Search icon

LABORATORY CORPORATION OF AMERICA HOLDINGS - Florida Company Profile

Company Details

Entity Name: LABORATORY CORPORATION OF AMERICA HOLDINGS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 07 Aug 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: F95000003808
FEI/EIN Number 133757370

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

Address: 531 South Spring Street, Burlington, NC, 27215, US
Mail Address: 405 Maple Ave, Unit # 411, Burlington, NC, 27215, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376237537 2023-06-08 2023-06-08 PO BOX 2240, BURLINGTON, NC, 272162240, US 9030 SW 76TH LN, GAINESVILLE, FL, 326088746, US

Contacts

Phone +1 336-222-7566
Phone +1 352-870-2670

Authorized person

Name KIMBERLY T WILLIAMS
Role VICE PRESIDENT
Phone 3364365402

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Other Provider Identifiers

Issuer CLIA
Number 10D2279459

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCHECHTER ADAM H President 531 South Spring Street, Burlington, NC, 27215
Kremer Thomas J Secretary 531 South Spring Street, Burlington, NC, 27215
Kremer Thomas J Vice President 531 South Spring Street, Burlington, NC, 27215
EISENBERG GLENN A Exec 531 South Spring Street, Burlington, NC, 27215
VAN DER VAART SANDRA D Exec 531 South Spring Street, Burlington, NC, 27215

Events

Event Type Filed Date Value Description
MERGER 2024-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000262699
CHANGE OF MAILING ADDRESS 2024-01-31 531 South Spring Street, Burlington, NC 27215 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 531 South Spring Street, Burlington, NC 27215 -
REGISTERED AGENT NAME CHANGED 2006-06-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-06-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
SHERIDAN RADIOLOGY SERVICES OF PINELLAS, INC., ET AL. VS PATTY DAVIS, ETC., ET AL. SC2019-1936 2019-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-829

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

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

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

Parties

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

Docket Entries

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

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

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

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

Parties

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

Docket Entries

Docket Date 2022-06-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-06-16
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-05-26
Type Order
Subtype Atty Fees GR & Remanded (Party Prevail - M/O)
Description ORDER-ATTY FEES GR & REMANDED (PARTY PREVAIL - M/O) ~ Respondent's motion for attorney's fees is provisionally granted and is remanded to the trial court to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules, and case law.
Docket Date 2022-05-26
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We conclude that the matter at issue here under the FCCPA is not a "matter[ ] concerning reimbursement" subject to the exclusive jurisdiction of DFS. The jurisdiction of the circuit court is undisturbed by the provisions of the WCL. We therefore answer the certified question in the negative and approve the result reached by the Second District. It is so ordered.
View View File
Docket Date 2020-12-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-11-09
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondent is granted and Jared M. Krukar is hereby allowed to withdraw as co-counsel for Patty Davis.
Docket Date 2020-11-06
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ JARED KRUKAR'S MOTION TO WITHDRAW AS CO-COUNSEL
On Behalf Of Patty Davis
View View File
Docket Date 2020-10-09
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 9, 2020.A maximum of twenty minutes to the side is allowed for the argument as consolidated, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-09-30
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2020-08-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioners' Unopposed Joint Motion for Extension of time to File Reply Brief is granted and petitioners are allowed to and including September 30, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-08-19
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Unopposed Joint Motion for Extension of Time to File Reply Brief
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-08-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Workers' Compensation Section of The Florida Bar in Support of Respondent
On Behalf Of Patty Davis
View View File
Docket Date 2020-08-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Workers' Compensation Section of The Florida Bar is hereby granted and they are allowed to file brief only in support of Patty Davis. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). The motion for extension of time filed in the above case is granted and said amicus curiae is allowed to and including August 10, 2020, in which to serve the brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-07-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-21
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Answer Brief of Respondent
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Patty Davis
View View File
Docket Date 2020-07-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 21, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-07-06
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Patty Davis
View View File
Docket Date 2020-05-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 7, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-05-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Patty Davis
View View File
Docket Date 2020-04-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Addresses
On Behalf Of Patty Davis
View View File
Docket Date 2020-04-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONERS' INITIAL BRIEF ON THE MERITS
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-03-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2020-03-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Stuart C. Markman
On Behalf Of Patty Davis
View View File
Docket Date 2020-03-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by James L. VanLandingham, on behalf of Catherine E. Stetson, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2020-03-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice of Catherine E. Stetson Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2020-02-24
Type Record
Subtype Record/Transcript
Description RECORD ~ (SC19-1936) 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
View View File
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 23, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-02-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ UNOPPOSED JOINT MOTION TO TOLL BRIEFING SCHEDULEPENDING DISPOSITION OF MOTION FOR EXTENSION OF TIME
On Behalf Of SHERIDAN HEALTHCARE, INC.
View View File
Docket Date 2020-02-17
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC19-1923 only.The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before March 9, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before April 17, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-12-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2019-11-26
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Steven F. Barley, on behalf of Laboratory Corporation of America and Laboratory Corporation of America Holdings, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-11-22
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice of Steven F. barley Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2019-11-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Laboratory Corporation of America
View View File
Docket Date 2019-11-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-11-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Laboratory Corporation of America
View View File
PATTY DAVIS VS LABORATORY CORPORATION OF AMERICA, ET AL 2D2017-1790 2017-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-7914

Parties

Name PATTY DAVIS
Role Appellant
Status Active
Representations J. ANDREW MEYER, ESQ., CHRISTA L. COLLINS, ESQ.
Name SABORATORY CORPORATION OF AMERICA
Role Appellee
Status Active
Representations Jane Kreusler-Walsh, Esq., CAROL A. LICKO, ESQ., REBECCA MERCIER VARGAS, ESQ., STEVEN F. BARLEY, ESQ., James L. VanLandingham, ESQ., ELISABETH S. WALDEN, ESQ., STEPHANIE L. SERAFIN, ESQ.
Name LABORATORY CORPORATION OF AMERICA HOLDINGS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATTY DAVIS
Docket Date 2022-06-17
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-05-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2019-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees Laboratory Corporation of America’s and Laboratory Corporation of America Holdings’s “motion to stay and recall mandate” is denied.
Docket Date 2020-02-24
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ CONSTRUCTED RECORD SENT TO SUPREME COURT WITH LOWER COURT RECORD
Docket Date 2020-02-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-11-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-11-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2019-11-15
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ APPELLEES' MOTION TO STAY AND RECALL MANDATE
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2019-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO RECALL AND STAY MANDATE PENDING REVIEW BY FLORIDA SUPREME COURT OF CERTIFIED QUESTION
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2019-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2019-11-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2019-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees, filed pursuant to section 559.77(2), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.400, is conditionally granted. If Appellant ultimately obtains a judgment in this matter against Appellee, then the trial court shall determine and award Appellant a reasonable sum as fees.
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate ~ see 17-829
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for proceedings consistent with this opinion; question certified.
Docket Date 2018-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 26, 2018, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANTS-APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2018-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATTY DAVIS
Docket Date 2018-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATTY DAVIS
Docket Date 2018-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PATTY DAVIS
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within seven days of the date of this order.
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATTY DAVIS
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of PATTY DAVIS
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 18 - RB due 04/20/18
On Behalf Of PATTY DAVIS
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25 - RB due 04/02/18
On Behalf Of PATTY DAVIS
Docket Date 2018-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2018-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - AB due 2/16/18
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2017-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 01/19/18
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2017-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATTY DAVIS
Docket Date 2017-10-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Kathryn Lee's motion to withdraw as co-counsel for the appellant is denied without prejudice to Attorney Lee to refile the motion with a certificate of service demonstrating service on the appellant as required by Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within three days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2017-10-16
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 PATTY DAVIS
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days.
Docket Date 2017-10-02
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 PATTY DAVIS
Docket Date 2017-10-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2017-09-29
Type Notice
Subtype Notice
Description Notice
On Behalf Of PATTY DAVIS
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-08-30
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 PATTY DAVIS
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-07-28
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 PATTY DAVIS
Docket Date 2017-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION AND ORDER ISSUED 8/1/17.
On Behalf Of PATTY DAVIS
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of PATTY DAVIS
Docket Date 2017-06-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellees' joint motion to consolidate appeal numbers 2D17-829 and 2D17-1790 is granted, and the cases are consolidated for all purposes.
Docket Date 2017-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 313 PAGES
Docket Date 2017-06-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Barley's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Carol A. Licko with all submissions when serving foreign attorney Steven F. Barley with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2017-06-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SABORATORY CORPORATION OF AMERICA
Docket Date 2017-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE OF STEVEN F. BARLEY PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of SABORATORY CORPORATION OF AMERICA

Documents

Name Date
ANNUAL REPORT 2025-01-09
Merger 2024-12-26
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State