Search icon

LABORATORY CORPORATION OF AMERICA

Company Details

Entity Name: LABORATORY CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jan 1975 (50 years ago)
Document Number: 833683
FEI/EIN Number 840611484
Mail Address: 405 Maple Ave, Unit # 411, BURLINGTON, NC, 27215, US
Address: 358 South Main Street, BURLINGTON, NC, 27215, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285466045 2024-08-19 2024-09-11 PO BOX 2240, BURLINGTON, NC, 272162240, US 780 S APOLLO BLVD STE 204, MELBOURNE, FL, 329011404, US

Contacts

Phone +1 321-557-9130

Authorized person

Name KIMBERLY T WILLIAMS
Role VICE PRESIDENT
Phone 3364365402

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Other Provider Identifiers

Issuer CLIA
Number 10D2309717
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Schechter Adam H President 358 South Main Street, BURLINGTON, NC, 27215

Chief Financial Officer

Name Role Address
Eisenberg Glenn A Chief Financial Officer 531 South Spring Street, BURLINGTON, NC, 27215

Treasurer

Name Role Address
Kremer Thomas J Treasurer 358 South Main Street, BURLINGTON, NC, 27215

Secretary

Name Role Address
van der Vaart Sandra D Secretary 358 South Main Street, BURLINGTON, NC, 27215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048249 LABCORP ACTIVE 2024-04-10 2029-12-31 No data P O BOX 411, BURLINGTON, NC, 27216
G18000126840 LABCORP EXPIRED 2018-11-30 2023-12-31 No data 5610 WEST LA SALLE STREET, TAMPA, FL, 33607
G10000030643 LABCORP EXPIRED 2010-04-06 2015-12-31 No data 901 W. INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1995-07-03 LABORATORY CORPORATION OF AMERICA No data

Court Cases

Title Case Number Docket Date Status
Robert Baldwin, Appellant(s) v. Laboratory Corporation of America, Appellee(s). 5D2023-2455 2023-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-11189-CIDL

Parties

Name ROBERT BALDWIN INC.
Role Appellant
Status Active
Representations Brian P. Parker
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name LABORATORY CORPORATION OF AMERICA
Role Appellee
Status Active
Representations Robert Raymond Hearn, Daniella R. Lee

Docket Entries

Docket Date 2024-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc, Clarification and Certification
On Behalf Of Laboratory Corporation of America
Docket Date 2024-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Laboratory Corporation of America
Docket Date 2024-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Laboratory Corporation of America
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 1/4/24
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laboratory Corporation of America
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Laboratory Corporation of America
Docket Date 2023-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Laboratory Corporation of America
Docket Date 2023-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Baldwin
Docket Date 2023-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-08-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE AND AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Robert Baldwin
Docket Date 2023-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER
On Behalf Of Robert Baldwin
Docket Date 2023-08-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert Raymond Hearn 067687
On Behalf Of Laboratory Corporation of America
Docket Date 2023-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert Baldwin
Docket Date 2023-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brian P. Parker 980668
On Behalf Of Robert Baldwin
Docket Date 2023-08-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT CLARIFICATION/REHEAR EN BANC/CERTIFICATION DENIED
View View File
Docket Date 2024-09-27
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/23
On Behalf Of Robert Baldwin
SHERIDAN RADIOLOGY SERVICES OF PINELLAS, INC., ET AL. VS PATTY DAVIS, ETC., ET AL. SC2019-1936 2019-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-829

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-1790

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292015CA007914A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292015CA009927A001HC

Parties

Name SHERIDAN RADIOLOGY SERVICES OF PINELLAS, INC.
Role Petitioner
Status Active
Representations Jane Kreusler-Walsh, Mrs. Rebecca Mercier Vargas, Mr. Scott William Anderson, Stephanie L. Serafin, DAVID STEPHEN JOHNSON
Name SHERIDAN HEALTHCARE, INC.
Role Petitioner
Status Active
Representations Ms. Jennifer Taylor Williams, SUSAN NADLER EISENBERG
Name LABORATORY CORPORATION OF AMERICA HOLDINGS
Role Respondent
Status Active
Name Patty Davis
Role Respondent
Status Active
Representations J. ANDREW MEYER, Ms. Christa Collins
Name LABORATORY CORPORATION OF AMERICA
Role Respondent
Status Active
Representations CAROL ANN LICKO, James L. VanLandingham
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2022-06-16
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-05-26
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We conclude that the matter at issue here under the FCCPA is not a "matter[ ] concerning reimbursement" subject to the exclusive jurisdiction of DFS. The jurisdiction of the circuit court is undisturbed by the provisions of the WCL. We therefore answer the certified question in the negative and approve the result reached by the Second District. It is so ordered.
Docket Date 2022-05-26
Type Order
Subtype Atty Fees GR & Remanded (Party Prevail - M/O)
Description ORDER-ATTY FEES GR & REMANDED (PARTY PREVAIL - M/O) ~ Respondent's motion for attorney's fees is provisionally granted and is remanded to the trial court to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules, and case law.
Docket Date 2020-12-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-11-09
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondent is granted and Jared M. Krukar is hereby allowed to withdraw as co-counsel for Patty Davis.
Docket Date 2020-11-06
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ JARED KRUKAR'S MOTION TO WITHDRAW AS CO-COUNSEL
On Behalf Of Patty Davis
View View File
Docket Date 2020-10-09
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 9, 2020.A maximum of twenty minutes to the side is allowed for the argument as consolidated, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-09-30
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Laboratory Corporation of America
Docket Date 2020-08-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioners' Unopposed Joint Motion for Extension of time to File Reply Brief is granted and petitioners are allowed to and including September 30, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-08-19
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Unopposed Joint Motion to Toll Briefing Schedule Pending Disposition of Motion for Extension of Time for Reply Briefs
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-08-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Workers' Compensation Section of The Florida Bar in Support of Respondent
On Behalf Of Patty Davis
Docket Date 2020-08-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Workers' Compensation Section of The Florida Bar is hereby granted and they are allowed to file brief only in support of Patty Davis. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). The motion for extension of time filed in the above case is granted and said amicus curiae is allowed to and including August 10, 2020, in which to serve the brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHERIDAN HEALTHCARE, INC.
Docket Date 2020-07-31
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-21
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondent
On Behalf Of Patty Davis
Docket Date 2020-07-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Patty Davis
Docket Date 2020-07-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 21, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-07-06
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Patty Davis
View View File
Docket Date 2020-05-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 7, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-05-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Patty Davis
View View File
Docket Date 2020-04-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Addresses
On Behalf Of Patty Davis
Docket Date 2020-04-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONERS' INITIAL BRIEF ON THE MERITS
On Behalf Of SHERIDAN HEALTHCARE, INC.
Docket Date 2020-03-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Laboratory Corporation of America
Docket Date 2020-03-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Stuart C. Markman
On Behalf Of Patty Davis
Docket Date 2020-02-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 23, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-03-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by James L. VanLandingham, on behalf of Catherine E. Stetson, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2020-03-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice of Catherine E. Stetson Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2020-02-24
Type Record
Subtype Record/Transcript
Description RECORD ~ (SC19-1923) 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2020-02-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ UNOPPOSED JOINT MOTION TO TOLL BRIEFING SCHEDULEPENDING DISPOSITION OF MOTION FOR EXTENSION OF TIME
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-02-17
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, 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 SC19-1923 only.The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before March 9, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before April 17, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sheridan Radiology Services of Pinellas, Inc.
View View File
Docket Date 2019-11-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Sheridan Radiology Services of Pinellas, Inc.
View View File
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LABORATORY CORPORATION OF AMERICA, ET AL. VS PATTY DAVIS, ETC., ET AL. SC2019-1923 2019-11-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292015CA009927A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-829

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-1790

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292015CA007914A001HC

Parties

Name LABORATORY CORPORATION OF AMERICA
Role Petitioner
Status Active
Representations CAROL ANN LICKO, Steven F. Barley, CATHERINE E. STETSON, James L. VanLandingham
Name LABORATORY CORPORATION OF AMERICA HOLDINGS
Role Petitioner
Status Active
Name SHERIDAN RADIOLOGY SERVICES OF PINELLAS, INC.
Role Respondent
Status Active
Representations DAVID STEPHEN JOHNSON, Mr. Scott William Anderson
Name Patty Davis
Role Respondent
Status Active
Representations Ms. Christa Collins, Bryan S. Gowdy, Kristin A. Norse, J. ANDREW MEYER, Kathryn E. Lee, Stuart C. Markman
Name SHERIDAN HEALTHCARE, INC.
Role Respondent
Status Active
Representations Stephanie L. Serafin, Ms. Jennifer Taylor Williams, Mrs. Rebecca Mercier Vargas, SUSAN NADLER EISENBERG, Jane Kreusler-Walsh
Name Workers' Compensation Section of The Florida Bar
Role Amicus - Respondent
Status Active
Representations PAUL MICHAEL ANDERSON
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-06-16
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-05-26
Type Order
Subtype Atty Fees GR & Remanded (Party Prevail - M/O)
Description ORDER-ATTY FEES GR & REMANDED (PARTY PREVAIL - M/O) ~ Respondent's motion for attorney's fees is provisionally granted and is remanded to the trial court to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules, and case law.
Docket Date 2022-05-26
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We conclude that the matter at issue here under the FCCPA is not a "matter[ ] concerning reimbursement" subject to the exclusive jurisdiction of DFS. The jurisdiction of the circuit court is undisturbed by the provisions of the WCL. We therefore answer the certified question in the negative and approve the result reached by the Second District. It is so ordered.
View View File
Docket Date 2020-12-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-11-09
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondent is granted and Jared M. Krukar is hereby allowed to withdraw as co-counsel for Patty Davis.
Docket Date 2020-11-06
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ JARED KRUKAR'S MOTION TO WITHDRAW AS CO-COUNSEL
On Behalf Of Patty Davis
View View File
Docket Date 2020-10-09
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 9, 2020.A maximum of twenty minutes to the side is allowed for the argument as consolidated, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-09-30
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2020-08-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioners' Unopposed Joint Motion for Extension of time to File Reply Brief is granted and petitioners are allowed to and including September 30, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-08-19
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Unopposed Joint Motion for Extension of Time to File Reply Brief
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-08-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Workers' Compensation Section of The Florida Bar in Support of Respondent
On Behalf Of Patty Davis
View View File
Docket Date 2020-08-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Workers' Compensation Section of The Florida Bar is hereby granted and they are allowed to file brief only in support of Patty Davis. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). The motion for extension of time filed in the above case is granted and said amicus curiae is allowed to and including August 10, 2020, in which to serve the brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-07-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-21
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Answer Brief of Respondent
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 21, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-07-06
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Patty Davis
View View File
Docket Date 2020-05-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 7, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-05-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Patty Davis
View View File
Docket Date 2020-04-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Addresses
On Behalf Of Patty Davis
View View File
Docket Date 2020-04-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONERS' INITIAL BRIEF ON THE MERITS
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-03-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2020-03-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Stuart C. Markman
On Behalf Of Patty Davis
View View File
Docket Date 2020-03-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by James L. VanLandingham, on behalf of Catherine E. Stetson, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2020-03-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice of Catherine E. Stetson Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2020-02-24
Type Record
Subtype Record/Transcript
Description RECORD ~ (SC19-1936) 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
View View File
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 23, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-02-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ UNOPPOSED JOINT MOTION TO TOLL BRIEFING SCHEDULEPENDING DISPOSITION OF MOTION FOR EXTENSION OF TIME
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-02-17
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, 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 SC19-1923 only.The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before March 9, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before April 17, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-12-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2019-11-26
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Steven F. Barley, on behalf of Laboratory Corporation of America and Laboratory Corporation of America Holdings, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-11-22
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice of Steven F. barley Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2019-11-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2019-11-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-11-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Laboratory Corporation of America
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State