Search icon

JFK MEDICAL CENTER LIMITED PARTNERSHIP

Company Details

Entity Name: JFK MEDICAL CENTER LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
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 62-1694180
Address: ONE PARK PLAZA, NASHVILLE, TN 37203
Mail Address: P.O. BOX 750, LEGAL DEPT., NASHVILLE, TN 37202
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891408902 2023-01-04 2023-01-04 5301 S CONGRESS AVE, ATLANTIS, FL, 334621149, US 5301 S CONGRESS AVE, ATLANTIS, FL, 334621149, US

Contacts

Phone +1 561-965-7300

Authorized person

Name TOM SCHLEMMER
Role CFO
Phone 5615483510

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

Agent

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

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 No data 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 No data 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 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166858 HCA FLORIDA JFK NORTH HOSPITAL MENTAL HEALTH AND WELLNESS, A PART OF HCA FLORIDA JFK HOSPITAL ACTIVE 2021-12-16 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166852 HCA FLORIDA JFK NORTH HOSPITAL BREAST CENTER, A PART OF HCA FLORIDA JFK HOSPITAL ACTIVE 2021-12-16 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166851 HCA FLORIDA JFK HOSPITAL WOUND CARE CENTER ACTIVE 2021-12-16 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166846 HCA FLORIDA JFK HOSPITAL WEIGHT MANAGEMENT CENTER ACTIVE 2021-12-16 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166844 HCA FLORIDA JFK HOSPITAL SLEEP DISORDERS CENTER ACTIVE 2021-12-16 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166841 HCA FLORIDA JFK HOSPITAL OUTPATIENT REHABILITATION CENTER ACTIVE 2021-12-16 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166839 HCA FLORIDA JFK HOSPITAL ORTHOPEDIC CENTER ACTIVE 2021-12-16 2026-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2002-01-26 CT CORPORATION SYSTEM No data

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.
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.

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State