HARRY FRANCIS KIMMEL and EVELYN GANUB KIMMEL, Appellant(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP, et al., Appellee(s).
|
4D2024-2471
|
2024-09-23
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020CA000431
|
Parties
Name |
Harry Francis Kimmel
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Hamilton Kugler
|
|
Name |
Evelyn Ganub Kimmel
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Hamilton Kugler
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Andrew Kirsch, Jaclyn A. Rozental, Alyssa Mara Reiter
|
|
Name |
JFK Medical Center
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORTHOPEDIC CENTER OF PALM BEACH COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael Cohen, M.D.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Andrew Kirsch
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Gerard Joseph Curley Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-02
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-09-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2024-09-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; Pages 1-3,457
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-12-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause and Motion for Extension of time to file Initial Brief
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2024-12-16
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief and the record-on-appeal have not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
View |
View File
|
|
Docket Date |
2024-12-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss for Lack of Prosecution
|
|
Docket Date |
2024-11-21
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit Record on Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
|
VHISIA RAMIREZ and MICHEL RAMIREZ, Petitioner(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP d/b/a JFK MEDICAL CENTER, et al., Respondent(s).
|
4D2024-1252
|
2024-05-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012276
|
Parties
Name |
Vhisia Ramirez
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Nichole Johnston Segal, Lisa Sue Levine, Crane Allerton Johnstone
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Respondent
|
Status |
Active
|
Representations |
Amanda Ritucci, Adam W Rhys
|
|
Name |
Samuel Lederman, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Lori Sevald, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WOMEN'S CARE FLORIDA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Elizabeth S. Abram, M.D.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Marc Jason Schleier, Erin Gaskin
|
|
Name |
Katherine A. Bobotis, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Luis Delgado, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Sylvia Siegfried, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Michel Ramirez
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Marcela Lazo, M.D.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mindy McLaughlin, Kaitlin Victoria Rosenthal, Dinah Stein, Philip Manuel Berberian
|
|
Docket Entries
Docket Date |
2024-08-12
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response in Support of Petition
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
ORDERED that Petitioner's July 17, 2024 motion for extension of time is granted, and the time for filing a reply is extended twenty (20) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
|
Docket Date |
2024-07-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2024-07-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Petition for Writ of Certiorari
|
|
Docket Date |
2024-07-09
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Supplemental Appendix to Response
|
|
Docket Date |
2024-06-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order on Motion for Extension of Time to File Response
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-06-05
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORDERED that respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid -300
|
On Behalf Of |
Vhisia Ramirez
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2024-05-17
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
|
Docket Date |
2024-06-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
|
Docket Date |
2024-08-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm for certiorari jurisdiction. Williams v. Oken, 62 So. 3d 1129 (Fla. 2011). Petitioner has an adequate remedy on appeal from a final order, which precludes review by certiorari. Further, ORDERED that Respondent's July 9, 2024 request for oral argument is denied.
WARNER, MAY and LEVINE, JJ., concur.
|
View |
View File
|
|
|
SOPHIA WORKMAN- BAILEY, Appellant(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP, Appellee(s).
|
4D2024-0294
|
2024-02-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA010530XXXMB
|
Parties
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Walter J Tache
|
|
Name |
Hon. Luis Delgado, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Sophia Workman-Bailey
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jordan Alexander Shaw, Kimberly A. Slaven-Hauth
|
|
Docket Entries
Docket Date |
2024-07-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-06-18
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Order Relinquishing Jurisdiction
|
View |
View File
|
|
Docket Date |
2024-06-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF SETTLEMENT
|
|
Docket Date |
2024-04-22
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to May 22, 2024
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Sophia Workman-Bailey
|
|
Docket Date |
2024-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-02-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-02-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-02-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-02-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Brief or Record on Appeal
|
View |
View File
|
|
|
NICOLE GOODMAN, Appellant(s) v. JOHN STUART LEVIN, D.P.M., et al., Appellee(s).
|
4D2023-0675
|
2023-03-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003673
|
Parties
Name |
Nicole Goodman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jason Lowell Odom, Andrew A. Harris, David M. Carter, Grace Mackey Streicher
|
|
Name |
JFK Medical Center
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Casey Bowles, D.P.M.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kevin Short, D.P.M.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
John Stuart Levin, D.P.M.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John C. Webber, Andrew A. Rief, Wilbert R. Vancol, Rafael E. Martinez
|
|
Name |
Richard Lee Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
John Stuart Levin, D.P.M.
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-06-06
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellees shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order on cross-appeal in this case, citing supporting legal authorities. Appellees shall specifically address how this court may review the October 17, 2022 order on cross appeal. See Fla. R. App. P. 9.110(g); Fla. Windstorm Underwriting v. Gajwani, 934 So. 2d 501, 505 (Fla. 3d DCA 2005) ("a cross-appeal is appropriate if it seeks to review an order or judgment that is merged into or is an inherent part of the order or judgment properly under review by the main appeal. However, a cross-appeal is not appropriate if it seeks to review an order or judgment that is separate and distinct from the order or judgment under review by the main appeal.") (citing Breakstone v. Baron's of Surfside, Inc., 528 So. 2d 437, 439 (Fla. 3d DCA 1988); Webb Gen. Contracting, Inc. v. PDM Hydrostorage, Inc., 397 So. 2d 1058, 1059-60 (Fla. 3d DCA 1981)). Further,Appellant may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellant/cross-appellee's April 21, 2023 motion to vacate order and allow appeal to proceed is granted, and this court's March 31, 2023 order is vacated. Further, ORDERED that appellees/cross-appellants are directed to file, within fifteen (15) days from the date of this order, a conformed copy of the orders being appealed as designated in their notice of cross-appeal. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ ***VACATED - SEE 5/16/23 ORDER***This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
|
|
Docket Date |
2023-03-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2024-04-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
|
Docket Date |
2024-09-12
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDERED that Appellee John Stuart Levin, D.P.M.'s March 14, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,
ORDERED that Appellant's November 2, 2023 motion for appellate attorney's fees is denied.
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Order Dispensing with Oral Argument
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
|
|
Docket Date |
2024-04-15
|
Type |
Recognizing Agreed Extension
|
Subtype |
Reply Brief
|
Description |
15 DAYS TO 4/30/24
|
|
Docket Date |
2024-04-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief
|
|
Docket Date |
2024-10-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-04-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order on Motion for Extension of Time to File Response
|
View |
View File
|
|
Docket Date |
2024-03-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-03-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-01-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
30 Days to March 4, 2024
|
|
Docket Date |
2024-01-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
John Stuart Levin, D.P.M.
|
|
Docket Date |
2024-01-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
30 Days to 3/4/24
|
|
Docket Date |
2024-01-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2023-12-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time -- 60 DAYS TO 2/2/24
|
|
Docket Date |
2023-12-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2023-11-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Nicole Goodman
|
View |
View File
|
|
Docket Date |
2023-11-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Nicole Goodman
|
|
Docket Date |
2023-11-02
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Nicole Goodman
|
View |
View File
|
|
Docket Date |
2023-10-31
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
See Notice of Electronic Transmission
|
|
Docket Date |
2023-10-31
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
Notice of Electronic Transmission
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-10-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2023-10-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Nicole Goodman
|
|
Docket Date |
2023-09-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time -- 30 DAYS TO 10/23/23
|
|
Docket Date |
2023-09-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Nicole Goodman
|
|
Docket Date |
2023-08-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/22/23
|
|
Docket Date |
2023-08-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Nicole Goodman
|
|
Docket Date |
2023-07-24
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/23/23
|
|
Docket Date |
2023-07-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Nicole Goodman
|
|
Docket Date |
2023-07-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (15,322 PAGES)
|
|
Docket Date |
2023-07-18
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-07-18
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Records ~ 4,946 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-06-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's June 26, 2023 motion for extension of time is granted, and the time for the court reporter to correct the transcripts and for the clerk of the lower tribunal to assemble and transmit the record on appeal is extended twenty (20) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
|
|
Docket Date |
2023-06-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
Nicole Goodman
|
|
Docket Date |
2023-06-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that appellee/cross-appellant’s June 15, 2023 notice of withdrawal of cross-appeal is treated as a notice of voluntary dismissal, and the cross-appeal is dismissed.
|
|
Docket Date |
2023-06-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "NOTICE OF WITHDRAWAL OF CROSS-APPEAL"
|
On Behalf Of |
John Stuart Levin, D.P.M.
|
|
Docket Date |
2023-05-31
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
John Stuart Levin, D.P.M.
|
|
Docket Date |
2023-04-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO VACATE ORDER AND TO ALLOW THIS APPEAL TO PROCEED
|
On Behalf Of |
Nicole Goodman
|
|
Docket Date |
2023-03-30
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-03-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Nicole Goodman
|
|
Docket Date |
2023-03-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-03-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Nicole Goodman
|
|
|
PATRICK HALPERIN VS JFK MEDICAL CENTER LIMITED PARTNERSHIP d/b/a JFK MEDICAL CENTER
|
4D2022-2805
|
2022-10-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000332
|
Parties
Name |
Patrick Halperin
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kevin C. Smith
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Manuel R. Comras
|
|
Name |
JFK Medical Center
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James Nutt
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the October 31, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-10-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Patrick Halperin
|
|
Docket Date |
2022-10-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Patrick Halperin
|
|
Docket Date |
2022-10-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Patrick Halperin
|
|
Docket Date |
2022-10-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-10-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
LAWNWOOD MEDICAL CENTER, INC., et al. VS GWENDOLYN ROUSE, et al.
|
4D2022-2630
|
2022-09-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000082
|
Parties
Name |
LAWNWOOD MEDICAL CENTER, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Louis J. La Cava, Sara E. Cendejas, Alyssa Reiter, Torri Macarages, Jason M. Azzarone, Raoul G. Cantero
|
|
Name |
Lawnwood Regional Medical Center and Heart Institute
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Gwendolyn Rouse
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christopher J. Schulte, Michael V. Baxter, Jennifer K. Thomas, Kara Rockenbach Link
|
|
Name |
LAWNWOOD HEALTHCARE SPECIALISTS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Digestive Disease Centers of the Palm Beaches
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM BEACH GENERAL SURGERY, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Estate of Marleana Rouse, Deceased
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Kayode Olowe, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Kyron Tamar, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Joseph Katta, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Jason Moore, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JFK Medical Center
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LOCUMTENENS.COM, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Patrick Regan, D.O.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Laurie E. Buchanan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-04
|
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 |
2022-09-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2022-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2022-09-29
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
|
|
Docket Date |
2022-09-29
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2022-10-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-06-27
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2023-06-27
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, this Court determines that it has jurisdiction over the partial final judgment in 4D22-2637 as to both Lawnwood Regional Medical Center, Inc. and Patrick Regan, D.O. Accordingly, the petition for writ of certiorari in case 4D22-2630 is denied.DAMOORGIAN, CONNER and KUNTZ, JJ., concur.
|
|
Docket Date |
2023-06-22
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-06-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-05-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Grant EOT to Reply to Response ~ ORDERED that petitioners’ May 25, 2023 motion for extension of time is granted and the time for filing a reply to the response is extended to June 22, 2023.
|
|
Docket Date |
2023-05-25
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-05-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-05-22
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondents’ May 16, 2023 motion for extension of time is granted. The time for filing a response is extended to May 30, 2023.
|
|
Docket Date |
2023-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-04-27
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that, having considered the April 26, 2023 status report, respondent’s April 11, 2023 motion to end relinquishment and reinstate appeal is granted. The stay of this proceeding is lifted. Within twenty (20) days of this order, respondents shall file a response and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2023-04-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-04-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-04-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEE'S MOTION TO END RELINQUISHMENT AND REINSTATE APPEAL AND LIFT APPELLATE STAYS
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-04-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-04-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE REGARDING PETITIONER'S MOTION TO STAY PROCEEDINGS
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-03-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that petitioner shall file a status report concerning the motion to vacate at issue on or before May 31, 2023.
|
|
Docket Date |
2023-02-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ SUPPLEMENTAL
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-02-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING PETITIONER'S MOTION TO STAY PROCEEDINGS
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2023-01-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2022-12-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2022-11-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that petitioner has failed to file a status report as required by this Court’s October 10, 2022 order. Petitioner shall file a status report within ten (10) days of this order, or this case will be dismissed.
|
|
Docket Date |
2022-10-10
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that the October 7, 2022 motion of Alyssa Reiter, Esq. and the law firm of Wicker Smith O’Hara Mccoy & Ford P.A., counsel for petitioners, to withdraw as counsel is granted. This Court notes that attorney Jason M. Azzarone and La Cava Jacobson & Goodis, P.A. will continue to represent appellants in the above-styled case. Further, ORDERED that petitioners’ October 6, 2022 motion to stay proceedings is granted. This certiorari proceeding is stayed pending further order of this Court. This Court’s October 4, 2022 order to show cause is vacated. Petitioner shall file a status report regarding the motion to vacate that is pending below within thirty (30) days of this order and every thirty (30) days thereafter as necessary. Petitioner shall promptly file a supplemental appendix containing a copy of the court’s order on the motion to vacate and advise this Court if this proceeding has become moot.
|
|
Docket Date |
2022-10-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
Docket Date |
2022-10-06
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Lawnwood Medical Center, Inc.
|
|
|
LAWNWOOD HEALTHCARE SPECIALISTS, LLC d/b/a LAWNWOOD TRAUMA SURGEONS, et al., Appellant(s) v. GWENDOLYN ROUSE, as Personal Representative of the ESTATE OF MARLEANA ROUSE, Deceased, et al., Appellee(s)
|
4D2022-2637
|
2022-09-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000082
|
Parties
Name |
LAWNWOOD MEDICAL CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAWNWOOD HEALTHCARE SPECIALISTS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Raoul G. Cantero, III, Jason M. Azzarone, Torri Macarages, Alyssa Mara Reiter, Sara E. Cendejas
|
|
Name |
Patrick Regan, D.O.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lawnwood Trauma Surgeons
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lawnwood Regional Medical Center and Heart Institute
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Joseph Katta, M.D., P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Reed Wesley Kellner
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gwendolyn Rouse
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher J. Schulte, Jennifer K. Thomas, Kara Rockenbach Link, Michael V. Baxter, Daniel Marc Schwarz
|
|
Name |
Jason Moore M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JFK Medical Center
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kayade Olowe M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Digestive Disease Centers of the Palm Beaches
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kyron Tamar M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BEACH GENERAL SURGERY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Joseph Katta M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Laurie E. Buchanan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Estate of Marleana Rouse, Deceased
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOCUMTENENS.COM, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-27
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, this Court determines that it has jurisdiction over the partial final judgment in 4D22-2637 as to both Lawnwood Regional Medical Center, Inc. and Patrick Regan, D.O. Accordingly, the petition for writ of certiorari in case 4D22-2630 is denied.DAMOORGIAN, CONNER and KUNTZ, JJ., concur.
|
|
Docket Date |
2022-10-10
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that the October 7, 2022 motion of Alyssa Reiter, Esq. and the law firm of Wicker Smith O’Hara Mccoy & Ford P.A., counsel for appellants, to withdraw as counsel is granted. This Court notes that attorney Jason M. Azzarone and La Cava Jacobson & Goodis, P.A. will continue to represent appellants in the above-styled case. Further, ORDERED that appellants’ October 6, 2022 motion to relinquish jurisdiction is granted. The trial court may rule on the motion to vacate that was filed below. This appeal is stayed pending further order of this Court. Appellants shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary and promptly file a notice with this Court advising when the motion to vacate has been resolved.
|
|
Docket Date |
2024-10-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORDERED that Appellants' July 18, 2024 motion for rehearing or certification is denied.
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-08-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response in Opposition to Appellants' Motion for Rehearing or Certification
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2024-07-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing
|
|
Docket Date |
2024-01-19
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
**OA RESCHEDULED TO APRIL 16, 2024** Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellee's Motion for Attorney's Fees
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-11-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
15 DAYS TO 12/05/2023.
|
|
Docket Date |
2023-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order on Motion for Extension of Time to File Response
|
View |
View File
|
|
Docket Date |
2023-11-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Unopposed Motion for an Enlargement of Time to Respond to Appellee's Motion for Appellate Attorneys' Fees
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-10-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Gwendolyn Rouse
|
View |
View File
|
|
Docket Date |
2023-10-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees (Response filed 11/13/2023)
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-10-19
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Gwendolyn Rouse
|
View |
View File
|
|
Docket Date |
2023-10-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
7 DAYS TO 10/23/2023.
|
|
Docket Date |
2023-10-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-10-05
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-10-05
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order - Supplement Record with Submitted Material
|
View |
View File
|
|
Docket Date |
2023-10-04
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
|
Docket Date |
2023-10-04
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
10 DAYS TO 10/16/2023.
|
|
Docket Date |
2023-10-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-09-15
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record - 37 Pages
|
On Behalf Of |
Clerk - St. Lucie
|
|
Docket Date |
2023-09-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2023-09-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-09-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
View |
View File
|
|
Docket Date |
2023-09-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-09-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-06-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/05/2023.
|
|
Docket Date |
2023-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-05-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 344 PAGES
|
On Behalf Of |
Clerk - St. Lucie
|
|
Docket Date |
2023-05-01
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ ORDERED that, having considered the April 26, 2023 status report, appellee’s April 11, 2023 motion is granted. The relinquishment of jurisdiction and stay of this proceeding is lifted.
|
|
Docket Date |
2023-04-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-04-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-04-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-04-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEE'S MOTION TO END RELINQUISHMENT AND REINSTATE APPEAL AND LIFT APPELLATE STAYS
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-04-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE REGARDING APPELLANTS' MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gwendolyn Rouse
|
|
Docket Date |
2023-03-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-02-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ SUPPLEMENTAL
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-02-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING APPELLANT'S MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-01-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE REGARDING APPELLANT'S MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2022-12-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2022-11-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the disposition of the pending motion in the trial court.
|
|
Docket Date |
2022-10-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2022-10-06
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2022-10-06
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2022-10-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2022-10-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2023-06-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ CORRECTED
|
On Behalf Of |
Lawnwood Healthcare Specialists, LLC
|
|
Docket Date |
2024-01-26
|
Type |
Order
|
Subtype |
Order Rescheduling Oral Argument
|
Description |
Order Rescheduling Oral Argument
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Appellants' Motion to Reschedule Oral Argument
|
|
Docket Date |
2024-07-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDERED that Appellee Gwendolyn Rouse, as Personal Representative of the Estate of Marleana Rouse's October 19, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2023), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed; Conflict Certified - En Banc
|
View |
View File
|
|
Docket Date |
2024-06-24
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Defendants' Amended Designation of E-Mail Addresses for Service of Pleadings by Electronic Mail
|
On Behalf Of |
Joseph Katta, M.D., P.A.
|
|
Docket Date |
2024-06-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-06-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Joseph Katta, M.D., P.A.
|
|
Docket Date |
2024-06-20
|
Type |
Order
|
Subtype |
Case to be Determined En Banc
|
Description |
Case to be Determined En Banc
|
View |
View File
|
|
Docket Date |
2022-10-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
JOHN DOE VS JFK MEDICAL CENTER LIMITED PARTNERSHIP and HSS SYSTEMS, LLC
|
4D2022-2032
|
2022-07-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA010177
|
Parties
Name |
HSS SYSTEMS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Drew O'Malley, Ryan C. Hardy
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Angela Nieves, Joel B. Rothman
|
|
Docket Entries
Docket Date |
2022-10-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2023-02-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-02-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-12-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-11-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2022-11-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2022-10-31
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record ~ ORDERED that appellant’s October 10, 2022 motion to supplement the record is denied. See Rosenberg v. Rosenberg, 511 So. 2d 593, 595 n.3 (Fla. 3d DCA 1987) (“Appellate review is limited to the record as made before the trial court at the time of the entry of a final judgment or orders complained of.”).
|
|
Docket Date |
2022-10-28
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s October 27, 2022 reply to response is stricken as unauthorized.
|
|
Docket Date |
2022-10-27
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ **Stricken**
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2022-10-18
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2022-10-13
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ WITH CORRECTED APPENDIX CITATIONS
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-10-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-10-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-10-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-10-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-10-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 10, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2022-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 8, 2022 second amended motion for extension of time is granted, and appellant shall serve the initial brief on or before October 5, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2022-09-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-09-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s September 6, 2022 amended second agreed motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
|
|
Docket Date |
2022-09-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **Stricken**
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-09-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 1, 2022 motion for extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-09-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-08-12
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 5, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 5, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2022-08-05
|
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 |
John Doe
|
|
Docket Date |
2022-07-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-07-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-07-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-10-18
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees’ October 18, 2022 verified motion for permission to appear pro hac vice is granted, and Ryan C. Hardy, Esquire is permitted to appear in this appeal as counsel for appellees. Ryan C. Hardy, Esquire is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
|
|
Docket Date |
2022-10-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ **PROPOSED**
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-10-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **Stricken**
|
On Behalf Of |
John Doe
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
|
MATHIEU FRANCOIS, Appellant(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP, Appellee(s)
|
4D2022-1627
|
2022-06-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002682AB
|
Parties
Name |
Mathieu Francois
|
Role |
Appellant
|
Status |
Active
|
Representations |
Chad E. Levy
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dean A. Morande, Alexander D. Del Russo
|
|
Name |
Hon. Richard Oftedal
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-09-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-08-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2023-04-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Mathieu Francois
|
|
Docket Date |
2023-03-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Cross-Reply Brief
|
Description |
Notice of Agreed Extension - Cross-Reply Brief
|
On Behalf Of |
Mathieu Francois
|
|
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ TO 4/3/23
|
|
Docket Date |
2023-03-15
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ TO 3/31/23
|
|
Docket Date |
2023-02-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2023-01-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/22/2023
|
|
Docket Date |
2022-12-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/23/2023.
|
|
Docket Date |
2022-12-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2022-11-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Mathieu Francois
|
|
Docket Date |
2022-11-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Mathieu Francois
|
|
Docket Date |
2022-08-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Mathieu Francois
|
|
Docket Date |
2022-08-04
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 90 DAYS TO 11/22/2022
|
|
Docket Date |
2022-08-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 516 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2022-06-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Mathieu Francois
|
|
Docket Date |
2022-06-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2022-06-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-06-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-06-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Mathieu Francois
|
|
Docket Date |
2023-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Mathieu Francois
|
|
Docket Date |
2023-01-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2022-06-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
PAMELA BARRIER, as Guardian etc., et al. VS JFK MEDICAL CENTER LTD. PARTNERSHIP, ET AL.
|
4D2013-3041
|
2013-08-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA022822XXXXMB
|
Parties
Name |
PAMELA BARRIER
|
Role |
Appellant
|
Status |
Active
|
Representations |
HOWARD SCOTT GROSSMAN, Joel S. Perwin, MICHAEL J. FERRIN
|
|
Name |
CHAD BARRIER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PIERRE DORSAINVIL, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PATRICIA SALMON, L.P.N.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JASON SEVALD, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GARRY J. BEAUZILE, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TANYA BEAUMONT, L.P.N.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JFK MEDICAL CENTER LIMITED PARTNERSHIP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Hicks, Howard Citron, RENEE BRANT, JAMES S. HALICZER, Elizabeth K. Russo, Michael Ross Odrobina, Christopher J. Bailey, Dinah Stein, Debra Klauber, Evan T. Marowitz, THOMAS TARRO, Jedidiah Vander Klok
|
|
Name |
SHARA DAVIS, L.P.N.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARMOR CORRECTIONAL HEALTH SERV
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BEACH EMERGENCY MEDICAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JACK SCHRAMM COX (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-06-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
PAMELA BARRIER
|
|
Docket Date |
2015-01-12
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, March 31, 2015, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2015-08-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-07-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that the appellee JFK Medical Center Limited Partnership, d/b/a JFK Medical Center's July 2, 2015 motion for rehearing, rehearing en banc and certification is denied.
|
|
Docket Date |
2015-07-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTIONS FOR REHEARING, ETC.
|
On Behalf Of |
PAMELA BARRIER
|
|
Docket Date |
2015-07-02
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ OF MOTIONS FOR REHEARING, REHEARING EN BANC AND CERTIFICATION
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2015-07-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ *AND* CERTIFICATION (ARMOR CORR. HEALTH SERVICES, INC.)
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2015-06-17
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2015-03-31
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2014-12-15
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument ~ ORDERED that appellant's agreed motion filed December 12, 2014, for continuance of oral argument is granted. Oral argument scheduled for December 16, 2014, is cancelled and will be rescheduled for a later date.
|
|
Docket Date |
2014-12-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
PAMELA BARRIER
|
|
Docket Date |
2014-10-07
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, December 16, 2014, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2014-06-23
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Authorizing Longer Brief ~ ORDERED that the appellant, Pamela Barrier, as Guardian of the Person and Property of Chad A. Barrier's agreed motion filed June 9, 2014, for extension of time to serve consolidated 25-page reply brief to the three answer briefs filed in this appeal is granted, and the time for appellant to serve her consolidated 25-page reply brief is hereby extended to and including July 17, 2014.
|
|
Docket Date |
2014-06-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO FILE ENLARGED BRIEF AND FOR EXT. OF TIME (GRANTED 6/23/14)
|
On Behalf Of |
PAMELA BARRIER
|
|
Docket Date |
2014-05-30
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2014-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees' joint unopposed motion filed May 15, 2014, for extension of time is granted, and appellees shall serve their answer briefs within four (4) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve their briefs within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2014-05-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellee, JFK Medical Center Limited Partnership, d/b/a JFK Medical Center¿s unopposed motion filed May 14, 2014, to supplement the record is granted, and the record is hereby supplemented to include the items referenced in the motion. Said supplemental record is deemed filed the date of the entry of this order.
|
|
Docket Date |
2014-05-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ONE (1)
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2014-05-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AE Dinah Stein 0098272
|
|
Docket Date |
2014-05-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (JASON SEVALD, M.D. AND PALM BEACH EMERGENCY MEDICAL ASSOC.)
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2013-11-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES
|
|
Docket Date |
2014-05-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (GRANTED 5/23/14)
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2014-05-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Mot. file supp'l ROA & toll time
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2014-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees' joint unopposed motion filed April 11, 2014, for extension of time is granted, and appellees shall serve their answer briefs on or before May 16, 2014. In addition, appellees are notified that the failure to serve their briefs within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2014-04-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/28/14)
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2014-03-14
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that James Haliczer, Evan T. Marowitz, Howard L. Citron, Renee L. Brant, Michael Odrobina and Thomas Tarro have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-03-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees' joint unopposed motion filed March 10, 2014, for extension of time is granted, and appellees shall serve the answer brief on or before April 16, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees¿ right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2014-03-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2014-03-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2014-02-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/17/14
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2014-01-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/14/14
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2013-12-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PAMELA BARRIER
|
|
Docket Date |
2013-11-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 01/15/14 (ALL APPELLEES)
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2013-11-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/16/13
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2013-10-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Howard Scott Grossman 0454771
|
|
Docket Date |
2013-10-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PAMELA BARRIER
|
|
Docket Date |
2013-08-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND DINAH STEIN (AND DESIGNATION OF EMAIL ADDRESSES)
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2013-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JFK Medical Center Limited Partnership
|
|
Docket Date |
2013-08-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-08-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PAMELA BARRIER
|
|
Docket Date |
2013-08-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed ~ ATTACHED TO NOA.
|
|
|