Search icon

JENNIFER DAVIS, L.L.C

Company Details

Entity Name: JENNIFER DAVIS, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: L08000092811
FEI/EIN Number 800270052
Address: 1782 CARILLON PARK DR, OVIEDO, FL, 32765, US
Mail Address: 1782 CARILLON PARK DR, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, JENNIFER L Agent 1782 Carillon Park Dr., Oviedo, FL, 32765

Managing Member

Name Role Address
DAVIS JENNIFER L Managing Member 1782 CARILLON PARK DR, OVIEDO, FL, 32765

Manager

Name Role Address
McNeill Ryan P Manager 1782 CARILLON PARK DR, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 1782 Carillon Park Dr., Oviedo, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-08 1782 CARILLON PARK DR, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2014-09-08 1782 CARILLON PARK DR, OVIEDO, FL 32765 No data
REINSTATEMENT 2013-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JENNIFER DAVIS VS HAUZS INC. 2D2021-3171 2021-10-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-062434

Parties

Name JENNIFER DAVIS, L.L.C
Role Appellant
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HAUZS, INC.
Role Appellee
Status Active
Representations JENNIFER A. GARNER, ESQ.

Docket Entries

Docket Date 2021-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Villanti, and Stargel
Docket Date 2021-12-08
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s October 13, 2021, fee order.
Docket Date 2021-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The stay relief sought in the notice of appeal will not be considered by the court. Appellant must file a motion for stay in the lower tribunal. If relief is denied, Appellant may file a motion in this appeal for review of an order denying stay pursuant to Florida Rule of Appellate Procedure 9.310(f). Any such motion in this court will not be ruled upon until the filing fee obligation has been satisfied.
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JENNIFER DAVIS
Docket Date 2021-10-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
WILLIAM C. DETEMPLE, as Personal Representative of the ESTATE OF TRACY M. DETEMPLE VS WELLINGTON REGIONAL MEDICAL CENTER, INC., et al. 4D2020-2184 2020-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013625 (MB)

Parties

Name Estate of Tracy M. DeTemple
Role Appellant
Status Active
Name William C. DeTemple
Role Appellant
Status Active
Representations PAUL G. FINIZIO, Kimberly L. Boldt, Ryan C. Tyler, ELIZABETH W. FINIZIO
Name Marni Feuerman, PSYD, LCSW, LMFT
Role Appellee
Status Active
Name JENNIFER DAVIS, L.L.C
Role Appellee
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, INCORPORATED
Role Appellee
Status Active
Representations Patrick C. McCardle, Scott M. Teich, Vilma Martinez, Jami L. Gursky, Eugene L. Ciotoli, Thomas A. Valdez
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Name Glenroy Patrick Wong, M.D.
Role Appellee
Status Active
Name MARNI FEUERMAN, P.A.
Role Appellee
Status Active
Name Harvey A. Klein, PHD
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 21, 2021 motion for extension of time is granted, and the time in which to file post-opinion motions is extended to and including February 4, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of William C. DeTemple
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William C. DeTemple
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 1, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 20, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-10-01
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 William C. DeTemple
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/6/21
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ ***CORRECTED***
On Behalf Of William C. DeTemple
Docket Date 2021-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/29/21
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of William C. DeTemple
Docket Date 2021-09-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ DR. HARVEY KLEIN (originally filed in 20-2182)
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of William C. DeTemple
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's April 9, 2021 motion to supplement the record is granted, and the record is supplemented to include the notice of filing containing the transcript of the hearing held September 12, 2019 on appellees’ motion for summary judgment and appellant’s written response to the motion for summary judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William C. DeTemple
Docket Date 2021-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William C. DeTemple
Docket Date 2021-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William C. DeTemple
Docket Date 2021-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 19, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 12, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-19
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 William C. DeTemple
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/22/21
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2021-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/18/21
Docket Date 2021-01-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's December 15, 2020 motion to consolidate is granted, and the above–styled case numbers are now consolidated for purposes of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1157 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 20-2182
On Behalf Of William C. DeTemple
Docket Date 2020-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/18/21
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William C. DeTemple
Docket Date 2022-02-17
Type Response
Subtype Response
Description Response
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2022-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of William C. DeTemple
Docket Date 2111-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2182 AND 4D20-2184 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 2, 2022 motion for written opinion is denied.
Docket Date 2020-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William C. DeTemple
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM C. DETEMPLE, as Personal Representative of the ESTATE OF TRACY M. DETEMPLE VS WELLINGTON REGIONAL MEDICAL CENTER, INC., et al. 4D2020-2182 2020-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013625 (MB)

Parties

Name Estate of Tracy M. DeTemple
Role Appellant
Status Active
Name William C. DeTemple
Role Appellant
Status Active
Representations ELIZABETH W. FINIZIO, PAUL G. FINIZIO, Ryan C. Tyler, Kimberly L. Boldt
Name Marni Feuerman, PSYD, LCSW, LMFT
Role Appellee
Status Active
Name Harvey A. Klein, Ph.D.
Role Appellee
Status Active
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Name Glenroy Patrick Wong, M.D.
Role Appellee
Status Active
Name JENNIFER DAVIS, L.L.C
Role Appellee
Status Active
Name MARNI FEUERMAN, P.A.
Role Appellee
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, INCORPORATED
Role Appellee
Status Active
Representations Scott A. Cole, Eugene L. Ciotoli, Patrick C. McCardle, Jami L. Gursky, Scott M. Teich, Thomas A. Valdez, Vilma Martinez
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ ***CORRECTED***
On Behalf Of William C. DeTemple
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/6/21
Docket Date 2021-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/29/21
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of William C. DeTemple
Docket Date 2021-09-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEES, MARNI FEUERMAN, PSYD, LCSW, LMFT, AND MARNI FEUERMAN, P.A.
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees Harvey A. Klein, Ph.D., Marni Feuerman, Psyd, Lcsw, Lmft, and Marni Feuerman, P.A.'s August 9, 2021 motions for extension of time are granted in part. Appellees shall serve the answer briefs within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Harvey A. Klein, Ph.D.'s July 8, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 9, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/9/21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Harvey A. Klein, Ph.D.'s June 9, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 9, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/9/21
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Harvey A. Klein, Ph.D.'s May 11, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/21
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 4/14/21**
On Behalf Of William C. DeTemple
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's April 9, 2021 motion to supplement the record is granted, and the record is supplemented to include the notice of filing containing the transcript of the hearing held September 12, 2019 on appellees’ motion for summary judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William C. DeTemple
Docket Date 2021-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William C. DeTemple
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William C. DeTemple
Docket Date 2021-03-19
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 William C. DeTemple
Docket Date 2021-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 19, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 12, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/22/21
Docket Date 2021-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1190 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2021-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/18/21
Docket Date 2021-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of William C. DeTemple
Docket Date 2021-01-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's December 15, 2020 motion to consolidate is granted, and the above–styled case numbers are now consolidated for purposes of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **CORRECTED*** TO OBTAIN FINAL ORDER
On Behalf Of William C. DeTemple
Docket Date 2021-01-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN FINAL ORDER
On Behalf Of William C. DeTemple
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 20-2184
On Behalf Of William C. DeTemple
Docket Date 2020-12-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ Upon consideration of appellant’s October 19, 2020 jurisdictional brief, and it appearing that the order to which the Notice of Appeal is directed is a non–appealable, nonfinal order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Further,ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2020-10-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of William C. DeTemple
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2111-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2182 AND 4D20-2184 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 2, 2022 motion for written opinion is denied.
Docket Date 2022-02-16
Type Response
Subtype Response
Description Response
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2022-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of William C. DeTemple
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 21, 2021 motion for extension of time is granted, and the time in which to file post-opinion motions is extended to and including February 4, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST OPINION MOTIONS
On Behalf Of William C. DeTemple
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William C. DeTemple
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 1, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 20, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-10-01
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 William C. DeTemple
Docket Date 2020-10-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on defendants Marni Feuerman PSYD, LCSW, LMFT and Marni Feuerman P.A.'s motion for final summary judgment as to plaintiff's negligent infliction of emotional distress ("NIED") claim (first corrected amended complaint)" is an appealable order, it merely grants a motion to dismiss and directs defendants to submit a final summary judgment. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."); Winkelman v. Toll, 632 So. 2d 130, 132 (Fla. 4th DCA 1994) (establishing that when an order entered is merely prefatory to another order which will be appealable, review of the correctness of the prefatory order is available when the ultimate order is appealed); further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William C. DeTemple
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William C. DeTemple
SEAN P. REILLY VS JENNIFER DAVIS SC2018-1992 2018-11-26 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372016DR001307XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D16-3157

Parties

Name Sean P. Reilly
Role Petitioner
Status Active
Name JENNIFER DAVIS, L.L.C
Role Respondent
Status Active
Representations Eric Abrahamsen
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2018-11-30
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999); See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-11-26
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Sean P. Reilly
View View File
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State