVELAND CLINIC MARTIN HEALTH VS GINA PAIKOS, Personal Representative of the ESTATE OF GUY FISHER, deceased, et al. 4D2022-3036 2022-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CA000180

Parties

Name Cleveland Clinic Martin Health
Role Petitioner
Status Active
Name MARTIN MEMORIAL HEALTH SYSTEMS, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name Sattar Gojraty, M.D.
Role Respondent
Status Active
Name Cardiology Associates of Stuart
Role Respondent
Status Active
Name Estate of Guy Fisher, deceased
Role Respondent
Status Active
Name Stephen McIntyre, M.D.
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name Lismore Heron, M.D.
Role Respondent
Status Active
Name STUART CARDIOLOGY GROUP, P.A.
Role Respondent
Status Active
Name Gina Paikos
Role Respondent
Status Active
Representations Bryan Gowdy, Richard S. Womble, Peter Spillis, Kevin T. O'Hara

Docket Entries

Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner’s February 2, 2023 motion for written opinion is denied.
Docket Date 2023-02-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION
On Behalf Of Gina Paikos
Docket Date 2023-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2023-01-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 10, 2022 petition for writ of certiorari is denied.CONNER, KUNTZ and ARTAU, JJ., concur.
Docket Date 2023-01-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gina Paikos
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2022-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-11-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
MARTIN MEMORIAL HEALTH SYSTEMS, INC. d/b/a CLEVELAND CLINIC MARTIN HEALTH, et al. VS VINCENT GORHAM, III, et al 4D2021-2949 2021-10-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21000488CAAXMX

Parties

Name MARTIN MEMORIAL HEALTH SYSTEMS, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name Cleveland Clinic Martin Health
Role Petitioner
Status Active
Name Cleveland Clinic Martin North Hospital
Role Petitioner
Status Active
Name Estate of Eileen Gorham
Role Respondent
Status Active
Name Vincent Gorham, III
Role Respondent
Status Active
Representations Maxine A. Noel, Steven R. Braten, Daniel S. Rosenbaum, Dina L. Rosenbaum
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ ORDERED that this court's December 21, 2021 order granting petition is vacated. A separate opinion granting the petition shall be issued simultaneously with the issuance of this order.
Docket Date 2022-04-20
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-12-22
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ **WITHDRAWN**ORDERED that the October 14, 2021 petition for writ of certiorari is granted.MAY, GERBER and KUNTZ, JJ., concur.
Docket Date 2021-12-22
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-11-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ November 4, 2021 motion for extension of time is granted, and the time for filing a response is extended to November 29, 2021.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Vincent Gorham, III
Docket Date 2021-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SEPTEMBER 13, 2021 HEARING TRANSCRIPT
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-10-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-10-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-10-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-24
Reg. Agent Change 2019-09-06
ANNUAL REPORT 2019-04-24
Amended and Restated Articles 2019-03-07
ANNUAL REPORT 2018-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State