Entity Name: | MT TRANSITION LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Active |
Date Filed: | 01 Nov 1999 (25 years ago) |
Last Event: | LP NAME CHANGE |
Event Date Filed: | 10 Oct 2013 (11 years ago) |
Document Number: | B99000000399 |
FEI/EIN Number | 62-1795584 |
Address: | 1900 N. Pearl Street, Suite 2400, Dallas, TX, 75201, US |
Mail Address: | 1900 N. Pearl Street, Suite 2400, Dallas, TX, 75201, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 1900 N. Pearl Street, Suite 2400, Dallas, TX 75201 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 1900 N. Pearl Street, Suite 2400, Dallas, TX 75201 | No data |
LP NAME CHANGE | 2013-10-10 | MT TRANSITION LP | No data |
CANCEL ADM DISS/REV | 2007-11-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEBORAH KERR TAGLIARINI AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PETER ALEX TAGLIARINI A/K/A PETER A. TAGLIARINI, DECEASED VS MT TRANSITION LP F/K/A MEMORIAL HOSPITAL OF TAMPA, LP, ET AL | 2D2020-1529 | 2020-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF PETER ALEX TAGLIARINI |
Role | Petitioner |
Status | Active |
Name | DEBORAH KERR TAGLIARINI |
Role | Petitioner |
Status | Active |
Representations | BRYAN S. GOWDY, ESQ., LISA L. CULLARO, ESQ., MAC A. GRECO, JR., ESQ., G. WILLIAM LAZENBY, I V, ESQ. |
Name | IASIS HEALTHCARE LLC |
Role | Respondent |
Status | Active |
Name | MT TRANSITION LP |
Role | Respondent |
Status | Active |
Representations | H. HAMILTON RICE, I I I, ESQ., ANDREW R. HUDSON, ESQ., THOMAS SAIEVA, ESQ., ERIN B. REYNOLDS, ESQ., LESLEY A. STINE, ESQ., DINAH S. STEIN, ESQ. |
Name | GUSTAVO SERRANO, M.D. |
Role | Respondent |
Status | Active |
Name | HENRY J. WEISS, M.D., |
Role | Respondent |
Status | Active |
Name | SOUTH TAMPA MEDICAL GROUP, P.A. |
Role | Respondent |
Status | Active |
Name | IASIS HEALTHCARE CORPORATION |
Role | Respondent |
Status | Active |
Name | F/K/A MEMORIAL HOSPITAL OF TAMPA, LP |
Role | Respondent |
Status | Active |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner's "Notice of Voluntary Dismissal," filed on December 18, 2020, is treated as a motion for voluntary dismissal and is granted. Petitioner's certiorari petition to quash the trial court's "Order Denying Plaintiff's Second Amended Motion to Compel Twelfth Request to Produce" is dismissed. |
Docket Date | 2021-01-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-12-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ ***TREATED AS A MOTION FOR VOLUNTARY DISMISSAL - SEE 1/11/21 ORDER*** |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-10-12 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ Petitioner's "Joint Motion to Continue Oral Argument, Abate the Petition, and Require a Status Report" is granted. The oral argument scheduled for October 20, 2020, is continued and the certiorari petition is abated. Petitioner shall file a status report regarding the parties' settlement by Friday, December 18, 2020. |
Docket Date | 2020-10-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ JOINT MOTION TO CONTINUE ORAL ARGUMENT, ABATE THE PETITION,AND REQUIRE A STATUS REPORT |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-09-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2020-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ Respondents' motion for extension of time to file response to petitioner's motion for appellate attorney's fees is granted for 15 days from the date of this order. |
Docket Date | 2020-09-17 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 20, 2020, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2020-09-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RESPONDENTS' NOTICE OF COMPLIANCE WITH SEPTEMBER 17, 2020 ORDER |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2020-09-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2020-09-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENTUNDER FLA. R. APP. P. 9.320 |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-09-03 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'SSUPPLEMENTAL APPENDIX |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-09-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-09-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by September 3, 2020. |
Docket Date | 2020-08-18 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-07-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ RESPONDENTS' REQUEST FOR ORAL ARGUMENT |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2020-07-20 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2020-07-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS MT TRANSITION LP, IASIS HEALTHCARE CORP. and IASIS HEALTHCARE, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 20, 2020. |
Docket Date | 2020-06-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2020-06-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2020-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-05-11 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-05-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 15-CA-006648 |
Parties
Name | DEBORAH KERR TAGLIARINI |
Role | Petitioner |
Status | Active |
Representations | LISA L. CULLARO, ESQ., G. WILLIAM LAZENBY, I V, ESQ., MAC A. GRECO, JR., ESQ. |
Name | ESTATE OF PETER ALEX TAGLIARINI |
Role | Petitioner |
Status | Active |
Name | D/B/A MEMORIAL HOSPITAL OF TAMPA |
Role | Respondent |
Status | Active |
Name | MT TRANSITION LP |
Role | Respondent |
Status | Active |
Representations | LESLEY A. STINE, ESQ., ERIN B. REYNOLDS, ESQ., H. HAMILTON RICE, I I I, ESQ., THOMAS SAIEVA, ESQ., ANDREW R. HUDSON, ESQ. |
Name | HENRY J. WEISS, M. D. |
Role | Respondent |
Status | Active |
Name | IASIS HEALTHCARE LLC |
Role | Respondent |
Status | Active |
Name | IASIS HEALTHCARE CORPORATION |
Role | Respondent |
Status | Active |
Name | GUSTAVO SERRANO, M. D. |
Role | Respondent |
Status | Active |
Name | F/K/A MEMORIAL HOSPITAL OF TAMPA, LP |
Role | Respondent |
Status | Active |
Name | SOUTH TAMPA MEDICAL GROUP, P.A. |
Role | Respondent |
Status | Active |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-05-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ VILLANTI, MORRIS, and SMITH |
Docket Date | 2020-05-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. |
Docket Date | 2020-05-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AFFIDAVIT |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within five days of the date of this order, Petitioner shall supplement the petition for writ of prohibition with Petitioner's affidavit that was attached to the March 23, 2020, motion to disqualify. Failure to timely comply with this order may result in this petition being decided without the affidavit. |
Docket Date | 2020-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-04-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-04-27 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2020-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 15-CA-6648 |
Parties
Name | IASIS HEALTHCARE LLC |
Role | Appellant |
Status | Active |
Name | F/ K/ A MEMORIAL HOSPITAL OF TAMPA, LP |
Role | Appellant |
Status | Active |
Name | IASIS HEALTHCARE CORP. |
Role | Appellant |
Status | Active |
Name | MT TRANSITION LP |
Role | Appellant |
Status | Active |
Representations | MARK HICKS, ESQ., DINAH S. STEIN, ESQ. |
Name | DEBORAH KERR TAGLIARINI |
Role | Appellee |
Status | Active |
Representations | BRYAN S. GOWDY, ESQ., H. HAMILTON RICE, I I I, ESQ., REBECCA BOWEN CREED, ESQ., MAC A. GRECO, JR., ESQ., JAMES D. WETZEL, ESQ. |
Name | ESTATE OF: PETER ALEX TAGLIARINI |
Role | Appellee |
Status | Active |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-03-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2018-01-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioners' extraordinary request for oral argument is denied. |
Docket Date | 2017-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2017-12-21 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2017-11-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2017-11-20 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2017-10-31 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2017-10-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2017-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2017-10-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2017-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2017-10-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2017-09-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2017-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEBORAH KERR TAGLIARINI |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2017-08-17 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2017-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-08-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MT TRANSITION LP |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2017-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ EXTRAORDINARY |
On Behalf Of | MT TRANSITION LP |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State