Search icon

JFK MEDICAL CENTER LIMITED PARTNERSHIP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JFK MEDICAL CENTER LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

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

Date Filed: 20 May 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2005 (20 years ago)
Document Number: B97000000239
FEI/EIN Number 621694180

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, LEGAL DEPT., NASHVILLE, TN, 37202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1891408902
Certification Date:
2023-01-04

Authorized Person:

Name:
TOM SCHLEMMER
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
273Y00000X - Rehabilitation Hospital Unit
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137605 THE HEART AND VASCULAR INSTITUTE AT JFK HOSPITAL ACTIVE 2024-11-11 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067866 HCA FLORIDA JFK NORTH HOSPITAL MENTAL HEALTH AND WELLNESS ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167632 HCA FLORIDA JFK NORTH HOSPITAL OUTPATIENT REHABILITATION, A PART OF HCA FLORIDA JFK HOSPITAL ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166851 HCA FLORIDA JFK HOSPITAL WOUND CARE CENTER ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166828 HCA FLORIDA JFK HOSPITAL BREAST CENTER ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166836 HCA FLORIDA JFK HOSPITAL HEART AND VASCULAR CENTER ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166844 HCA FLORIDA JFK HOSPITAL SLEEP DISORDERS CENTER ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166839 HCA FLORIDA JFK HOSPITAL ORTHOPEDIC CENTER ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166833 HCA FLORIDA JFK HOSPITAL CANCER CENTER ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166841 HCA FLORIDA JFK HOSPITAL OUTPATIENT REHABILITATION CENTER ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-04-07 JFK MEDICAL CENTER LIMITED PARTNERSHIP -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-01-26 CT CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
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.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24820N0089
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2905804.00
Base And Exercised Options Value:
2905804.00
Base And All Options Value:
2905804.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-10-01
Description:
OFF-SITE IN-PATIENT EMERGENCY CARDIOLOGY - FUNDING ACTION TO FUND OPTION YEAR THREE (3).
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q502: MEDICAL- CARDIO-VASCULAR
Procurement Instrument Identifier:
36C24819N1037
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
264164.00
Base And Exercised Options Value:
264164.00
Base And All Options Value:
264164.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-01
Description:
OFF-SITE IN-PATIENT EMERGENCY CARDIOLOGY - FUNDING ACTION TO FUND OPTION YEAR THREE (3).
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q502: MEDICAL- CARDIO-VASCULAR
Procurement Instrument Identifier:
36C24818N4978
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
256470.75
Base And Exercised Options Value:
256470.75
Base And All Options Value:
256470.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-09-01
Description:
IGF::OT::IGF - OFF-SITE IN-PATIENT EMERGENCY CARDIOLOGY - FUNDING ACTION TO FUND OPTION YEAR TWO (2).
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q502: MEDICAL- CARDIO-VASCULAR

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State