Search icon

OB HOSPITALIST GROUP, LLC

Company Details

Entity Name: OB HOSPITALIST GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L06000096457
FEI/EIN Number 205648784
Address: 777 Lowndes Hill Road, Building 1, Greenville, SC, 29607, US
Mail Address: 777 Lowndes Hill Road, Building 1, Greenville, SC, 29607, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447072574 2024-10-29 2024-10-29 777 LOWNDES HILL RD BLDG 1, GREENVILLE, SC, 296072101, US 1600 S ANDREWS AVE, FORT LAUDERDALE, FL, 333162510, US

Contacts

Phone +1 864-908-3530

Authorized person

Name DENISE BURNS
Role ASSISTANT SECRETARY
Phone 8649083604

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary No
Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes
Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary No

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
OB HOSPITALIST GROUP, INC. Managing Member 777 Lowndes Hill Road, Greenville, SC, 29607

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 777 Lowndes Hill Road, Building 1, Greenville, SC 29607 No data
CHANGE OF MAILING ADDRESS 2019-05-16 777 Lowndes Hill Road, Building 1, Greenville, SC 29607 No data

Court Cases

Title Case Number Docket Date Status
Julie A. Zemaitis Decesare, M.D., and OB Hospitalist Group, LLC, Appellant(s) v. Shakera Marion and Corey Brooks, as parents and natural guardians of S.B., Appellee(s). 1D2024-2427 2024-09-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 000072

Parties

Name Julie A. Zemaitis Decesare
Role Appellant
Status Active
Representations Rogelio Jose Fontela, Jessica Emeline Keeler
Name OB HOSPITALIST GROUP, LLC
Role Appellant
Status Active
Representations Rogelio Jose Fontela, Jessica Emeline Keeler
Name Shakera Marion
Role Appellee
Status Active
Representations Fred Catfish Abbott, David Jimmie Anderson, Bryan Scott Gowdy, Nicholas Patrick McNamara, Andrew Louis Ellenberg
Name Corey Brooks
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Julie A. Zemaitis Decesare
Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 12/27/24
On Behalf Of Shakera Marion
Docket Date 2024-10-28
Type Record
Subtype Amended Appendix
Description Amended Appendix to Initial Brief
On Behalf Of Julie A. Zemaitis Decesare
Docket Date 2024-10-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Julie A. Zemaitis Decesare
Docket Date 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Julie A. Zemaitis Decesare
View View File
Docket Date 2024-10-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Julie A. Zemaitis Decesare
Docket Date 2024-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 20 days 10/28/24
On Behalf Of Julie A. Zemaitis Decesare
Docket Date 2024-09-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shakera Marion
Docket Date 2025-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Shakera Marion
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days - 1/27/25
On Behalf Of Shakera Marion
Docket Date 2024-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shakera Marion
Julie A. Zemaitis Decesare, M.D., and OB Hospitalist Group, LLC, Petitioner(s) v. Shakera Marion and Corey Brooks, as parents and natural guardians of S.B., Respondent(s). 1D2024-2222 2024-08-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-000072

Parties

Name Julie A. Zemaitis Decesare, M.D.
Role Petitioner
Status Active
Representations Rogelio Jose Fontela, Jessica Emeline Keeler
Name OB HOSPITALIST GROUP, LLC
Role Petitioner
Status Active
Representations Rogelio Jose Fontela, Jessica Emeline Keeler
Name Corey Brooks
Role Respondent
Status Active
Name S B L L C, INC.
Role Respondent
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Shakera Marion
Role Respondent
Status Active
Representations Fred Catfish Abbott, David Jimmie Anderson, Andrew Louis Ellenberg, Bryan Scott Gowdy, Nicholas Patrick McNamara, Dimitrios Alexandros Peteves

Docket Entries

Docket Date 2024-09-24
Type Response
Subtype Reply
Description Reply to Motion to Strike
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-23
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion - to file report on CD or flash drive
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Filing
Description Notice of filing of sealed document to court only - document on flash drive
On Behalf Of Julie A. Zemaitis Decesare, M.D.
Docket Date 2024-09-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Reply
On Behalf Of Shakera Marion
Docket Date 2024-09-20
Type Response
Subtype Reply
Description Reply to response to emergency petition for writ of certiorari
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-17
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to petition
On Behalf Of Shakera Marion
Docket Date 2024-09-13
Type Record
Subtype Appendix
Description Appendix to response to petition
On Behalf Of Shakera Marion
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shakera Marion
Docket Date 2024-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Motion & Order to Show Cause
View View File
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to motion for leave to file a statement of the proceedings
On Behalf Of Shakera Marion
Docket Date 2024-09-04
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shakera Marion
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to order requiring appendix
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-03
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-08-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-08-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-08-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-19
Type Order
Subtype Order to File Reply
Description Order to File Reply
View View File
Docket Date 2024-09-18
Type Response
Subtype Response
Description Response to motion
On Behalf Of Shakera Marion
Docket Date 2024-11-01
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to file Motion for Appellate Attorney Fee's out of Time
On Behalf Of Shakera Marion
Docket Date 2024-09-23
Type Record
Subtype Exhibits
Description Exhibit - 1 flash drive filed per 9/23 order - court only
On Behalf Of OB Hospitalist Group, LLC
TODD COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C., A MINOR, AND AS TRUSTEE OF THE J.C. SPECIAL NEEDS TRUST, ASHLEY CALZADA, AND JUAN L. CALZADA, INDIVIDUALLY AND ON BEHALF OF J.C., A MINOR VS OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERIK FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 6D2023-1244 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name J.C. Special Needs Trust
Role Appellant
Status Active
Name Ashley Calzada
Role Appellant
Status Active
Name J. C., a Minor
Role Appellant
Status Active
Name Todd E. Copeland
Role Appellant
Status Active
Representations KARA ROCKENBACH LINK, ESQ., DANIEL M. SCHWARZ, ESQ., Carlos Diez-Arguelles
Name Juan L. Calzada
Role Appellant
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Role Appellee
Status Active
Representations Patrick H. Telan, CHANCE LYMAN, ESQ., Eric F. Ochotorena, Paul R. Borr, THOMAS E. DUKES, III., ESQ., David S. Nelson, John D. Emmanuel
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name Erik Frendak, CRNA
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Mednax, Inc.
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-09-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Todd E. Copeland
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD W/PLEADINGS- 114 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-08-25
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within three days of this order, the clerk of the lower tribunal shall respond to this court's order issued August 15, 2023, or shall file a status report regarding the preparation and transmission of the supplemental record.
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Todd E. Copeland
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO SERVE THE REPLY BRIEF//30 - RB DUE 4/19/23 (LAST REQUEST)
On Behalf Of Todd E. Copeland
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ HCA,INC.'S AB BY 2/20/23
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 101 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SUPP ROA BY 12/1; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Todd E. Copeland
Docket Date 2022-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Todd E. Copeland
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Todd E. Copeland
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 9/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 487 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-26
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 Todd E. Copeland
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 8/26
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Todd E. Copeland
Docket Date 2022-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/29
On Behalf Of Todd E. Copeland
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1844 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE W/ 4/12 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Todd E. Copeland
Docket Date 2022-04-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO ENFORCE
On Behalf Of Todd E. Copeland
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2022-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE FLORIDA RULE OF APPELLATE PROCEDURE 9.200(a)(2)
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MISC. MOTION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-04-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Todd E. Copeland
Docket Date 2023-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The Clerk of Court is hereby directed to supplement the record on appeal within five (5) business days of the date hereof with the following two orders in case number 2017-CA-000174-MP: the “Order Granting HCA Inc.’s Amended and Restated Motion for Summary Judgment” e-filed on December 8, 2021 and the “Order on Plaintiffs’ Motion to Reconsider or Rehear the Order Granting HCA’s Amended and Restated Motion for Summary Judgment” e-filed on February 15, 2022.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 5, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
TODD COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C., A MINOR, AND AS TRUSTEE OF THE J.C. SPECIAL NEEDS TRUST, ASHLEY CALZADA, AND JUAN L. CALZADA, INDIVIDUALLY AND ON BEHALF OF J.C., A MINOR VS OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERIK FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 5D2022-0666 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name J.C., a Minor
Role Appellant
Status Active
Name Juan L. Calzada
Role Appellant
Status Active
Name Ashley Calzada
Role Appellant
Status Active
Name J.C. Special Needs Trust
Role Appellant
Status Active
Name Todd E. Copeland
Role Appellant
Status Active
Representations Kara Rockenbach Link, Carlos Diez-Arguelles, Daniel M. Schwarz
Name Mednax, Inc.
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name Erik Frendak, CRNA
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Role Appellee
Status Active
Representations Patrick H. Telan, John D. Emmanuel, Eric F. Ochotorena, Paul R. Borr, David S. Nelson, Thomas E. Dukes, III, Chance Lyman
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ HCA,INC.'S AB BY 2/20/23
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 101 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 12/1; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Todd E. Copeland
Docket Date 2022-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Todd E. Copeland
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Todd E. Copeland
Docket Date 2022-08-26
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 Todd E. Copeland
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 487 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/26
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Todd E. Copeland
Docket Date 2022-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/29
On Behalf Of Todd E. Copeland
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1844 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE W/ 4/12 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO ENFORCE
On Behalf Of Todd E. Copeland
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Todd E. Copeland
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2022-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE FLORIDA RULE OF APPELLATE PROCEDURE 9.200(a)(2)
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MISC. MOTION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
TODD E. COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C. A MINOR, AS A TRUSTEE OF THE J. C. SPECIAL NEEDS TRUST, ASHLEY CALZADA AND JUAN L. CALZADA, ETC. ET AL. VS HCA HEALTH SERVICES OF FLORIDA INC., HEALTH SERVICES (DELAWARE), OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERICK FRENDAK, CRNA, ET AL 5D2020-2412 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174

Parties

Name Todd E. Copeland
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name Ashley Calzada
Role Appellant
Status Active
Name J.C, a Minor
Role Appellant
Status Active
Name Juan L. Calzada
Role Appellant
Status Active
Name Mednax, Inc.
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name Erick Frendak, CRNA
Role Appellee
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Hala A. Sandridge, Thomas E. Dukes, III, Eric F. Ochotorena, Chance Lyman, Paul R. Borr, Patrick H. Telan, Pierre Joseph Seacord, John D. Emmanuel, David S. Nelson

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Todd E. Copeland
Docket Date 2021-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2020-11-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hala A. Sandridge 0454362
On Behalf Of Osceola Regional Hospital
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Todd E. Copeland
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital
Docket Date 2020-11-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/20
On Behalf Of Todd E. Copeland

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-22
CORLCRACHG 2022-01-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State